Company NameMaureen Investments Limited
Company StatusActive
Company Number03824376
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Robin Bunkall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(same day as company formation)
RoleRetired Stockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMrs Louisa Anne Johnson
NationalityBritish
StatusCurrent
Appointed12 August 1999(same day as company formation)
RoleLegal Pa
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Jonathan Martin Bunkall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMrs Louisa Anne Johnson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleHousewife / Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Robin Bunkall
33.33%
Ordinary A
1 at £1Jonathan Martin Bunkall
33.33%
Ordinary B
1 at £1Louisa Anne Bunkall
33.33%
Ordinary B

Financials

Year2014
Net Worth£705,467
Cash£37,638
Current Liabilities£6,353

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

18 August 2017Change of details for Ms Louisa Anne Bunkall as a person with significant control on 31 July 2017 (2 pages)
18 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 September 2016Director's details changed for Ms Louisa Anne Bunkall on 2 May 2015 (2 pages)
15 September 2016Secretary's details changed for Ms Louisa Anne Bunkall on 2 May 2015 (1 page)
15 September 2016Secretary's details changed for Mrs Louisa Anne Johnson on 3 May 2016 (1 page)
9 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(7 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
5 August 2011Registered office address changed from King & King Accountants Roxburghe House 273-287 Regent Street London W1B 2HA on 5 August 2011 (1 page)
5 August 2011Registered office address changed from King & King Accountants Roxburghe House 273-287 Regent Street London W1B 2HA on 5 August 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Jonathan Martin Bunkall on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Louisa Anne Bunkall on 1 October 2009 (1 page)
4 August 2010Director's details changed for Ms Louisa Anne Bunkall on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Jonathan Martin Bunkall on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Louisa Anne Bunkall on 1 October 2009 (1 page)
4 August 2010Director's details changed for Ms Louisa Anne Bunkall on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 August 2009Return made up to 30/07/09; full list of members (6 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 August 2008Return made up to 30/07/08; no change of members (7 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (11 pages)
18 August 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
23 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 August 2003Return made up to 30/07/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
10 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 December 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000Registered office changed on 07/09/00 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
12 August 1999Incorporation (20 pages)