Company NameMaitland Bell Removals Limited
DirectorsAnthony Ward Thomas and Charles Adrian Simon Rickards
Company StatusActive
Company Number03318831
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Previous NameBlockcan Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Secretary NameJoseph Kok
NationalityBritish
StatusCurrent
Appointed08 April 2005(8 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr Anthony Ward Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleRemovals Specialist
Country of ResidenceEngland
Correspondence Address15 Berber Road
London
SW11 6RZ
Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(19 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameJames William Maitland Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1999)
RoleSelf Employed
Correspondence Address46
Monkton Farleigh
Bradford On Avon
Wiltshire
BA15 2QG
Secretary NameJames William Maitland Bell
NationalityBritish
StatusResigned
Appointed06 March 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2000)
RoleSelf Employed
Correspondence Address76a Kingswood Road
London
SW2 4JJ
Director NameCharles William Sykes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1998)
RoleRemovals
Correspondence AddressFlat 5 69 Huron Road
Tooting
London
SW17 8RG
Director NameCaroline Mary Cload
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2000)
RoleManager
Correspondence Address50 Franciscan Road
London
SW17 8EG
Director NameAlison Joan Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2002)
RoleManager
Correspondence Address53 Brookville Road
London
SW6 7BH
Secretary NameAnthony Ward Thomas
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 May 2013)
RoleRemovals Expert
Correspondence Address85 Kyrle Road
London
SW11 6BB
Director NameMr William Edward Kent Karslake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(5 years after company formation)
Appointment Duration13 years, 1 month (resigned 18 April 2015)
RoleRemovals Contractor
Country of ResidenceUnited Kingdom
Correspondence Address109 Hopton Road
London
SW16 2EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaitlandbill.co.uk
Email address[email protected]
Telephone020 70380400
Telephone regionLondon

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ward Thomas Removals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

23 September 2004Delivered on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 March 2016Appointment of Mr Charles Adrian Simon Rickards as a director on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
18 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
17 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 May 2013Appointment of Mr Anthony Ward Thomas as a director (2 pages)
24 May 2013Termination of appointment of Anthony Ward Thomas as a secretary (1 page)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 February 2012Secretary's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Anthony Ward Thomas on 9 March 2009 (2 pages)
15 February 2010Secretary's details changed for Anthony Ward Thomas on 9 March 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
8 May 2008Secretary's change of particulars / anthony ward thomas / 03/08/2007 (2 pages)
8 May 2008Return made up to 14/02/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (10 pages)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
24 August 2006Full accounts made up to 30 September 2005 (14 pages)
25 April 2006Return made up to 14/02/06; full list of members (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
17 March 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
4 March 2005Registered office changed on 04/03/05 from: 141 acton lane london NW10 7PB (1 page)
22 February 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(3 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 14/02/04; no change of members (4 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 March 2003Return made up to 14/02/03; no change of members (4 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
18 February 2002Return made up to 14/02/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 February 2001Return made up to 14/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
3 May 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
10 November 1999Registered office changed on 10/11/99 from: unit 12 abbey business centre ingate place battersea london SW8 3NS (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 30 April 1998 (11 pages)
4 September 1998Director resigned (1 page)
29 April 1998Return made up to 14/02/98; full list of members (6 pages)
22 May 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
10 April 1997Memorandum and Articles of Association (8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Company name changed blockcan LIMITED\certificate issued on 03/04/97 (2 pages)
14 February 1997Incorporation (9 pages)