Company NameMaiden Trading Limited
DirectorRobert Mark Abernethy
Company StatusActive
Company Number03498871
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Previous NamesFilbuk 488 Limited and Delaconte Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Mark Abernethy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 2 months after company formation)
Appointment Duration2 years
RoleLivery Company Clerk/Ceo
Country of ResidenceEngland
Correspondence Address6 Frederick's Place The Mercers' Company
6 Frederick's Place
London
EC2R 8AB
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2008)
RoleClerk
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameRobert Renton Pope
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 17 June 1998)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressLower Roughway
Roughway Lane
Tonbridge
Kent
TN11 9SN
Secretary NameRobert Renton Pope
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 2006)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressLower Roughway
Roughway Lane
Tonbridge
Kent
TN11 9SN
Director NameMr Christopher Sands Clayton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 01 April 2022)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressMercers Hall
Ironmonger Lane
London
EC2V 8HE
Director NameMr Henry Alexander Fowell Buxton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMardocks Mill
Wareside
Ware
Hertfordshire
SG12 7QN
Director NameSir Alexander Michael Graham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2005)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressWalden Abbotts
Whitwell
Hitchin
Hertfordshire
SG4 8AJ
Director NameDaniel Houghton Hodson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2001)
RoleChief Executive
Correspondence AddressTreyford Manor
Midhurst
West Sussex
GU29 0LD
Director NameMr Christopher John Vermont
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHungerdowns
Hungerdown Lane, Ardleigh
Colchester
Essex
CO7 7LZ
Director NameJulian Philip Gerard Wathen
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2001)
RoleRetired Banker
Correspondence AddressWoodcock House
Owlpen
Dursley
Gloucestershire
GL11 5BY
Wales
Director NameMr Richard Kelso Westmacott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2003)
RoleConsultant
Correspondence Address9 Alexander Square
London
SW3 2AY
Director NameMr John Adrian Watney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EP
Director NameSir Richard Ernest Butler Lloyd
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2002)
RoleRetired Banker
Correspondence AddressSundridge Place
Sundridge
Seven Oaks
Kent
TN14 6DD
Director NameThe Earl Of Selborne John Roundell Selborne
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(2 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 12 February 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTemple Manor
Selborne
Alton
Hampshire
GU34 3LR
Director NameMr John Andrew Fenwick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Neville Street
London
SW7 3AS
Director NamePhilip Richard Withers Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 November 2012)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address7 Holmesdale Road
Kew Gardens
Richmond
Surrey
TW9 3JZ
Director NameThe Lord Lucas Of Crudwell & Dingwall Ralph Matthew Palmer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 April 2022)
RoleLegislator
Country of ResidenceEngland
Correspondence Address18 Wilton Place
London
SW1X 8RL
Director NameMr Simon Walter Julian Wathen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Melrose Terrace
London
W6 7RL
Secretary NamePhilip Richmond John Allen
NationalityBritish
StatusResigned
Appointed17 May 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address30 Breakspear Avenue
St. Albans
Hertfordshire
AL1 5EL
Secretary NameMrs Menna Lyn McGregor
NationalityBritish
StatusResigned
Appointed02 January 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address104 Talfourd Road
London
SE15 5NZ
Secretary NameMr Robert Abernethy
StatusResigned
Appointed31 March 2016(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressMercers' Hall Ironmonger Lane
London
EC2V 8HE
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales

Location

Registered AddressMercers Hall
Ironmonger Lane
London
EC2V 8HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mercers Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 May 2016Termination of appointment of Menna Lyn Mcgregor as a secretary on 31 March 2016 (1 page)
12 May 2016Appointment of Mr Robert Abernethy as a secretary on 31 March 2016 (2 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 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 2
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (2 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 2
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
11 March 2013Termination of appointment of Philip Withers Green as a director (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
28 January 2010Director's details changed for Philip Richard Withers Green on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mr Christopher Sands Clayton on 28 January 2010 (2 pages)
28 January 2010Director's details changed for The Lord Lucas of Crudwell & Dingwall Ralph Matthew Palmer on 28 January 2010 (2 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 26/01/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2008Appointment terminated director charles parker (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 July 2007Company name changed delaconte LIMITED\certificate issued on 05/07/07 (2 pages)
27 February 2007Return made up to 26/01/07; full list of members (8 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 June 2006New secretary appointed (1 page)
29 June 2006Secretary resigned (1 page)
15 February 2006Return made up to 26/01/06; full list of members (8 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 February 2005Return made up to 26/01/05; full list of members (9 pages)
25 August 2004Full accounts made up to 31 December 2003 (8 pages)
31 March 2004Return made up to 26/01/04; full list of members (9 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
28 June 2003Full accounts made up to 31 December 2002 (13 pages)
28 March 2003Auditor's resignation (1 page)
17 February 2003Return made up to 26/01/03; full list of members (9 pages)
28 January 2003New director appointed (2 pages)
30 July 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2001 (8 pages)
20 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 26/01/01; full list of members (9 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
24 February 1999Return made up to 26/01/99; full list of members (9 pages)
10 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
7 September 1998Memorandum and Articles of Association (12 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Incorporation (20 pages)