Esher
Surrey
KT10 8JF
Secretary Name | Mr Gordon George McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2008(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Agar Grove Ground Floor Flat London NW1 9TD |
Director Name | Mr Benjamin Edouard Richard Prade |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Bassetts Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Director Name | Lawrence Sheldon Bloomberg |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 6 months (resigned 30 April 1993) |
Role | Chairman Director |
Correspondence Address | 70 Ardwold Gate Toronto Ontario M5r 2w2 Foreign |
Director Name | Elizabeth Kneis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 229 Walmer Road Toronto Ontario M5r 3pz Foreign |
Director Name | Stuart Ward Henry |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 1998) |
Role | Dir Chief Financial Officer |
Correspondence Address | Rr2 Baltimore Kok 1co Ontario Canada Foreign |
Secretary Name | William David Wood |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 734 Nautalex Court Mississauga Ontario L5h 1a7 Foreign |
Director Name | Harry Alexander Rowlands |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 30 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 1995) |
Role | Stockbroker |
Correspondence Address | 20a Whittingstall Road London SW6 4ED |
Director Name | Hilda Maikina Peters |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1997) |
Role | Stockbroker |
Correspondence Address | Flat 11 31 Collingham Road London SW5 0NU |
Director Name | Mark Peter Brennan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 30 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1995) |
Role | Stock Broker |
Correspondence Address | Flat 10 Boston House 31 Collingham Road London SW5 0NS |
Director Name | Miss Rosalind Elizabeth Mash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 1995) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lansdowne Court Lansdowne Crescent London W11 2NW |
Secretary Name | William David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 734 Nautalex Court Mississauga Ontario Canada |
Director Name | David Ernest Roffey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 April 2005) |
Role | Stockbroker |
Correspondence Address | 41 Binscarth Road Toronto Ontario M4w 1y3 Canada |
Secretary Name | Miss Rosalind Elizabeth Mash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lansdowne Court Lansdowne Crescent London W11 2NW |
Secretary Name | Judith Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 2 Rock Cottages Mountfield Robertsbridge East Sussex TN32 5JX |
Director Name | Robert Charles Leonard Charbonneau |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1998) |
Role | Securities Broker |
Correspondence Address | 3 Ascott Avenue London W5 3XL |
Director Name | Judith Valerie Brown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(5 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2001) |
Role | Compliance Officer |
Correspondence Address | 2 Rock Cottages Mountfield Robertsbridge East Sussex TN32 5JX |
Director Name | Campbell John Craig |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 30 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 October 1996) |
Role | Account Executive |
Correspondence Address | Flat 5 37 Lennox Gardens London SW1 0DF |
Director Name | Mr Robin Daniel Cohen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1997) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 47 Wykeham Road London NW4 2SS |
Director Name | Mr Alan David Richards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1997) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 129 Pepys Road London SE14 5SE |
Director Name | Robert Carl Rosenthal |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1997(7 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 224 Crest Road Ridgewood New Jersey Njo7451 Foreign |
Director Name | Mr Roger Montague Prichard |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 April 1998(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2011) |
Role | Group Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 267 Wakeman Lane Southport Connecticut Ct 06890 |
Director Name | Mr Hans Michael Rudigen Bernhard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 1999(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2011) |
Role | Financial Services |
Country of Residence | Germany |
Correspondence Address | Memeler Street 8 Butzbach 35510 Germany |
Director Name | Myles Columba Marmion |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 June 2005) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manorgate Road Kingston Surrey KT2 7AL |
Secretary Name | Myles Columba Marmion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manorgate Road Kingston Surrey KT2 7AL |
Secretary Name | Andrew Demetriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bovingdon Road London SW6 2AP |
Director Name | Andrew Demetriou |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2008) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bovingdon Road London SW6 2AP |
