Company NameMaureen Paley Limited
DirectorMaureen Paley
Company StatusActive
Company Number02921350
CategoryPrivate Limited Company
Incorporation Date21 April 1994(29 years, 11 months ago)
Previous NameInterim Art London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maureen Paley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 1998(3 years, 11 months after company formation)
Appointment Duration26 years
RoleGallerist
Country of ResidenceUnited Kingdom
Correspondence Address21 Beck Road
London
E8 4RE
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Secretary NameSylvia Paley
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Brookview Drive
Oceanport
New Jersey
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(9 years, 10 months after company formation)
Appointment Duration16 years, 12 months (resigned 18 February 2021)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Contact

Websitemaureenpaley.com
Email address[email protected]
Telephone020 77294112
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Maureen Paley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,455,054
Cash£1,790,118
Current Liabilities£894,973

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Charges

3 June 1998Delivered on: 9 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account number 10049296. see the mortgage charge document for full details.
Outstanding

Filing History

8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
14 October 2011Statement of company's objects (2 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Registered office address changed from 61 Chandos Place London WC2N 4HG on 29 January 2010 (2 pages)
30 April 2009Return made up to 21/04/09; full list of members (5 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 May 2008Return made up to 21/04/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 April 2007Return made up to 21/04/07; full list of members (5 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 May 2006Return made up to 21/04/06; full list of members (5 pages)
24 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
12 May 2005Return made up to 21/04/05; full list of members (5 pages)
5 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
17 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 January 2005Company name changed interim art london LIMITED\certificate issued on 25/01/05 (2 pages)
16 December 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
7 May 2004Return made up to 21/04/04; full list of members (5 pages)
13 March 2004Full accounts made up to 30 April 2003 (12 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
28 April 2003Return made up to 21/04/03; full list of members (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 May 2002Return made up to 21/04/02; full list of members (5 pages)
29 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
17 January 2002Registered office changed on 17/01/02 from: 61 chandos place london WC2N 4HG (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
8 May 2001Return made up to 21/04/01; full list of members (5 pages)
23 March 2001Director resigned (1 page)
9 March 2001Full accounts made up to 30 April 2000 (10 pages)
11 July 2000Full accounts made up to 30 April 1999 (10 pages)
5 May 2000Return made up to 21/04/00; full list of members (6 pages)
26 May 1999Return made up to 21/04/99; full list of members (6 pages)
16 May 1999Full accounts made up to 30 April 1998 (12 pages)
12 June 1998Return made up to 21/04/98; full list of members (6 pages)
28 April 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
4 June 1997Return made up to 21/04/97; full list of members (6 pages)
3 March 1997Full accounts made up to 30 April 1996 (10 pages)
30 June 1996Return made up to 21/04/96; full list of members (6 pages)
12 October 1995Full accounts made up to 30 April 1995 (10 pages)
7 September 1995Registered office changed on 07/09/95 from: 18 queen anne street london W1N 9LB (1 page)
18 May 1995Return made up to 21/04/95; full list of members (16 pages)
21 April 1994Incorporation (18 pages)