Company NameMapleland Limited
DirectorsStephen Jonathan Goldberg and Philip Goldberg
Company StatusActive
Company Number03608778
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW11 0ET
Secretary NameAlan Jeremy Goldberg
NationalityBritish
StatusCurrent
Appointed04 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Gardens
London
NW11 9HD
Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Jonathan Goldberg
50.00%
Ordinary
1 at £1Philip Goldberg
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Filing History

10 August 2017Director's details changed for Mr Stephen Jonathan Goldberg on 10 August 2017 (2 pages)
9 August 2017Notification of Stephen Jonathan Goldberg as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Philip Goldberg as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
14 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
24 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 August 2011 (1 page)
6 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 03/08/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 03/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 September 2007Return made up to 03/08/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 August 2006Return made up to 03/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 03/08/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 03/08/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 August 2003Return made up to 03/08/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
29 August 2002Return made up to 03/08/02; full list of members (7 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 101/103 great portland street london W1N 6BH (1 page)
22 May 2001Full accounts made up to 31 August 2000 (7 pages)
22 August 2000Return made up to 03/08/00; full list of members (6 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Full accounts made up to 31 August 1999 (7 pages)
7 September 1999Return made up to 03/08/99; full list of members (6 pages)
11 September 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
3 August 1998Incorporation (12 pages)