Company NameMaida Vale Consultancy Limited
DirectorsCaroline Jane Lucas and Jo Lucas
Company StatusActive
Company Number03316445
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Previous NamePk Hospitality Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Caroline Jane Lucas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBasement A 138 -140 Shirland Road
Maida Vale
London
W9 2BT
Director NameMiss Jo Lucas
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(19 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressBasement A 138 -140 Shirland Road
Maida Vale
London
W9 2BT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameJohn Lucas
NationalityBritish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2000)
RoleEngineer
Correspondence AddressThe Green
North Waltham
Basingstoke
Hampshire
RG25 2BQ
Secretary NameMiss Caroline Jane Lucas
NationalityBritish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration5 years (resigned 06 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
Tidworth Road, Boscombe
Salisbury
Wiltshire
SP4 0AD
Secretary NameJohn Lucas
NationalityBritish
StatusResigned
Appointed06 March 2002(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2007)
RoleCompany Director
Correspondence AddressThe Green
North Waltham
Basingstoke
Hampshire
RG25 2BQ
Secretary NameMichael Pickup
NationalityBritish
StatusResigned
Appointed28 October 2007(10 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Cottage, Tidworth
Road, Boscombe
Salisbury
SP4 0AD
Director NameMr Michael Pickup
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2017)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage, Tidworth
Road, Boscombe
Salisbury
SP4 0AD

Contact

Telephone01980 610573
Telephone regionAmesbury

Location

Registered AddressBasement A 138 -140 Shirland Road
Maida Vale
London
W9 2BT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,618
Cash£4,172
Current Liabilities£12,423

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

16 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
30 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
24 August 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
8 April 2021Previous accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
5 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
25 June 2020Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 December 2019Registered office address changed from Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU England to Basement a 138 -140 Shirland Road Maida Vale London W9 2BT on 6 December 2019 (1 page)
19 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
(3 pages)
9 June 2019Director's details changed for Miss Caroline Jane Lucas on 9 June 2019 (2 pages)
9 June 2019Director's details changed for Miss Jo Lucas on 9 June 2019 (2 pages)
9 June 2019Change of details for Miss Caroline Jane Lucas as a person with significant control on 9 June 2019 (2 pages)
9 June 2019Registered office address changed from Unit 2 Old Sarum Park Lysander Way Old Sarum Salisbury SP4 6BU England to Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU on 9 June 2019 (1 page)
28 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 May 2018Registered office address changed from Apple Tree Cottage, Tidworth Road, Boscombe Salisbury SP4 0AD to Unit 2 Old Sarum Park Lysander Way Old Sarum Salisbury SP4 6BU on 14 May 2018 (1 page)
28 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 April 2017Termination of appointment of Michael Pickup as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Michael Pickup as a director on 5 April 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 February 2017Appointment of Miss Jo Lucas as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Miss Jo Lucas as a director on 1 January 2017 (2 pages)
2 May 2016Statement of capital following an allotment of shares on 10 April 2016
  • GBP 110
(3 pages)
2 May 2016Statement of capital following an allotment of shares on 10 April 2016
  • GBP 110
(3 pages)
23 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
23 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
4 December 2015Termination of appointment of Michael Pickup as a secretary on 1 November 2015 (1 page)
4 December 2015Appointment of Mr Michael Pickup as a director on 1 November 2015 (2 pages)
4 December 2015Appointment of Mr Michael Pickup as a director on 1 November 2015 (2 pages)
4 December 2015Appointment of Mr Michael Pickup as a director on 1 November 2015 (2 pages)
4 December 2015Termination of appointment of Michael Pickup as a secretary on 1 November 2015 (1 page)
4 December 2015Termination of appointment of Michael Pickup as a secretary on 1 November 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
29 March 2011Secretary's details changed for Michael Pickup on 1 August 2010 (1 page)
29 March 2011Secretary's details changed for Michael Pickup on 1 August 2010 (1 page)
29 March 2011Secretary's details changed for Michael Pickup on 1 August 2010 (1 page)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Miss Caroline Jane Lucas on 13 March 2010 (2 pages)
17 March 2010Director's details changed for Miss Caroline Jane Lucas on 13 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 April 2008Return made up to 13/03/08; full list of members (3 pages)
30 April 2008Return made up to 13/03/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Registered office changed on 28/01/08 from: the green north waltham nr basingstoke hampshire RG25 2BQ (1 page)
28 January 2008Registered office changed on 28/01/08 from: the green north waltham nr basingstoke hampshire RG25 2BQ (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Return made up to 13/03/07; full list of members (2 pages)
3 May 2007Return made up to 13/03/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 13/03/06; full list of members (2 pages)
22 March 2006Return made up to 13/03/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
4 May 2005Registered office changed on 04/05/05 from: flat 1 98 maida vale london W9 1PS (1 page)
4 May 2005Registered office changed on 04/05/05 from: flat 1 98 maida vale london W9 1PS (1 page)
23 March 2005Return made up to 13/03/05; full list of members (2 pages)
23 March 2005Return made up to 13/03/05; full list of members (2 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
6 April 2004Return made up to 13/03/04; full list of members (6 pages)
6 April 2004Return made up to 13/03/04; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
10 April 2003Return made up to 13/03/03; full list of members (6 pages)
10 April 2003Return made up to 13/03/03; full list of members (6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
23 May 2001Full accounts made up to 31 July 2000 (9 pages)
23 May 2001Full accounts made up to 31 July 2000 (9 pages)
3 May 2001Return made up to 13/03/01; full list of members (7 pages)
3 May 2001Return made up to 13/03/01; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: flat 1 98 maida vale london W9 1PS (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: flat 1 98 maida vale london W9 1PS (1 page)
21 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
9 December 1999Full accounts made up to 31 July 1999 (11 pages)
9 December 1999Full accounts made up to 31 July 1999 (11 pages)
5 March 1999Return made up to 11/02/99; no change of members (4 pages)
5 March 1999Return made up to 11/02/99; no change of members (4 pages)
9 December 1998Registered office changed on 09/12/98 from: 335 finchley road london NW3 6EP (1 page)
9 December 1998Registered office changed on 09/12/98 from: 335 finchley road london NW3 6EP (1 page)
8 December 1998Full accounts made up to 31 July 1998 (9 pages)
8 December 1998Full accounts made up to 31 July 1998 (9 pages)
25 July 1998Registered office changed on 25/07/98 from: the green north waltham basingstoke hampshire RG25 2BQ (1 page)
25 July 1998Registered office changed on 25/07/98 from: the green north waltham basingstoke hampshire RG25 2BQ (1 page)
16 March 1998Return made up to 11/02/98; full list of members (6 pages)
16 March 1998Return made up to 11/02/98; full list of members (6 pages)
7 March 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
7 March 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 February 1997Incorporation (11 pages)
11 February 1997Incorporation (11 pages)