Company NameMaynard Leigh Associates Limited
DirectorsAlastair Mackenzie and Adijat Adeola Okuyelu
Company StatusActive
Company Number03500389
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlastair Mackenzie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(6 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Reynolds Lane
Slindon
Arundel
West Sussex
BN18 0QT
Director NameMrs Adijat Adeola Okuyelu
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(10 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Mansfield Road
Chessington
Surrey
KT9 2PZ
Secretary NameMrs Adijat Okuyelu
StatusCurrent
Appointed30 April 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameAndrew Leigh
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleTrainer/Presenter/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof House
Church Path
Merton Park
London
SW19 3HL
Director NameMr Michael Maynard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleTrainer/Presenter/Consultants
Country of ResidenceEngland
Correspondence Address24 Kenilworth Road
London
W5 3UH
Secretary NameAndrew Leigh
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleTrainer/Presenter/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof House
Church Path
Merton Park
London
SW19 3HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaynardleigh.co.uk
Email address[email protected]
Telephone020 70332370
Telephone regionLondon

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

950 at £1Andrew Leigh
47.50%
Ordinary A
950 at £1Michael Maynard
47.50%
Ordinary A
20 at £1Carol Leader
1.00%
Ordinary A
20 at £1Gay Baynes
1.00%
Ordinary A
20 at £1Mel Holford
1.00%
Ordinary A
20 at £1Nigel Hughes
1.00%
Ordinary A
20 at £1Stuart Mackenzie
1.00%
Ordinary A

Financials

Year2014
Net Worth£392,640
Cash£406,940
Current Liabilities£304,191

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 March 2017Confirmation statement made on 7 March 2017 with no updates (3 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,000
(8 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 April 2015Memorandum and Articles of Association (13 pages)
1 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 March 2015Change of share class name or designation (2 pages)
18 March 2015Particulars of variation of rights attached to shares (5 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,000
(8 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,000
(8 pages)
20 March 2014Director's details changed for Alastair Mackenzie on 14 July 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Registered office address changed from Victoria House 64 Paul Street London EC2A 4NG on 13 May 2013 (1 page)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 March 2012Director's details changed for Alastair Mackenzie on 14 March 2012 (2 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 March 2010Director's details changed for Michael Maynard on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Alastair Mackenzie on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for Andrew Leigh on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Adijat Adeola Okuyelu on 12 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 March 2009Return made up to 28/01/09; full list of members (6 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 December 2008Director's change of particulars / alastair mackenzie / 09/12/2008 (1 page)
9 December 2008Director appointed mrs adijat adeola okuyelu (1 page)
9 December 2008Return made up to 28/01/08; full list of members (6 pages)
12 November 2008Gbp ic 3000/2000\31/07/08\gbp sr 1000@1=1000\ (1 page)
23 October 2008Registered office changed on 23/10/2008 from victoria house 64 paul street london EC2A 4NA (1 page)
23 October 2008Return made up to 28/01/07; no change of members (8 pages)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 April 2006Return made up to 28/01/06; full list of members (4 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 July 2005Registered office changed on 29/07/05 from: marvic house bishops road london SW6 7AD (1 page)
12 May 2005Return made up to 28/01/05; no change of members (7 pages)
15 April 2005New director appointed (2 pages)
8 November 2004Ad 01/10/04--------- £ si 1000@1=1000 £ ic 1980/2980 (2 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 March 2004Return made up to 28/01/04; full list of members (9 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 February 2003Return made up to 28/01/03; full list of members (9 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
7 February 2002Return made up to 28/01/02; full list of members (8 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 February 2001Return made up to 28/01/01; full list of members (8 pages)
5 April 2000Return made up to 28/01/00; full list of members (8 pages)
5 November 1999Full accounts made up to 30 April 1999 (11 pages)
10 August 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
15 February 1999Return made up to 28/01/99; full list of members (6 pages)
21 July 1998Ad 01/05/98--------- £ si 1880@1=1880 £ ic 100/1980 (3 pages)
12 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998£ nc 1000/10000 09/04/98 (1 page)
6 March 1998Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1998Secretary resigned (1 page)
28 January 1998Incorporation (21 pages)