Director Name | Mr Gordon George McLean |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 August 2016) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 2b Agar Grove Ground Floor Flat London NW1 9TD |
Director Name | Ms Maria Lam |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2005(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 February 2016) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 35 Beaufort Gardens London SW3 1PW |
Director Name | Thomas Higgins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2008) |
Role | Financial Services |
Correspondence Address | 7 Gibson Avenue Toronto Ontario M5R 1TA |
Director Name | James Doyle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 33a Sisters Avenue Battersea London SW11 5SR |
Secretary Name | James Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 33a Sisters Avenue Battersea London SW11 5SR |
Director Name | Mr Wolfgang Schuck |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 2008(19 years after company formation) |
Appointment Duration | 6 years (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Am Hoehlchen 65812 Bad Soden Germany |
Director Name | Mr James Anthony David Leach |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Jason Dunn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Website | maplefinancial.com |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
42.4m at £1 | Maple Bank Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,971,013 |
Net Worth | £41,256,381 |
Cash | £8,944,846 |
Current Liabilities | £823,014,173 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 15 September 2016 (overdue) |
---|
29 July 1999 | Delivered on: 5 August 1999 Satisfied on: 6 March 2002 Persons entitled: National Westminster Bank PLC Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums and payments from time to time. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 July 1999 | Delivered on: 5 August 1999 Satisfied on: 6 March 2002 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums and payments,rights,title and interest into all monies thereon and floating charge over all stocks,property and rights,etc. See the mortgage charge document for full details. Fully Satisfied |
2 July 1999 | Delivered on: 15 July 1999 Satisfied on: 9 May 2006 Persons entitled: Ubs Ag Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: All class b participating non-voting shares of qm ais portfolio limited and qm opportunity portfolio limited held by the company and all dividends payable by way of redemption bonus preference or option derived from the shares. See the mortgage charge document for full details. Fully Satisfied |
1 June 1999 | Delivered on: 14 June 1999 Satisfied on: 9 May 2006 Persons entitled: Ubs Ag Classification: Mortgage of shares Secured details: The aggregate of all sums of money and liabilities due or to become due from the company to the chargee under the security documents (as defined). Particulars: Mortgages and charges the shares to the bank, by way of a first legal mortgage. 1) all dividends paid or payable after the date of this mortgage on all or any of the shares, 2) all stocks, shares, securities, rights, moneys or property accruing or offered at any time (whether by way of redemption, bonus, preference, options rights or otherwise) to or in respect of any of the shares.. See the mortgage charge document for full details. Fully Satisfied |
30 April 1998 | Delivered on: 15 May 1998 Satisfied on: 6 March 2002 Persons entitled: Caroline Desbrie're-REF962-Banque Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under section 11 of the custody agreement. Particulars: All cash and securities held in any account pursuant to the custody agreement. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 6 March 2002 Persons entitled: Banque Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the custody agreement. Particulars: All cash, shares, stocks, bonds, notes, debentures or other securities held from time to time on the account of the company by the bank. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 7 July 2011 Persons entitled: Markus Fiala Classification: Security agreement over cash (fixed charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any cash standing to the credit of the "msuk fixed account" (the "msuk collateral"). See the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 26 January 2011 Persons entitled: Dennis O'connell Classification: Security agreement over cash (fixed charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any cash standing to the credit of the "msuk fixed account" (the "msuk collateral"). See the mortgage charge document for full details. Fully Satisfied |
18 November 1997 | Delivered on: 21 November 1997 Satisfied on: 17 December 2003 Persons entitled: Meespierson Ics Limited Classification: Terms of business agreement Secured details: All obligations of the company (formerly known as first marathon (UK) limited) to the chargee under the agreement and under any transaction or other obligation of the company to the chargee or any associate of the chargee. Particulars: By way of first fixed charge and pledge over all deposits and margin and all securities documents of or entering title to property cash or other assets of any nature with the benefit of all contractual rights and any proceeds of sale and any securities. See the mortgage charge document for full details. Fully Satisfied |
