Company NameMaple Mews Management Company Limited
Company StatusActive
Company Number02020436
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChavitri Praemaniska Lankeswari Yogeswaran
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(15 years, 12 months after company formation)
Appointment Duration21 years, 10 months
RoleIt Information Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Mews
Maida Vale
London
NW6 5UZ
Director NameMr Wai Tung Ho
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(22 years after company formation)
Appointment Duration15 years, 10 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Maple Mews
London
NW6 5UZ
Director NameMr Andrew Glyn Leach
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court, Centennial Pa
Elstree
Borehamwood
Hertfordshire
WD6 3SY
Secretary NameWai Tung Ho (Corporation)
StatusCurrent
Appointed17 September 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 6 months
Correspondence Address10 Maple Mews
London
NW6 5UZ
Director NameJohn Philip Chesterman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address26 Clarence Terrace
London
NW1 4RD
Director NamePeter Jerram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address11 Maple Mews
London
NW6 5UZ
Director NameLaurence Power
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 1996)
RoleCompany Director
Correspondence AddressShamrock Cottage London Road
Windlesham
Surrey
GU20 6PJ
Secretary NamePhilip Mark Morrison
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 1995)
RoleCompany Director
Correspondence Address7 Maple Mews
London
NW6 5UZ
Director NameJulia Anne Hannan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 May 1997)
RoleStaff Nurse
Correspondence Address10 Maple Mews
Maida Vale
London
NW6 5UZ
Director NameKevin Twittey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 May 1996)
RoleChief Executive
Correspondence Address2 Maple Mews
Maida Vale
London
NW6 5UZ
Director NameGillian Mary Pharaoh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 May 1999)
RoleRegional Care Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Maple Mews
London
NW6 5UZ
Secretary NameGillian Mary Pharaoh
NationalityBritish
StatusResigned
Appointed28 September 1995(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maple Mews
London
NW6 5UZ
Director NameMarie Terese Bernadette Aboutaka
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1995(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 May 1996)
RoleCompany Director
Correspondence Address4 Maple Mews
Kilburn Park Road
London
NW6 5UZ
Director NameSiva Supramaniam Yogeswaran
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(9 years, 12 months after company formation)
Appointment Duration12 years (resigned 31 May 2008)
RoleAccountant
Correspondence Address1 Maple Mews
London
NW6 5UZ
Director NameTze Ki To
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish Hong Kong
StatusResigned
Appointed09 May 1996(9 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 May 1998)
RoleDesigner
Correspondence Address3 Maple Mews
London
NW6 5UZ
Director NameChevi Yogeswaran
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(10 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 1999)
RoleData Controller
Correspondence Address1 Norwood Avenue
Romford
Essex
RM7 0QD
Director NameGary Dessau
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 September 2005)
RoleCompany Director
Correspondence Address9 Maple Mews
London
NW6 5UZ
Director NameDavid Antony John Kalloo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2000)
RoleStudent
Correspondence Address6 Maple Mews
London
NW6 5UZ
Director NameMr Neil McKenzie Kennedy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 May 2000)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Mews
London
NW6 5UZ
Secretary NameSiva Supramaniam Yogeswaran
NationalityBritish
StatusResigned
Appointed18 June 1999(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2002)
RoleAccountant
Correspondence Address1 Maple Mews
London
NW6 5UZ
Director NameGarmon Shaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2006)
RoleTelecoms
Correspondence Address10 Maple Mews
London
NW6 5UZ
Director NameChristopher Mouskos
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address13 Maple Mews
London
NW6 5UZ
Secretary NameChavitri Praemaniska Lankeswari Yogeswaran
NationalityBritish
StatusResigned
Appointed09 May 2002(15 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2004)
RoleIt Information Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Mews
Maida Vale
London
NW6 5UZ
Director NameGillian Mary Pharaoh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(18 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Maple Mews
London
NW6 5UZ
Director NameBarbara Ryan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(18 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 September 2011)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address4 Maple Mews
London
NW6 5UZ
Secretary NameMr John Harvey Cowan
NationalityBritish
StatusResigned
Appointed17 October 2004(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3 Handel Close
Edgware
Middlesex
HA8 7QZ
Director NameLisa Kalloo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(22 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2008)
RoleDpi Assistant
Correspondence Address6 Maple Mews
London
NW6 5UZ
Director NameMs Daphne Jillian Mary De Speville Mason
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court, Centennial Pa
Elstree
Borehamwood
Hertfordshire
WD6 3SY

