Company NameMaylone Limited
DirectorTemur Iqbal Mir
Company StatusActive
Company Number04342503
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Temur Iqbal Mir
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Goodmayes Lane
Ilford
Essex
IG3 9PX
Director NameSarathchandran Sellathurai
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySrilankan
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleSenior Accounts Assistant
Correspondence Address165a Browning Road
Manor Park
London
E12 6PB
Director NameGeetha Venu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleProduction Assisstant
Correspondence Address97 Sherrard Road
Forest Gate
London
E7 8DN
Secretary NameThillayambalam Selvadurai Aravindan
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Torquay Gardens
Redbridge
Essex
IG4 5PT
Director NameTahir Mahmood Akram
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address39 Castleton Road
Ilford
Essex
IG3 9QW
Secretary NameMr Temur Iqbal Mir
NationalityBritish
StatusResigned
Appointed08 July 2002(6 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Goodmayes Lane
Ilford
Essex
IG3 9PX
Director NameMrs Isma Aziz
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(9 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Goodmayes Lane
Ilford
Essex
IG3 9PX

Contact

Telephone020 84786060
Telephone regionLondon

Location

Registered Address730 Romford Road
Second Floor
London
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Isma Aziz
50.00%
Ordinary
50 at £1Temur Iqbal Mir
50.00%
Ordinary

Financials

Year2014
Net Worth£11,824
Cash£82,706
Current Liabilities£82,330

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2017Termination of appointment of Isma Aziz as a director on 12 April 2017 (1 page)
25 April 2017Termination of appointment of Temur Iqbal Mir as a secretary on 12 April 2017 (1 page)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Director's details changed for Isma Aziz on 29 December 2009 (2 pages)
14 January 2010Director's details changed for Temur Iqbal Mir on 29 December 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 December 2008Return made up to 18/12/08; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 June 2008Director and secretary's change of particulars / temur mir / 06/06/2008 (2 pages)
10 June 2008Director's change of particulars / isma aziz / 06/06/2008 (1 page)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 January 2007Return made up to 18/12/06; full list of members (7 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 March 2006Registered office changed on 21/03/06 from: 515 katherine road forest gate london E7 8DR (2 pages)
28 December 2005Return made up to 18/12/05; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: 214A high street north north east ham london E6 2JA (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
8 October 2002New secretary appointed;new director appointed (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (1 page)
22 July 2002Secretary resigned (1 page)
18 December 2001Incorporation (16 pages)