Slindon
Arundel
West Sussex
BN18 0QT
Director Name | Mrs Adijat Adeola Okuyelu |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Mansfield Road Chessington Surrey KT9 2PZ |
Secretary Name | Mrs Adijat Okuyelu |
---|---|
Status | Current |
Appointed | 30 April 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Andrew Leigh |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Trainer/Presenter/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roof House Church Path Merton Park London SW19 3HL |
Director Name | Mr Michael Maynard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Trainer/Presenter/Consultants |
Country of Residence | England |
Correspondence Address | 24 Kenilworth Road London W5 3UH |
Secretary Name | Andrew Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Trainer/Presenter/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roof House Church Path Merton Park London SW19 3HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maynardleigh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70332370 |
Telephone region | London |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
950 at £1 | Andrew Leigh 47.50% Ordinary A |
---|---|
950 at £1 | Michael Maynard 47.50% Ordinary A |
20 at £1 | Carol Leader 1.00% Ordinary A |
20 at £1 | Gay Baynes 1.00% Ordinary A |
20 at £1 | Mel Holford 1.00% Ordinary A |
20 at £1 | Nigel Hughes 1.00% Ordinary A |
20 at £1 | Stuart Mackenzie 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £392,640 |
Cash | £406,940 |
Current Liabilities | £304,191 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
7 March 2017 | Confirmation statement made on 7 March 2017 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 April 2015 | Memorandum and Articles of Association (13 pages) |
1 April 2015 | Resolutions
|
19 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Particulars of variation of rights attached to shares (5 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Alastair Mackenzie on 14 July 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Registered office address changed from Victoria House 64 Paul Street London EC2A 4NG on 13 May 2013 (1 page) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 March 2012 | Director's details changed for Alastair Mackenzie on 14 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 March 2010 | Director's details changed for Michael Maynard on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alastair Mackenzie on 12 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for Andrew Leigh on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Adijat Adeola Okuyelu on 12 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 March 2009 | Return made up to 28/01/09; full list of members (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 December 2008 | Director's change of particulars / alastair mackenzie / 09/12/2008 (1 page) |
9 December 2008 | Director appointed mrs adijat adeola okuyelu (1 page) |
9 December 2008 | Return made up to 28/01/08; full list of members (6 pages) |
12 November 2008 | Gbp ic 3000/2000\31/07/08\gbp sr 1000@1=1000\ (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from victoria house 64 paul street london EC2A 4NA (1 page) |
23 October 2008 | Return made up to 28/01/07; no change of members (8 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 April 2006 | Return made up to 28/01/06; full list of members (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: marvic house bishops road london SW6 7AD (1 page) |
12 May 2005 | Return made up to 28/01/05; no change of members (7 pages) |
15 April 2005 | New director appointed (2 pages) |
8 November 2004 | Ad 01/10/04--------- £ si 1000@1=1000 £ ic 1980/2980 (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 March 2004 | Return made up to 28/01/04; full list of members (9 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
5 April 2000 | Return made up to 28/01/00; full list of members (8 pages) |
5 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
10 August 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
15 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
21 July 1998 | Ad 01/05/98--------- £ si 1880@1=1880 £ ic 100/1980 (3 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | £ nc 1000/10000 09/04/98 (1 page) |
6 March 1998 | Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Incorporation (21 pages) |