Company NameMaplerose Properties Limited
DirectorsPaul Kraus and David Kraus
Company StatusActive
Company Number03151396
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Kraus
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wargrave Avenue
London
N15 6UB
Secretary NameEsther Doris Kraus
NationalityBritish
StatusCurrent
Appointed21 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address44 Wargrave Avenue
London
N15 6UB
Director NameMr David Kraus
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Wargrave Avenue
London
Inside M25 Zone
N15 6UB
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 88007067
Telephone regionLondon

Location

Registered Address44 Wargrave Avenue
London
N15 6UB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Adina Nechama Kraus
5.00%
Ordinary B
1 at £1Avrohom Chaim Kraus
5.00%
Ordinary B
1 at £1Avrohom Eliezer Kraus
5.00%
Ordinary A
1 at £1Ayala Simcha Kraus
5.00%
Ordinary A
1 at £1Brocha Freilich
5.00%
Ordinary C
1 at £1Chaya Sima Freilich
5.00%
Ordinary C
1 at £1David Aryeh Kraus
5.00%
Ordinary A
1 at £1Dina Miriam Freilich
5.00%
Ordinary C
1 at £1Elisheva Rochel Kraus
5.00%
Ordinary B
1 at £1Fagy Rifka Kraus
5.00%
Ordinary B
1 at £1Hadassa Freilich
5.00%
Ordinary C
1 at £1Miriam Brocho Kraus
5.00%
Ordinary A
1 at £1Moshe Boruch Kraus
5.00%
Ordinary B
1 at £1Moshe Zvi Freilich
5.00%
Ordinary C
1 at £1Mrs E.d. Kraus
5.00%
Ordinary
1 at £1Osher Freilich
5.00%
Ordinary C
1 at £1Paul Kraus
5.00%
Ordinary
1 at £1Rifka Freilich
5.00%
Ordinary C
1 at £1Shlomo Freilich
5.00%
Ordinary C
1 at £1Vivienne Rose Kraus
5.00%
Ordinary A

Financials

Year2014
Net Worth£98,374
Cash£5,804
Current Liabilities£459,872

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

30 December 2004Delivered on: 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal 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: 403A green lanes london t/n MX190734. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

11 April 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Paul Kraus on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
8 March 2010Director's details changed for Paul Kraus on 8 March 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 26/01/09; full list of members (9 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 26/01/08; full list of members (9 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 26/01/07; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 26/01/06; no change of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Return made up to 26/01/05; no change of members (6 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Return made up to 26/01/04; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2003Return made up to 26/01/03; full list of members (12 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 26/01/02; full list of members (13 pages)
20 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 26/01/01; full list of members (13 pages)
21 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2000Return made up to 26/01/00; full list of members (13 pages)
16 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 1999Return made up to 26/01/99; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1998Return made up to 26/01/98; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 February 1997Return made up to 26/01/97; full list of members; amend (7 pages)
28 January 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Registered office changed on 28/01/97 from: 47 wargrave avenue london (1 page)
21 June 1996Ad 19/06/96--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 June 1996Memorandum and Articles of Association (9 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 44 wargrave avenue london N15 6UB (1 page)
3 April 1996Registered office changed on 03/04/96 from: 43 wellington avenue london N15 6AX (1 page)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
26 January 1996Incorporation (15 pages)