16 October 2000 | Delivered on: 24 October 2000 Satisfied on: 9 May 2006 Persons entitled: Ubs Ag Classification: Mortgage deed of amendment Secured details: All monies due or to become due from the company to the chargee under the security documents. Particulars: The shares being all classes of shares issuer hygrove offshore fund limited together with all dividends stocks shares securities rights and monies accruing or offered at any time and other assets relating to the shares please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
3 October 2000 | Delivered on: 6 October 2000 Satisfied on: 13 June 2002 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums and payments, rights, title and interest into all monies standing to the credit of the controlled accounts and floating charge over all eligible stock, property and rights, etc. see the mortgage charge document for full details. Fully Satisfied |
9 August 2000 | Delivered on: 16 August 2000 Satisfied on: 9 May 2006 Persons entitled: Ubs Ag Classification: Mortgage deed of amendment Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined therein). Particulars: The shares together with all dividens and any other income derived from them. See the mortgage charge document for full details. Fully Satisfied |
30 June 2000 | Delivered on: 10 July 2000 Satisfied on: 13 June 2002 Persons entitled: National Westminster Bank PLC Classification: Security deed dated 30 june 2000 (the "security deed") between the company and national westminster bank PLC (the "bank") Secured details: All debts obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein. Particulars: By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company and by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details. Fully Satisfied |
2 March 2000 | Delivered on: 11 March 2000 Satisfied on: 9 May 2006 Persons entitled: Ubs Ag Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the security documents. Particulars: The shares by way of first legal mortgage and all dividends paid or payable after the date of this mortgage on all or any of the shares,. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 13 October 1999 Satisfied on: 9 May 2006 Persons entitled: Ubs Ag Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: The shares being all class a non-voting redeemable participating shares of auda global limited (the "company") issued by the company and held by the chargor from time to time. See the mortgage charge document for full details. Fully Satisfied |
28 September 1999 | Delivered on: 13 October 1999 Satisfied on: 9 May 2006 Persons entitled: Ubs Ag Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: The shares; all class c shares (series 111 1999) of quadra strategic partners, inc, (the "company") issued by the company and held by the chargor from time to time. See the mortgage charge document for full details. Fully Satisfied |
10 October 1996 | Delivered on: 11 October 1996 Satisfied on: 27 June 1998 Persons entitled: London Stock Exchange Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All shares, stock and other securities of any description. See the mortgage charge document for full details. Fully Satisfied |
13 January 1999 | Delivered on: 28 January 1999 Persons entitled: The Bank of New York Classification: Security over cash deposits and securities agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the "charged portfolio" being all of the accounts the deposits and the securities where the accounts shall mean each account or other deposit for the time being maintained with the secured party by the chargor, the deposit being each credit balance from time to time on an account and all rights benefits and proceeds in respect thereof and securities being all securities at any time (and all rights benefits and proceeds attaching thereto or arising therefrom or in respect thereto. See the mortgage charge document for full details. Outstanding |
30 April 2013 | Delivered on: 11 May 2013 Persons entitled: Citibank, N.A. for Itself and Behalf of Each Branch or Affiliate of the Bank from Time to Time Selected and Appointed by the Charging Company and Identified in Exhibit a to the Agreement as Custodian or Clearing Agent (Each a "Custodian") Classification: A registered charge Outstanding |
31 December 2010 | Delivered on: 11 January 2011 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all securities, deposits and any other assets see image for full details. Outstanding |
14 November 2002 | Delivered on: 22 November 2002 Persons entitled: Saloman Brothers International Limited Classification: Isda credit support deed relating to the isda master agreement dated 13TH june 2001 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All posted collateral. See the mortgage charge document for full details. Outstanding |
