Company NameMayline Intertrade Limited
DirectorsBenjamin James Anthony Bateson and Maribou Directors Limited
Company StatusActive
Company Number03204455
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous NameMayline Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Silverstream House 45 Fitzroy Street
London
Fitzrovia
W1T 6EB
Director NameMaribou Directors Limited (Corporation)
StatusCurrent
Appointed03 January 2024(27 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence Address179-181 North End Road
2 Martin House
London
W14 9NL
Secretary NameMaribou Secretaries Limited (Corporation)
StatusCurrent
Appointed03 January 2024(27 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence Address2 Martin House
North End Road
London
W14 9NL
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameRebecca Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleAdministrator
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 July 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address14 Dimitriou Karaoli
Ormidhia
Larnaca
7530
Cyprus
Director NameMr John Robert Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL
Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(16 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr David Cathersides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCrownbrook Limited (Corporation)
StatusResigned
Appointed01 February 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2008)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
British Virgin Islands
Director NameMapleriver Limited (Corporation)
StatusResigned
Appointed01 February 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 January 2024)
Correspondence AddressFourth Floor, 20 Margaret Street
London
W1W 8RS
Secretary NameOakland Secretaries Ltd (Corporation)
StatusResigned
Appointed01 February 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 January 2024)
Correspondence AddressFourth Floor, 20 Margaret Street
London
W1W 8RS
Director NameWillowport Limited (Corporation)
StatusResigned
Appointed19 May 2008(11 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 January 2024)
Correspondence AddressTrident Chambers PO Box 146
Road Town
B.V.I

Location

Registered Address4th Floor, Silverstream House
45 Fitzroy Street
London
Fitzrovia
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Sylvain Rigo
100.00%
Ordinary

Financials

Year2014
Turnover£2,758,175
Gross Profit-£279,333
Net Worth-£229,397
Cash£121,677
Current Liabilities£3,385,362

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000
(4 pages)
27 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
17 June 2015Director's details changed for Mapleriver Limited on 3 October 2014 (1 page)
17 June 2015Director's details changed for Mapleriver Limited on 3 October 2014 (1 page)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
(4 pages)
17 June 2015Secretary's details changed for Oakland Secretaries Ltd on 30 May 2014 (1 page)
11 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
27 June 2014Registered office address changed from 20 Margaret Street London W1W 8RS England on 27 June 2014 (1 page)
5 June 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 5 June 2014 (1 page)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
(4 pages)
22 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
12 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 July 2013Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 12 July 2013 (1 page)
10 January 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
19 December 2012Termination of appointment of John Hunt as a director (1 page)
19 December 2012Appointment of Mr Andrew James Gilfillan as a director (2 pages)
13 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
26 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
25 January 2011Appointment of Mr John Hunt as a director (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Willowport Limited on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Mapleriver Limited on 28 May 2010 (1 page)
4 June 2010Secretary's details changed for Oakland Secretaries Ltd on 28 May 2010 (1 page)
27 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
9 October 2009Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page)
1 September 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 July 2008Return made up to 28/05/08; full list of members (4 pages)
10 June 2008Director appointed willowport LIMITED (1 page)
10 June 2008Appointment terminated director crownbrook LIMITED (1 page)
29 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 October 2007Return made up to 28/05/07; full list of members (2 pages)
31 May 2006Return made up to 28/05/06; full list of members (3 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
3 April 2006New director appointed (2 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 March 2006Director resigned (1 page)
25 November 2005Delivery ext'd 3 mth 30/09/05 (1 page)
2 September 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
16 August 2005Return made up to 28/05/05; full list of members (7 pages)
31 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
12 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
8 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
8 February 2004New director appointed (2 pages)
8 February 2004Director resigned (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor square london W1K 3JA (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
7 June 2002Return made up to 28/05/02; full list of members (7 pages)
21 January 2002Secretary's particulars changed (1 page)
25 October 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 June 2001Return made up to 28/05/01; full list of members (7 pages)
14 May 2001Full accounts made up to 30 September 2000 (8 pages)
31 August 2000Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
17 August 2000Full accounts made up to 30 September 1999 (8 pages)
16 June 2000Delivery ext'd 3 mth 30/09/99 (1 page)
13 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Director's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
13 August 1999Full accounts made up to 30 September 1998 (9 pages)
10 June 1999Return made up to 28/05/99; no change of members (4 pages)
19 May 1999Company name changed mayline investments LIMITED\certificate issued on 20/05/99 (2 pages)
23 April 1999Delivery ext'd 3 mth 30/09/98 (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
25 June 1998Full accounts made up to 30 September 1997 (9 pages)
4 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
8 January 1998Delivery ext'd 3 mth 30/09/97 (1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997New director appointed (3 pages)
27 May 1997Director resigned (1 page)
27 May 1997Return made up to 28/05/97; full list of members (6 pages)
27 May 1997New director appointed (3 pages)
27 May 1997Director resigned (1 page)
1 August 1996New director appointed (2 pages)
26 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1996Ad 16/07/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 July 1996Memorandum and Articles of Association (13 pages)
26 July 1996£ nc 1000/5000 16/07/96 (1 page)
26 July 1996Accounting reference date extended from 31/12/96 to 30/09/97 (1 page)
18 June 1996New director appointed (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996Secretary resigned (3 pages)
18 June 1996Director resigned (3 pages)
15 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 June 1996Registered office changed on 13/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
28 May 1996Incorporation (17 pages)