Company NameMaypride Limited
Company StatusDissolved
Company Number01807025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1984(40 years ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Andre Sternlicht
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(8 years after company formation)
Appointment Duration31 years, 8 months (closed 12 December 2023)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameEsther Sternlicht
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1993(9 years after company formation)
Appointment Duration30 years, 8 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameEsther Sternlicht
NationalityBritish
StatusClosed
Appointed12 April 1993(9 years after company formation)
Appointment Duration30 years, 8 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMr Jacob Sternlicht
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(8 years after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleTextile Merchant
Correspondence Address32 Leweston Place
London
N16 6RH
Director NameMrs Judith Sternlicht
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(8 years after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Leweston Place
London
N16 6RH
Secretary NameMrs Judith Sternlicht
NationalityBritish
StatusResigned
Appointed12 April 1992(8 years after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Leweston Place
London
N16 6RH

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£107,160
Net Worth£545,450
Cash£149,336
Current Liabilities£18,487

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

14 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 July 2017Director's details changed for Mr Andre Sternlicht on 1 January 2017 (2 pages)
20 July 2017Secretary's details changed for Esther Sternlicht on 1 January 2017 (1 page)
20 July 2017Director's details changed for Esther Sternlicht on 1 January 2017 (2 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
19 April 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
16 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
1 June 2016Annual return made up to 12 April 2016 no member list (4 pages)
29 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
21 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
12 May 2015Annual return made up to 12 April 2015 no member list (4 pages)
16 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
9 June 2014Annual return made up to 12 April 2014 no member list (4 pages)
3 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
31 May 2013Annual return made up to 12 April 2013 no member list (4 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 May 2012Annual return made up to 12 April 2012 no member list (4 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
5 May 2011Annual return made up to 12 April 2011 no member list (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Annual return made up to 12 April 2010 no member list (3 pages)
27 May 2009Annual return made up to 12/04/09 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Annual return made up to 12/04/08 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Annual return made up to 12/04/07 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Annual return made up to 12/04/06 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Annual return made up to 12/04/05 (4 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Annual return made up to 12/04/04 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Annual return made up to 12/04/03 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Annual return made up to 12/04/02 (3 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Annual return made up to 12/04/01 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Annual return made up to 12/04/00 (3 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 June 1999Annual return made up to 12/04/99 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 June 1998Annual return made up to 12/04/98 (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
4 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
12 May 1997Annual return made up to 12/04/97 (4 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (1 page)
2 July 1996Annual return made up to 12/04/96 (4 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)