Jerusalem
93554
Director Name | Mrs Ilana Ella |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Teacher |
Country of Residence | Israel |
Correspondence Address | 23 Caspi Street Jerusalem 93554 |
Secretary Name | Yitshak Isaac Ella |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2003(4 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Caspi Street Jerusalem 93554 |
Director Name | Mr Yitshak Ella |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 October 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Gavin Desmond Barrie Murray |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1999) |
Role | Solicitor |
Correspondence Address | 103 Wood Vale London N10 |
Secretary Name | Mrs Yvette John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1999) |
Role | Secretary |
Correspondence Address | Lynch-Shyllon 84 Somerville Road Chadwell Heath Essex RM6 5AS |
Director Name | Uri David |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2001) |
Role | Businessman |
Correspondence Address | 5 Spaniards Close Hampstead London NW11 6TH |
Secretary Name | Mr David Thomas Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wickham Way Beckenham Kent BR3 3AA |
Secretary Name | Ilana Ella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 21 The Ridgeway London NW11 8TD |
Secretary Name | Riki Ella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Flat 4 27 Trinity Church Square London SE1 4HY |
Secretary Name | Ilana Ella |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 years after company formation) |
Appointment Duration | 8 years (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | 21 The Ridgeway London NW11 8TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 April 1999) |
Correspondence Address | 25 North Row London W1K 6DJ |
Website | mayagroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74038832 |
Telephone region | London |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Maya Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £331,448 |
Gross Profit | £330,641 |
Net Worth | £4,154,655 |
Cash | £117,549 |
Current Liabilities | £730,872 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
4 July 2013 | Delivered on: 25 July 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 July 2013 | Delivered on: 25 July 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The f/h land k/a maya house 134-138 borough high street london t/no TGL182102. Notification of addition to or amendment of charge. Outstanding |
4 July 2013 | Delivered on: 25 July 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The f/h land k/a maya house 134-138 borough high street london t/no TGL182102. Notification of addition to or amendment of charge. Outstanding |
19 August 2011 | Delivered on: 24 August 2011 Persons entitled: Bank Hapoalim Bm, London Branch Classification: Charge and set off deed over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in each and every sum from time to time standing to the credit of the account see image for full details. Outstanding |
15 February 2002 | Delivered on: 4 March 2002 Persons entitled: Bank Hapoalim B.M. Classification: A supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 134, 136 and 138 borough high street, L.B. southwark, T.n TGL182102. Outstanding |
26 June 2001 | Delivered on: 9 July 2001 Persons entitled: Bank Hapoalim B.M. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a maya house, 134, 136 and 138 borough high street, london SE1 1LB t/n SGL180997. 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. See the mortgage charge document for full details. Outstanding |
27 April 1999 | Delivered on: 13 May 1999 Satisfied on: 4 July 2001 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies and all other indebtedness and/or liabilities due or to become due from the company to the chargee under the terms of this debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
27 April 1999 | Delivered on: 13 May 1999 Satisfied on: 4 July 2001 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: By way of legal mortgage 134-138 (even) borough high street southwark london SE1 t/n-SGL180997 including all fixtures fittings plant machinery and equipment annexed to it and in law forming part of it and the proceeds compensation and the grants estates and interests,. See the mortgage charge document for full details. Fully Satisfied |
24 August 2023 | Accounts for a small company made up to 31 July 2022 (12 pages) |
---|---|
28 June 2023 | Termination of appointment of Yitshak Ella as a director on 28 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Yitshak Isaac Ella as a secretary on 28 June 2023 (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
21 April 2022 | Accounts for a small company made up to 31 July 2021 (11 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mr Yitshak Ella as a director on 29 October 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
11 April 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 April 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
24 April 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 December 2015 | Full accounts made up to 31 July 2015 (10 pages) |
2 December 2015 | Full accounts made up to 31 July 2015 (10 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 February 2015 | Full accounts made up to 31 July 2014 (10 pages) |
22 February 2015 | Full accounts made up to 31 July 2014 (10 pages) |
19 March 2014 | Full accounts made up to 31 July 2013 (10 pages) |
19 March 2014 | Full accounts made up to 31 July 2013 (10 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 July 2013 | Registration of charge 037124350008 (22 pages) |
25 July 2013 | Registration of charge 037124350007 (45 pages) |
25 July 2013 | Registration of charge 037124350008 (22 pages) |
25 July 2013 | Registration of charge 037124350006 (33 pages) |
25 July 2013 | Registration of charge 037124350007 (45 pages) |
25 July 2013 | Registration of charge 037124350006 (33 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (10 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (10 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
15 March 2011 | Full accounts made up to 31 July 2010 (11 pages) |
15 March 2011 | Full accounts made up to 31 July 2010 (11 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Ilana Ella on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Ilana Ella as a secretary (1 page) |
23 February 2010 | Termination of appointment of Ilana Ella as a secretary (1 page) |
23 February 2010 | Secretary's details changed for Yitshak Isaac Ella on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Yehonatan Ella on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ilana Ella on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Yitshak Isaac Ella on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Yehonatan Ella on 23 February 2010 (2 pages) |
5 May 2009 | Full accounts made up to 31 July 2008 (10 pages) |
5 May 2009 | Full accounts made up to 31 July 2008 (10 pages) |
19 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
24 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
27 April 2007 | Full accounts made up to 31 July 2006 (10 pages) |
27 April 2007 | Full accounts made up to 31 July 2006 (10 pages) |
2 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
5 June 2006 | Amended full accounts made up to 31 July 2005 (10 pages) |
5 June 2006 | Amended full accounts made up to 31 July 2005 (10 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
13 February 2006 | Return made up to 11/02/06; change of members (7 pages) |
13 February 2006 | Return made up to 11/02/06; change of members (7 pages) |
21 April 2005 | Full accounts made up to 31 July 2004 (10 pages) |
21 April 2005 | Full accounts made up to 31 July 2004 (10 pages) |
8 February 2005 | Return made up to 11/02/05; full list of members
|
8 February 2005 | Return made up to 11/02/05; full list of members
|
23 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
23 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
11 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
14 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
9 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
18 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
18 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
6 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 134-138 borough high street london SE1 1LB (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 134-138 borough high street london SE1 1LB (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
11 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
9 July 2001 | Particulars of mortgage/charge (9 pages) |
9 July 2001 | Particulars of mortgage/charge (9 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Memorandum and Articles of Association (8 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Memorandum and Articles of Association (8 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 March 2001 | Return made up to 11/02/01; full list of members
|
20 March 2001 | Return made up to 11/02/01; full list of members
|
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 11/02/00; full list of members (7 pages) |
23 May 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
23 May 2000 | Return made up to 11/02/00; full list of members (7 pages) |
23 May 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
13 May 1999 | Particulars of mortgage/charge (5 pages) |
13 May 1999 | Particulars of mortgage/charge (5 pages) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 8 great james street london WC1N 3DA (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 8 great james street london WC1N 3DA (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1999 | Incorporation (13 pages) |
11 February 1999 | Incorporation (13 pages) |