Maida Vale
London
NW6 5UZ
Director Name | Mr Wai Tung Ho |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(22 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maple Mews London NW6 5UZ |
Director Name | Mr Andrew Glyn Leach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Court, Centennial Pa Elstree Borehamwood Hertfordshire WD6 3SY |
Secretary Name | Wai Tung Ho (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2011(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | 10 Maple Mews London NW6 5UZ |
Director Name | John Philip Chesterman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 26 Clarence Terrace London NW1 4RD |
Director Name | Peter Jerram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 11 Maple Mews London NW6 5UZ |
Director Name | Laurence Power |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 1996) |
Role | Company Director |
Correspondence Address | Shamrock Cottage London Road Windlesham Surrey GU20 6PJ |
Secretary Name | Philip Mark Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 7 Maple Mews London NW6 5UZ |
Director Name | Julia Anne Hannan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1997) |
Role | Staff Nurse |
Correspondence Address | 10 Maple Mews Maida Vale London NW6 5UZ |
Director Name | Kevin Twittey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 1996) |
Role | Chief Executive |
Correspondence Address | 2 Maple Mews Maida Vale London NW6 5UZ |
Director Name | Gillian Mary Pharaoh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 1999) |
Role | Regional Care Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maple Mews London NW6 5UZ |
Secretary Name | Gillian Mary Pharaoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maple Mews London NW6 5UZ |
Director Name | Marie Terese Bernadette Aboutaka |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1995(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 4 Maple Mews Kilburn Park Road London NW6 5UZ |
Director Name | Siva Supramaniam Yogeswaran |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(9 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2008) |
Role | Accountant |
Correspondence Address | 1 Maple Mews London NW6 5UZ |
Director Name | Tze Ki To |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British Hong Kong |
Status | Resigned |
Appointed | 09 May 1996(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 May 1998) |
Role | Designer |
Correspondence Address | 3 Maple Mews London NW6 5UZ |
Director Name | Chevi Yogeswaran |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 1999) |
Role | Data Controller |
Correspondence Address | 1 Norwood Avenue Romford Essex RM7 0QD |
Director Name | Gary Dessau |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 9 Maple Mews London NW6 5UZ |
Director Name | David Antony John Kalloo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2000) |
Role | Student |
Correspondence Address | 6 Maple Mews London NW6 5UZ |
Director Name | Mr Neil McKenzie Kennedy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2000) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maple Mews London NW6 5UZ |
Secretary Name | Siva Supramaniam Yogeswaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2002) |
Role | Accountant |
Correspondence Address | 1 Maple Mews London NW6 5UZ |
Director Name | Garmon Shaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2006) |
Role | Telecoms |
Correspondence Address | 10 Maple Mews London NW6 5UZ |
Director Name | Christopher Mouskos |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 13 Maple Mews London NW6 5UZ |
Secretary Name | Chavitri Praemaniska Lankeswari Yogeswaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2004) |
Role | It Information Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maple Mews Maida Vale London NW6 5UZ |
Director Name | Gillian Mary Pharaoh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(18 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maple Mews London NW6 5UZ |
Director Name | Barbara Ryan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 September 2011) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maple Mews London NW6 5UZ |
Secretary Name | Mr John Harvey Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2004(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 3 Handel Close Edgware Middlesex HA8 7QZ |
Director Name | Lisa Kalloo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(22 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2008) |
Role | Dpi Assistant |
Correspondence Address | 6 Maple Mews London NW6 5UZ |
Director Name | Ms Daphne Jillian Mary De Speville Mason |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Court, Centennial Pa Elstree Borehamwood Hertfordshire WD6 3SY |