26 September 2001 | Delivered on: 17 October 2001 Persons entitled: Citibank Na Classification: Security deed Secured details: All monies due or to become due from the company to the chargee or any group company which arise in connection with the facility agreement and/or the security deed. Particulars: By way of fixed charge all sums and payments at the date and from time to time thereafter receivable by or for the account of the company and by way of floating charge all stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details. Outstanding |
26 June 2000 | Delivered on: 30 June 2000 Persons entitled: Ubs Ag Classification: Mortgage deed of amendment Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: All shares specified in schedule to form 395 together with all related rights thereof inclusive of stocks shares securities bonus and dividends. See the mortgage charge document for full details. Outstanding |
22 September 2017 | Administrator's progress report (20 pages) |
---|---|
10 September 2017 | Notice of resignation of an administrator (13 pages) |
10 September 2017 | Notice of appointment of a replacement or additional administrator (13 pages) |
23 March 2017 | Administrator's progress report to 16 February 2017 (23 pages) |
6 November 2016 | Termination of appointment of Florian Wolfgang Wirsching as a director on 23 June 2016 (2 pages) |
6 November 2016 | Termination of appointment of Gordon George Mclean as a director on 16 August 2016 (2 pages) |
6 November 2016 | Termination of appointment of James Anthony David Leach as a director on 23 June 2016 (2 pages) |
27 September 2016 | Administrator's progress report to 16 August 2016 (15 pages) |
7 July 2016 | Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB to 7 More London Riverside London SE1 2RT on 7 July 2016 (2 pages) |
5 July 2016 | Amended certificate of constitution of creditors' committee (1 page) |
29 June 2016 | Statement of affairs with form 2.14B/2.15B (9 pages) |
20 June 2016 | Statement of administrator's proposal (36 pages) |
17 May 2016 | Result of meeting of creditors (1 page) |
23 March 2016 | Termination of appointment of Maria Lam as a director on 26 February 2016 (1 page) |
25 February 2016 | Appointment of an administrator (1 page) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 March 2015 | Termination of appointment of Jason Dunn as a director on 16 March 2015 (1 page) |
6 January 2015 | Full accounts made up to 30 September 2014 (31 pages) |
18 December 2014 | Termination of appointment of Wolfgang Schuck as a director on 31 October 2014 (1 page) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 February 2014 | Full accounts made up to 30 September 2013 (30 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 July 2013 | Appointment of Mr Jason Dunn as a director (2 pages) |
11 May 2013 | Registration of charge 024379240023 (17 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (29 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (10 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (29 pages) |
2 September 2011 | Director's details changed for Mr Florian Wolfgang Wirsching on 1 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Director's details changed for Mr Florian Wolfgang Wirsching on 1 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Director's details changed for Mr James Anthony David Leach on 14 January 2011 (2 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 February 2011 | Appointment of Mr Florian Wolfgang Wirsching as a director (2 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (29 pages) |
12 January 2011 | Termination of appointment of Hans Bernhard as a director (1 page) |
12 January 2011 | Termination of appointment of Roger Prichard as a director (1 page) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
22 September 2010 | Director's details changed for Hans Michael Rudigen Bernhard on 1 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (11 pages) |
22 September 2010 | Director's details changed for Mr Benjamin Prade on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Maria Lam on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Thomas James Richardson on 1 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (11 pages) |
22 September 2010 | Director's details changed for Mr Wolfgang Schuck on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Hans Michael Rudigen Bernhard on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Benjamin Prade on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Wolfgang Schuck on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Maria Lam on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Thomas James Richardson on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Roger Montague Prichard on 15 January 2009 (2 pages) |
15 September 2010 | Director's details changed for Mr James Anthony David Leach on 1 April 2010 (2 pages) |
15 September 2010 | Director's details changed for Thomas James Richardson on 1 June 2007 (2 pages) |
15 September 2010 | Director's details changed for Mr Benjamin Prade on 23 September 2009 (2 pages) |
15 September 2010 | Director's details changed for Thomas James Richardson on 1 June 2007 (2 pages) |
15 September 2010 | Director's details changed for Mr James Anthony David Leach on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Mr James Anthony David Leach as a director (2 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (25 pages) |
