Company NameMaykemp Limited
Company StatusActive
Company Number02700191
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)

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 NameMr John William Montier
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24c East Heath Road
London
NW3 1EB
Director NameJean Mary Anderson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RolePainter
Country of ResidenceEngland
Correspondence AddressFlat F 25 East Heath Road
London
NW3 1EB
Director NameDr Cornelia Juliane Felicitas Thomas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed27 June 2011(19 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address61 Leighton Road
Flat 5
London
NW5 2QH
Director NameAnnabel Louise Bassinder
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(19 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Leighton Road
Flat 5
London
NW5 2QH
Director NameMr Gary Peter Keogh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address61 Leighton Road
Flat 5
London
NW5 2QH
Director NameMs Diane Playford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(25 years after company formation)
Appointment Duration7 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address12, The Priors East Heath Road
London
NW3 1BS
Secretary NameDr Gary Peter Keogh
StatusCurrent
Appointed16 November 2017(25 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address61 Leighton Road
Flat 5
London
NW5 2QH
Director NameMs Jennifer Norma Hay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25g East Heath Road
London
NW3 1EB
Director NameMr Andrew Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address25h East Heath Road
London
NW3 1EB
Director NameEric Evans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCraftsman
Correspondence AddressThe Cottage The Green
Radwell
Bedford
Bedfordshire
MK43 7HT
Director NameMichele Carin Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleSeamstress
Correspondence AddressThe Cottage The Green
Radwell
Bedford
Bedfordshire
MK43 7HT
Secretary NameMichele Carin Evans
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleSeamstress
Correspondence AddressThe Cottage The Green
Radwell
Bedford
Bedfordshire
MK43 7HT
Director NameMr Robert Muller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 1999)
RoleProducer
Correspondence Address24d East Heath Road
London
NW3 1EB
Director NameDavid Richard Samuel George Mooney
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1996(4 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 April 2007)
RoleIT Manager
Correspondence AddressFlat 25f
25 East Heath Road
London
NW3 1EB
Director NameOliver Hare
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleInvestments Bank
Correspondence AddressFlat 25h
25 East Heath Road
London
NW3 1EB
Director NamePaul John Newman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1999)
RoleClub Promoter
Correspondence Address25e East Heath Road
Hampstead
London
NW3 1EB
Director NameMr David Colin Bedford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(4 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 24b
24 East Heath Road
London
NW3 1EB
Secretary NameMr David Colin Bedford
NationalityBritish
StatusResigned
Appointed17 December 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 24b
24 East Heath Road
London
NW3 1EB
Director NameFiona Pentney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24a East Heath Road
Hampstead
London
NW3 1EB
Director NameMark White
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RoleStockbroker
Correspondence AddressGarden Flat
25 East Heath Road
London
NW3 1EB
Secretary NameDavid Richard Samuel George Mooney
NationalityIrish
StatusResigned
Appointed17 January 2000(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 January 2002)
RoleCompany Director
Correspondence Address25f East Heath Road
London
NW3 1EB
Secretary NameFiona Pentney
NationalityBritish
StatusResigned
Appointed29 January 2002(9 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a East Heath Road
Hampstead
London
NW3 1EB
Director NameIain Dennis McNaught
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2009)
RoleFund Manager
Correspondence AddressGarden Flat
25 H East Heath Road
London
NW3 1EB
Director NameMr Paul Cedric Emmett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 January 2010)
RoleFinance
Correspondence AddressFlat E 25 East Heath Road
London
NW3 1EB
Secretary NameMr Paul Cedric Emmett
NationalityBritish
StatusResigned
Appointed24 January 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 January 2010)
RoleFinance
Correspondence AddressFlat E 25 East Heath Road
London
NW3 1EB
Director NameMr Ramin Sedaghat
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address28 Purley Avenue
London
NW2 1SJ
Director NameIan Richard Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(17 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 November 2017)
RoleDorectpr
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 25h East Heath Road
London
NW3 1EB
Secretary NameIan Smith
NationalityBritish
StatusResigned
Appointed27 January 2010(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressGarden Flat 25h East Heath Road
London
NW3 1EB
Secretary NameMr Andrei Serjantov
StatusResigned
Appointed18 November 2015(23 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2017)
RoleCompany Director
Correspondence AddressThe Cottage. 67 Fitzjohns Avenue
London
NW3 6PE
Director NameMs Kirsten Flowers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2020)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address25 East Heath Road
Garden Flat
London
NW3 1EB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address61 Leighton Road
Flat 5
London
NW5 2QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1John W. Montier
25.00%
Ordinary
2k at £1Annabel Louise Bassinder
12.50%
Ordinary
2k at £1Cornelia Juliane Felicitas Thomas
12.50%
Ordinary
2k at £1David Bedford
12.50%
Ordinary
2k at £1Gary Peter Keogh
12.50%
Ordinary
2k at £1Ian Smith
12.50%
Ordinary
2k at £1Jean Mary Anderson
12.50%
Ordinary

