Company NameMaple (118) Limited
Company StatusActive
Company Number03236772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Hart Cash
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed25 July 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleTennis Player
Country of ResidenceUnited Kingdom
Correspondence Address30 Dawes Road
London
SW6 7EN
Director NameMr Hugo George David Chamberlain
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(18 years after company formation)
Appointment Duration9 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Director NameMr Giovanni Battista Aicardi
Date of BirthApril 1992 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed13 November 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleStore Manager
Country of ResidenceEngland
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Director NamePhilip John Jordan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 1997)
RoleSolicitor
Correspondence Address5 Styles Croft
Swanland
North Ferriby
North Humberside
HU14 3NU
Secretary NameSimon Richard De Ferrars Frater
NationalityBritish
StatusResigned
Appointed09 December 1996(3 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 1997)
RoleCompany Director
Correspondence Address11 Ashtree Road
Burnham On Sea
Somerset
TA8 2LD
Director NameRichard James Allwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 1997)
RoleSolicitor
Correspondence Address51 Ellers Avenue
Doncaster
South Yorkshire
DN4 7DY
Director NameJonathan Adrian Levy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marks Road
Teddington
Middlesex
TW11 9DD
Director NameMr Mangal Mathraraj Kapoor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(6 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Director NameSamir Popovic
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2001)
RoleEconomist
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Secretary NameJonathan Adrian Levy
NationalityBritish
StatusResigned
Appointed04 March 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marks Road
Teddington
Middlesex
TW11 9DD
Director NameTatjana Popovic
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressFlat 2 30 Dawes Road
Fulham
London
SW6 7EN
Secretary NameSamir Popovic
NationalityBritish
StatusResigned
Appointed25 July 1998(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 August 2001)
RoleEconomist
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Director NameAlix Cussins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2006)
RoleMarketing Officer
Correspondence AddressFlat 1
30 Dawes Road
London
SW6 7EN
Secretary NameRobin Malcolm Duxfield
NationalityNew Zealander
StatusResigned
Appointed24 July 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address30 Dawes Road
London
SW6 7EN
Director NameJames Thomas Martin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2005)
RoleIT Consultant
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Director NameKelly Mould
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 September 2012)
RoleEventing
Country of ResidenceWales
Correspondence Address30 Dawes Road
Fulham
SW6 7EN
Secretary NameAlix Cussins
NationalityBritish
StatusResigned
Appointed10 May 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2009)
RoleMarketing Manager
Correspondence AddressFlat 1
30 Dawes Road
London
SW6 7EN
Director NameMr Patrick Hart Cash
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2007(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 July 2014)
RoleTennis Player
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
30 Dawes Road
London
SW6 7EN
Director NameMr Hugo George David Chamberlain
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(16 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 2012)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Director NameBenjamin Michael John Rampton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(16 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 October 2012)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Director NameMr Benjamin Rampton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2014)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Dawes Road
Fulham
London
SW6 7EN
Director NameRowan Formations Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address135 Aztec West
Almondsbury
Bristol
Avon
BS32 4UB
Secretary NameRowansec Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address135 Aztec West
Almondsbury
Bristol
Avon
BS32 4UB

Location

Registered Address30 Dawes Road
Fulham
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

19 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 November 2016Appointment of Mr Giovanni Battista Aicardi as a director on 13 November 2016 (2 pages)
27 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 August 2015Termination of appointment of Benjamin Michael John Rampton as a director on 17 August 2015 (1 page)
18 August 2015Annual return made up to 12 August 2015 no member list (4 pages)
29 July 2015Termination of appointment of Mangal Mathraraj Kapoor as a director on 31 December 2014 (1 page)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 12 August 2014 no member list (3 pages)
3 September 2014Appointment of Benjamin Michael John Rampton as a director on 19 August 2014 (3 pages)
3 September 2014Appointment of Mr Hugo George David Chamberlain as a director on 19 August 2014 (3 pages)
25 July 2014Appointment of Mr Patrick Hart Cash as a director on 25 July 2014 (2 pages)
24 July 2014Termination of appointment of Patrick Hart Cash as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Benjamin Rampton as a director on 24 July 2014 (1 page)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 12 August 2013 no member list (4 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Termination of appointment of Hugo Chamberlain as a director (1 page)
16 October 2012Appointment of Mr Hugo George David Chamberlain as a director (2 pages)
16 October 2012Appointment of Mr Benjamin Rampton as a director (2 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2012Termination of appointment of Hugo Chamberlain as a director (1 page)
2 October 2012Termination of appointment of Benjamin Rampton as a director (1 page)
2 October 2012Termination of appointment of Hugo Chamberlain as a director (1 page)
2 October 2012Termination of appointment of Benjamin Rampton as a director (1 page)
13 September 2012Appointment of Benjamin Michael John Rampton as a director (3 pages)
13 September 2012Appointment of Hugo George David Chamberlain as a director (3 pages)
11 September 2012Termination of appointment of Kelly Mould as a director (2 pages)
7 September 2012Annual return made up to 12 August 2012 no member list (4 pages)
8 June 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
2 November 2011Annual return made up to 12 August 2011 no member list (4 pages)
18 October 2011Annual return made up to 12 August 2010 no member list (4 pages)
18 October 2011Director's details changed for Kelly Mould on 12 August 2010 (2 pages)
18 October 2011Director's details changed for Mangal Kapoor on 12 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
16 June 2010Withdraw the company strike off application (2 pages)
15 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 August 2008 (4 pages)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
30 November 2009Termination of appointment of a director (3 pages)
30 November 2009Termination of appointment of Alix Cussins as a secretary (1 page)
20 August 2009Annual return made up to 12/08/09 (3 pages)
9 September 2008Annual return made up to 12/08/08 (3 pages)
9 September 2008Appointment terminated (1 page)
8 September 2008Appointment terminated director alix cussins (1 page)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 February 2008Annual return made up to 12/08/07 (5 pages)
23 October 2007New director appointed (2 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Annual return made up to 12/08/06 (5 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 October 2005Annual return made up to 12/08/05
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
17 October 2005New director appointed (2 pages)
12 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 September 2004Annual return made up to 12/08/04 (5 pages)
16 September 2003Annual return made up to 12/08/03 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 November 2002New director appointed (2 pages)
28 October 2002Annual return made up to 12/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
13 August 2001Annual return made up to 12/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 November 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 November 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
25 September 2000Annual return made up to 12/08/00 (4 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
15 September 1999Annual return made up to 12/08/99 (4 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
16 November 1998Annual return made up to 12/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
2 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Annual return made up to 12/08/97 (4 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
13 August 1997Secretary resigned (1 page)
16 December 1996New director appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 160 aztec west bristol BS12 4TU (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
12 August 1996Incorporation (21 pages)