7 October 2009 | 123 set to 42350000 (2 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
3 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
27 December 2008 | Full accounts made up to 30 September 2008 (24 pages) |
3 November 2008 | Director appointed mr wolfgang schuck (1 page) |
22 September 2008 | Director appointed mr benjamin prade (1 page) |
19 September 2008 | Appointment terminated director thomas higgins (1 page) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
3 September 2008 | Secretary appointed mr gordon mclean (1 page) |
2 September 2008 | Appointment terminated secretary andrew demetriou (1 page) |
2 September 2008 | Appointment terminated director andrew demetriou (1 page) |
9 January 2008 | Full accounts made up to 30 September 2007 (22 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
9 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New secretary appointed (1 page) |
21 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
4 March 2005 | Particulars of mortgage/charge (4 pages) |
4 March 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Director resigned (1 page) |
7 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members
|
30 June 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
14 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Return made up to 01/09/03; full list of members
|
22 August 2003 | New secretary appointed (2 pages) |
6 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
22 November 2002 | Particulars of mortgage/charge (7 pages) |
19 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 January 2002 | Memorandum and Articles of Association (15 pages) |
2 January 2002 | Memorandum and Articles of Association (9 pages) |
2 January 2002 | Memorandum and Articles of Association (6 pages) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | Particulars of mortgage/charge (10 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members
|
27 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 February 2001 | Company name changed maple partners (U.K.) LIMITED\certificate issued on 14/02/01 (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
19 January 2001 | Memorandum and Articles of Association (5 pages) |
3 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
24 October 2000 | Particulars of mortgage/charge (8 pages) |
6 October 2000 | Particulars of mortgage/charge (12 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (8 pages) |
16 August 2000 | Particulars of mortgage/charge (8 pages) |
10 July 2000 | Particulars of mortgage/charge (13 pages) |
30 June 2000 | Particulars of mortgage/charge (9 pages) |
11 March 2000 | Particulars of mortgage/charge (6 pages) |
22 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Particulars of mortgage/charge (6 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | £ nc 18836000/37672000 21/12/98 (2 pages) |
2 July 1999 | Ad 21/12/98--------- £ si 8999997@1=8999997 £ ic 18000003/27000000 (2 pages) |
14 June 1999 | Particulars of mortgage/charge (7 pages) |
22 May 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
28 January 1999 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Ad 28/04/98--------- £ si 3616661@1=3616661 £ ic 14383342/18000003 (2 pages) |
30 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
23 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
15 January 1998 | Director resigned (1 page) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Company name changed first marathon (U.K.) LIMITED\certificate issued on 17/11/97 (2 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
7 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
28 October 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director resigned (1 page) |
9 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 January 1997 | New director appointed (2 pages) |
20 December 1996 | Director's particulars changed (1 page) |
26 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
19 November 1996 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
11 October 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 18 savile row london W1X 1HE (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 7 old park lane london W1Y 3LJ (1 page) |
5 December 1995 | Director resigned (4 pages) |
5 December 1995 | New director appointed (4 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
31 October 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
1 September 1995 | New director appointed (4 pages) |
1 August 1995 | Director resigned (4 pages) |
20 July 1995 | Secretary resigned (4 pages) |
20 July 1995 | New secretary appointed (4 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 February 1994 | Resolutions
|
22 February 1994 | Memorandum and Articles of Association (11 pages) |
29 June 1993 | Resolutions
|
7 January 1992 | Resolutions
|
26 March 1991 | Resolutions
|
27 July 1990 | Memorandum and Articles of Association (16 pages) |
15 June 1990 | Resolutions
|
10 January 1990 | Company name changed\certificate issued on 10/01/90 (2 pages) |
31 October 1989 | Incorporation (9 pages) |