London
SE24 9LR
Secretary Name | John Creamer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Mr Paul Andrew Creamer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(10 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Electrian |
Country of Residence | United Kingdom |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Paul Creamer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 8 years (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 82 Appledore Crescent Sidcup Kent DA14 6RQ |
Director Name | Mr Stephen George Creamer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 23 years, 10 months (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | maulyte.com |
---|---|
Email address | [email protected] |
Telephone | 020 83172820 |
Telephone region | London |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Mr John Victor Creamer 33.33% Ordinary |
---|---|
1000 at £1 | Mr Stephen George Creamer 33.33% Ordinary |
1000 at £1 | Paul Andrew Creamer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,215 |
Cash | £277,956 |
Current Liabilities | £598,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
24 November 2008 | Delivered on: 28 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 June 2006 | Delivered on: 17 June 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: £418,465.30 due or to become due from the company to. Particulars: Unit 35 (phase iv) the io centre armstrong road the royal arsenal woolwich london. Outstanding |
12 October 2005 | Delivered on: 22 October 2005 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 seychelle court 24 foxglove road beckenham kent. Outstanding |
29 September 2000 | Delivered on: 11 October 2000 Satisfied on: 25 June 2015 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 seychelle court 24 foxgrove road beckenham kent all rental income floating charge over the present and future. Undertaking and all property and assets. Fully Satisfied |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Satisfaction of charge 1 in full (1 page) |
28 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 April 2015 | Director's details changed for Stephen Creamer on 1 March 2015 (2 pages) |
23 April 2015 | Director's details changed for John Creamer on 1 March 2015 (2 pages) |
23 April 2015 | Director's details changed for Stephen Creamer on 1 March 2015 (2 pages) |
23 April 2015 | Director's details changed for John Creamer on 1 March 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for John Creamer on 16 March 2011 (2 pages) |
19 March 2012 | Secretary's details changed for John Creamer on 16 March 2011 (2 pages) |
19 March 2012 | Director's details changed for Stephen Creamer on 16 March 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Paul Creamer on 16 March 2011 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Director appointed mr paul andrew creamer (1 page) |
13 August 2009 | Ad 17/03/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages) |
7 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / stephen creamer / 15/03/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Ad 15/03/07--------- £ si 1901@1 (2 pages) |
26 April 2007 | Return made up to 16/03/07; full list of members; amend (7 pages) |
10 April 2007 | Ad 15/03/07--------- £ si 1901@1=1901 (1 page) |
2 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director resigned (1 page) |
6 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 May 2004 | Return made up to 16/03/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members
|
9 January 2001 | Resolutions
|
9 January 2001 | Accounts made up to 30 April 2000 (2 pages) |
18 December 2000 | Resolutions
|
11 October 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Return made up to 16/03/00; full list of members
|
18 April 1999 | Ad 17/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
16 March 1999 | Incorporation (13 pages) |