Company NameMaytrees Residents Association Limited
Company StatusActive
Company Number01936071
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Previous NameLegionmade Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBecky Abadi
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 May Trees
Loom Lane
Radlett
Hertfordshire
Director NameMr Richard Douglas Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maytrees
Radlett
Hertfordshire
WD7 8AW
Director NameMrs Estelle Marion Samuelson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maytrees
Radlett
Hertfordshire
WD7 8AW
Secretary NameJonathan Samuelson
NationalityBritish
StatusCurrent
Appointed09 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maytrees
Loom Lane
Radlett
Hertfordshire
WD7 8AW
Director NameAnthony Olivestone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(14 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Maytrees
Radlett
Hertfordshire
WD7 8AW
Director NameGeoffrey Stephen Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 10 months after company formation)
Appointment Duration8 years (resigned 07 June 2000)
RoleCompany Director
Correspondence Address5 Maytrees
Loom Lane
Radlett
Hertfordshire
WD7 8AW
Director NameDavid Abadi
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maytrees
Off Loom Lane
Radlett
Hertfordshire
WD7 8AW

Location

Registered Address1 Maytrees
Radlett
Herts
WD7 8AW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Olivestone & Melanie Olivestone
20.00%
Ordinary
1 at £1Becky Abadi & David Abadi
20.00%
Ordinary
1 at £1Jonathan Wylie Samuelson & Mrs Estelle Marion Samuelson
20.00%
Ordinary
1 at £1Mrs M. Moore & Mr Richard Douglas Moore
20.00%
Ordinary
1 at £1Richard John Lewy
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£2,012
Current Liabilities£2,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(9 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(9 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5
(9 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Mr Estelle Marion Samuelson on 1 May 2010 (2 pages)
3 August 2010Director's details changed for Anthony Olivestone on 1 May 2010 (2 pages)
3 August 2010Director's details changed for Becky Abadi on 1 May 2010 (2 pages)
3 August 2010Director's details changed for David Abadi on 1 May 2010 (2 pages)
3 August 2010Director's details changed for David Abadi on 1 May 2010 (2 pages)
3 August 2010Director's details changed for Anthony Olivestone on 1 May 2010 (2 pages)
3 August 2010Director's details changed for Mr Estelle Marion Samuelson on 1 May 2010 (2 pages)
3 August 2010Director's details changed for Becky Abadi on 1 May 2010 (2 pages)
3 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 May 2010Registered office address changed from 63 Wood Street Barnet Hertfordshire EN5 4BJ on 21 May 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 July 2009Return made up to 24/05/09; full list of members (8 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 24/05/08; no change of members (8 pages)
13 July 2007Return made up to 24/05/07; no change of members (8 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 June 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 June 2006Return made up to 24/05/06; full list of members (10 pages)
28 July 2005Return made up to 24/05/05; full list of members (10 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 24/05/04; full list of members (10 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 24/05/03; full list of members (10 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 24/05/02; full list of members (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 24/05/01; full list of members (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (5 pages)
1 August 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
22 June 2000Return made up to 24/05/00; full list of members (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
23 June 1999Return made up to 24/05/99; change of members (8 pages)
15 February 1999Full accounts made up to 31 March 1998 (5 pages)
15 June 1998Return made up to 24/05/98; full list of members (8 pages)
16 January 1998Auditor's resignation (1 page)
12 January 1998Full accounts made up to 31 March 1997 (5 pages)
30 May 1997Return made up to 25/04/97; no change of members (6 pages)
4 June 1996Return made up to 24/05/96; no change of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (4 pages)
13 June 1995Return made up to 09/06/95; full list of members (8 pages)
5 November 1985Company name changed\certificate issued on 05/11/85 (2 pages)