Financials

Year2014
Turnover£13,750
Net Worth£19,608
Cash£4,576
Current Liabilities£13

Accounts

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

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 December 2017Appointment of Ms Kirsten Flowers as a director on 17 November 2017 (2 pages)
30 November 2017Termination of appointment of Ian Richard Smith as a director on 17 November 2017 (1 page)
29 November 2017Director's details changed for Mr Gary Peter Keogh on 16 November 2017 (2 pages)
29 November 2017Appointment of Dr Gary Peter Keogh as a secretary on 16 November 2017 (2 pages)
29 November 2017Registered office address changed from The Cottage, 67 Fitzjohns Avenue London NW3 6PE England to 61 Leighton Road Flat 5 London NW5 2QH on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Andrei Serjantov as a secretary on 16 November 2017 (1 page)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 April 2017Termination of appointment of David Colin Bedford as a director on 1 April 2017 (1 page)
5 April 2017Appointment of Ms Diane Playford as a director on 1 April 2017 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
17 April 2016Appointment of Mr Andrei Serjantov as a secretary on 18 November 2015 (2 pages)
17 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 16,000
(11 pages)
17 April 2016Appointment of Mr Andrei Serjantov as a secretary (2 pages)
17 April 2016Registered office address changed from 25H East Heath Road London NW3 1EB to The Cottage, 67 Fitzjohns Avenue London NW3 6PE on 17 April 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 May 2015Termination of appointment of Ian Smith as a secretary on 1 May 2015 (1 page)
16 May 2015Termination of appointment of Ian Smith as a secretary on 1 May 2015 (1 page)
11 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 16,000
(11 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 August 2014Appointment of Dr Gary Peter Keogh as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Dr Gary Peter Keogh as a director on 1 August 2014 (2 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 16,000
(11 pages)
9 April 2014Termination of appointment of Fiona Pentney as a director (1 page)
5 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (11 pages)
4 January 2012Appointment of Annabel Louise Bassinder as a director (3 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 August 2011Termination of appointment of Ramin Sedaghat as a director (2 pages)
21 July 2011Appointment of Dr Cornelia Juliane Felicitas Thomas as a director (3 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
18 April 2011Director's details changed for Mr David Bedford on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Ramin Sedaghat on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Jean Mary Anderson on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Fiona Pentney on 18 April 2011 (2 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
3 June 2010Appointment of Ian Smith as a secretary (3 pages)
27 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (18 pages)
27 May 2010Appointment of Ian Richard Smith as a director (3 pages)
17 May 2010Registered office address changed from 25E East Heath Road Hampstead London NW3 1EB on 17 May 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 January 2010Termination of appointment of Paul Emmett as a director (1 page)
23 January 2010Termination of appointment of Paul Emmett as a secretary (1 page)
12 October 2009Termination of appointment of Iain Mcnaught as a director (1 page)
26 March 2009Return made up to 25/03/09; full list of members (8 pages)
25 March 2009Director appointed mr ramin sedaghat (1 page)
24 March 2009Director's change of particulars / david bedford / 23/03/2009 (1 page)
24 March 2009Director and secretary's change of particulars / paul emmett / 24/03/2009 (1 page)
24 March 2009Director and secretary's change of particulars / paul emmett / 24/03/2009 (1 page)
24 March 2009Director's change of particulars / david bedford / 24/03/2009 (1 page)
24 March 2009Director's change of particulars / jean anderson / 24/03/2009 (1 page)
24 March 2009Director and secretary's change of particulars / paul emmett / 24/03/2009 (2 pages)
24 March 2009Director's change of particulars / jean anderson / 23/03/2009 (1 page)
24 March 2009Director's change of particulars / david bedford / 24/03/2009 (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 April 2008Return made up to 25/03/08; change of members (8 pages)
21 April 2008Director appointed jean mary anderson (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/05/07
(11 pages)
20 April 2007Secretary resigned;director resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 June 2006Return made up to 25/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(10 pages)
27 February 2006New director appointed (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 May 2005Return made up to 25/03/05; full list of members (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 September 2004Director resigned (1 page)
27 April 2004Return made up to 25/03/04; full list of members (10 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 April 2003Return made up to 25/03/03; full list of members (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
1 June 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 April 2002New secretary appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 April 2001Return made up to 25/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 May 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(10 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 April 1999Return made up to 25/03/99; full list of members (8 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
20 March 1998Return made up to 25/03/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
17 July 1997Return made up to 25/03/97; full list of members (7 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 June 1996Return made up to 25/03/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 May 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1995Director resigned (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
20 May 1992Memorandum and Articles of Association (12 pages)