Registered Address | Forward Financial Accounting Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Samellas 5.00% Ordinary |
---|---|
1 at £1 | A.g. Leach 5.00% Ordinary |
1 at £1 | Arundel Services 5.00% Ordinary |
1 at £1 | Baktash Manavi 5.00% Ordinary |
1 at £1 | Bunmi Andu 5.00% Ordinary |
1 at £1 | Daphne De Speville Mason 5.00% Ordinary |
1 at £1 | Gokhan Oruc 5.00% Ordinary |
1 at £1 | J.f. Telo 5.00% Ordinary |
1 at £1 | Mr C.k. Mo 5.00% Ordinary |
1 at £1 | Mr Neil Kennedy 5.00% Ordinary |
1 at £1 | Mr Wai Tung Ho 5.00% Ordinary |
1 at £1 | Mrs S. Yogeswaran & Mr S. Yogeswaran 5.00% Ordinary |
1 at £1 | Paradise Estates LTD 5.00% Ordinary |
1 at £1 | Shalini Narayan 5.00% Ordinary |
1 at £1 | Theodore Kontes 5.00% Ordinary |
1 at £1 | Wolf Moskovich & Ruth Caplan-moskovich 5.00% Ordinary |
2 at £1 | M. Cohen 10.00% Ordinary |
2 at £1 | Maple Mews Management Co LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,889 |
Cash | £25,520 |
Current Liabilities | £795 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 July 2015 | Appointment of Mr Andrew Glyn Leach as a director on 3 October 2014 (2 pages) |
30 July 2015 | Appointment of Mr Andrew Glyn Leach as a director on 3 October 2014 (2 pages) |
29 July 2015 | Appointment of Ms Daphne Jillian Mary De Speville Mason as a director on 3 October 2014 (2 pages) |
29 July 2015 | Appointment of Ms Daphne Jillian Mary De Speville Mason as a director on 3 October 2014 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Termination of appointment of Gillian Pharaoh as a director (1 page) |
18 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Registered office address changed from 10 Maple Mews London Greater London NW6 5UZ on 23 September 2011 (1 page) |
19 September 2011 | Appointment of Wai Tung Ho as a secretary (2 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Termination of appointment of John Cowan as a secretary (1 page) |
17 September 2011 | Director's details changed for Gillian Mary Pharaoh on 17 September 2011 (2 pages) |
17 September 2011 | Director's details changed for Wai Tung Ho on 17 September 2011 (2 pages) |
17 September 2011 | Termination of appointment of John Cowan as a secretary (1 page) |
17 September 2011 | Termination of appointment of Barbara Ryan as a director (1 page) |
17 September 2011 | Director's details changed for Chavitri Praemaniska Lankeswari Yogeswaran on 17 September 2011 (2 pages) |
17 September 2011 | Director's details changed for Barbara Ryan on 17 September 2011 (2 pages) |
19 August 2011 | Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 19 August 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Return made up to 31/07/08; no change of members (8 pages) |
11 December 2008 | Appointment terminated director siva yogeswaran (1 page) |
11 December 2008 | Appointment terminated director lisa kalloo (1 page) |
7 August 2008 | Director appointed wai tung ho (1 page) |
7 August 2008 | Director appointed lisa kalloo (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 31/07/07; change of members (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Director resigned (1 page) |
18 September 2006 | Return made up to 31/07/06; full list of members (14 pages) |
19 October 2005 | Director resigned (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (15 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 October 2004 | New secretary appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
27 July 2004 | Return made up to 31/07/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 September 2003 | Return made up to 31/07/03; full list of members (14 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Return made up to 31/07/02; full list of members
|
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Return made up to 31/07/01; no change of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 August 2000 | Return made up to 31/07/00; no change of members (7 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
11 August 1999 | Return made up to 31/07/99; full list of members
|
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
6 October 1998 | Return made up to 31/07/98; change of members (6 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 July 1998 | Director resigned (1 page) |
3 September 1997 | Return made up to 31/07/97; change of members (6 pages) |
17 July 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
1 July 1997 | Director resigned (1 page) |
1 October 1996 | Return made up to 31/07/96; full list of members (7 pages) |
1 October 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 15-16 maple mews maida vale london NW6 5UZ (1 page) |
19 October 1995 | Return made up to 31/07/95; full list of members
|
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Return made up to 31/07/94; change of members (8 pages) |