Location

Registered AddressForward Financial Accounting
Catalyst House 720 Centennial Court, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Samellas
5.00%
Ordinary
1 at £1A.g. Leach
5.00%
Ordinary
1 at £1Arundel Services
5.00%
Ordinary
1 at £1Baktash Manavi
5.00%
Ordinary
1 at £1Bunmi Andu
5.00%
Ordinary
1 at £1Daphne De Speville Mason
5.00%
Ordinary
1 at £1Gokhan Oruc
5.00%
Ordinary
1 at £1J.f. Telo
5.00%
Ordinary
1 at £1Mr C.k. Mo
5.00%
Ordinary
1 at £1Mr Neil Kennedy
5.00%
Ordinary
1 at £1Mr Wai Tung Ho
5.00%
Ordinary
1 at £1Mrs S. Yogeswaran & Mr S. Yogeswaran
5.00%
Ordinary
1 at £1Paradise Estates LTD
5.00%
Ordinary
1 at £1Shalini Narayan
5.00%
Ordinary
1 at £1Theodore Kontes
5.00%
Ordinary
1 at £1Wolf Moskovich & Ruth Caplan-moskovich
5.00%
Ordinary
2 at £1M. Cohen
10.00%
Ordinary
2 at £1Maple Mews Management Co LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£3,889
Cash£25,520
Current Liabilities£795

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20
(8 pages)
30 July 2015Appointment of Mr Andrew Glyn Leach as a director on 3 October 2014 (2 pages)
30 July 2015Appointment of Mr Andrew Glyn Leach as a director on 3 October 2014 (2 pages)
29 July 2015Appointment of Ms Daphne Jillian Mary De Speville Mason as a director on 3 October 2014 (2 pages)
29 July 2015Appointment of Ms Daphne Jillian Mary De Speville Mason as a director on 3 October 2014 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 20
(7 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20
(7 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Termination of appointment of Gillian Pharaoh as a director (1 page)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Registered office address changed from 10 Maple Mews London Greater London NW6 5UZ on 23 September 2011 (1 page)
19 September 2011Appointment of Wai Tung Ho as a secretary (2 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
19 September 2011Termination of appointment of John Cowan as a secretary (1 page)
17 September 2011Director's details changed for Gillian Mary Pharaoh on 17 September 2011 (2 pages)
17 September 2011Director's details changed for Wai Tung Ho on 17 September 2011 (2 pages)
17 September 2011Termination of appointment of John Cowan as a secretary (1 page)
17 September 2011Termination of appointment of Barbara Ryan as a director (1 page)
17 September 2011Director's details changed for Chavitri Praemaniska Lankeswari Yogeswaran on 17 September 2011 (2 pages)
17 September 2011Director's details changed for Barbara Ryan on 17 September 2011 (2 pages)
19 August 2011Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 19 August 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (16 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Return made up to 31/07/08; no change of members (8 pages)
11 December 2008Appointment terminated director siva yogeswaran (1 page)
11 December 2008Appointment terminated director lisa kalloo (1 page)
7 August 2008Director appointed wai tung ho (1 page)
7 August 2008Director appointed lisa kalloo (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 31/07/07; change of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Director resigned (1 page)
18 September 2006Return made up to 31/07/06; full list of members (14 pages)
19 October 2005Director resigned (1 page)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 31/07/05; full list of members (15 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 October 2004New secretary appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
27 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 September 2003Return made up to 31/07/03; full list of members (14 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Return made up to 31/07/01; no change of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 August 2000Return made up to 31/07/00; no change of members (7 pages)
25 August 2000Registered office changed on 25/08/00 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
11 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Full accounts made up to 31 March 1999 (6 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
6 October 1998Return made up to 31/07/98; change of members (6 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 31 March 1998 (6 pages)
27 July 1998Director resigned (1 page)
3 September 1997Return made up to 31/07/97; change of members (6 pages)
17 July 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 March 1997 (6 pages)
1 July 1997Director resigned (1 page)
1 October 1996Return made up to 31/07/96; full list of members (7 pages)
1 October 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Full accounts made up to 31 December 1995 (6 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 15-16 maple mews maida vale london NW6 5UZ (1 page)
19 October 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
30 March 1995Return made up to 31/07/94; change of members (8 pages)