Company NameMaplespring Limited
DirectorsDaxa Sailesh Patel and Sailesh Manubhai Patel
Company StatusActive
Company Number01747322
CategoryPrivate Limited Company
Incorporation Date22 August 1983(40 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Daxa Sailesh Patel
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameDr Sailesh Manubhai Patel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Secretary NameDr Sailesh Manubhai Patel
NationalityBritish
StatusCurrent
Appointed08 February 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW

Location

Registered AddressAccountancy House
90 Walworth Road
London
SE1 6SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr Sailesh Manubhai Patel
50.00%
Ordinary
50 at £1Mrs Daxa Sailesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,051,995
Cash£13,086
Current Liabilities£9,013

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

7 February 1994Delivered on: 17 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/29 high street carshalton surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 July 1989Delivered on: 19 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over f/h land & buildings k/a 150 stafford road beddington l/b of sutton t/no P79774 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Director's details changed for Mr Sailesh Manubhai Patel on 8 February 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 November 2015Registered office address changed from 90 Walworth Road Elephant & Castle London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
20 May 2015Director's details changed for Mrs Daxa Sailesh Patel on 19 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Sailesh Manubhai Patel on 19 May 2015 (2 pages)
20 May 2015Secretary's details changed for Mr Sailesh Manubhai Patel on 19 May 2015 (1 page)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
4 March 2014Registered office address changed from 90 Walworth Road Elephant & Castle London SW1 6SW England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from First Floor, C/O Harrison Young 1 Gatton Road London SW17 0EX on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 90 Walworth Road Elephant & Castle London SW1 6SW England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from First Floor, C/O Harrison Young 1 Gatton Road London SW17 0EX on 4 March 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2010Director's details changed for Mr Sailesh Manubhai Patel on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Daxa Sailesh Patel on 8 February 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Mr Sailesh Manubhai Patel on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Daxa Sailesh Patel on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
12 February 2008Registered office changed on 12/02/08 from: c/o ashley ross & co 1 gatton road london SW17 0EX (1 page)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2007Return made up to 08/02/07; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2006Return made up to 08/02/06; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
21 February 2003Return made up to 08/02/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 November 2000Full accounts made up to 30 April 2000 (14 pages)
21 February 2000Return made up to 08/02/00; full list of members (6 pages)
13 December 1999Full accounts made up to 30 April 1999 (14 pages)
8 September 1999Registered office changed on 08/09/99 from: 75 manor road wallington surrey SM6 0DE (1 page)
21 February 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1998Full accounts made up to 30 April 1998 (14 pages)
12 March 1998Return made up to 08/02/98; no change of members (4 pages)
13 November 1997Full accounts made up to 30 April 1997 (15 pages)
27 February 1997Return made up to 08/02/97; no change of members (4 pages)
8 October 1996Full accounts made up to 30 April 1996 (14 pages)
12 March 1996Return made up to 08/02/96; full list of members (6 pages)
10 July 1995Full accounts made up to 30 April 1995 (14 pages)