Company NameMayland Properties Limited
DirectorsJonathan Michael Berliand and Paul Gary Stone
Company StatusActive
Company Number04049044
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Michael Berliand
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Paul Gary Stone
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodcote Close
Bushey
Herts.
WD23 4AE
Secretary NameLorraine Stone
NationalityBritish
StatusCurrent
Appointed09 August 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address5 Woodcote Close
Bushey
Herts.
WD23 4AE
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Jonathan Michael Berliand
50.00%
Ordinary
50 at £1Paul Gary Stone
50.00%
Ordinary

Financials

Year2014
Turnover£131,091
Net Worth£1,088,017
Cash£124,539
Current Liabilities£69,801

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months from now)

Charges

5 April 2017Delivered on: 6 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 241 hainton avenue grimsby south humberside.
Outstanding
21 March 2017Delivered on: 6 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 386 hornsey road london N19 4HT.
Outstanding
30 December 2013Delivered on: 30 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Second floor flat. 87 junction road. London N19 5QU. Notification of addition to or amendment of charge.
Outstanding
20 October 2006Delivered on: 28 October 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 386 hornsey road london t/no NGL421707. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 September 2002Delivered on: 24 September 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 161 queen's crescent, l/b of camden t/no. NGL540190. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2001Delivered on: 23 March 2001
Persons entitled: Nationwide Building Society

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 March 2001Delivered on: 23 March 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 145 queens crescent in the london borough of camden t/n 345015. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 March 2022Delivered on: 2 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All the freehold property known as 131 ladysmith road grimsby DN32 9EH as registered at hmlr under the title number H553533.
Outstanding
30 July 2021Delivered on: 3 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All the freehold property known as 237 hainton avenue, grimsby DN32 9JX, united kingdom as registered at hmlr under the title number HS157753.
Outstanding
7 July 2021Delivered on: 13 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All the freehold property known as 316 weelsby street, grimsby DN32 8AE as registered at hmlr under the title number HS296503.
Outstanding
14 June 2019Delivered on: 20 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 166 cleethorpe road. Grimsby. DN31 3HW.
Outstanding
5 April 2017Delivered on: 6 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 35 alexandra road grimsby south humberside.
Outstanding
5 April 2017Delivered on: 6 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 40 alexandra road grimsby south humberside.
Outstanding

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 April 2017Registration of charge 040490440009, created on 5 April 2017 (8 pages)
6 April 2017Registration of charge 040490440011, created on 5 April 2017 (8 pages)
6 April 2017Registration of charge 040490440008, created on 21 March 2017 (38 pages)
6 April 2017Registration of charge 040490440010, created on 5 April 2017 (8 pages)
3 April 2017Satisfaction of charge 6 in full (2 pages)
3 April 2017Satisfaction of charge 4 in full (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
9 October 2014Secretary's details changed for Lorraine Stone on 8 October 2014 (1 page)
9 October 2014Director's details changed for Paul Gary Stone on 8 October 2014 (2 pages)
9 October 2014Secretary's details changed for Lorraine Stone on 8 October 2014 (1 page)
9 October 2014Director's details changed for Paul Gary Stone on 8 October 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 December 2013Registration of charge 040490440007 (39 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 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 2013-08-12
(5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Jonathan Michael Berliand on 24 February 2012 (2 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 September 2009Return made up to 31/07/09; full list of members (4 pages)
19 September 2008Return made up to 31/07/08; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 September 2007Return made up to 31/07/07; full list of members (2 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 September 2006Return made up to 31/07/06; full list of members (2 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
11 October 2005Return made up to 31/07/05; full list of members (2 pages)
24 August 2004Return made up to 31/07/04; full list of members (5 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 October 2003Return made up to 31/07/03; full list of members (5 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 October 2002Return made up to 31/07/02; full list of members (5 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 October 2001Registered office changed on 19/10/01 from: 166 station road london NW4 3SP (1 page)
16 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
8 August 2000Incorporation (17 pages)