Chorleywood
Rickmansworth
Hertfordshire
WD3 5EL
Director Name | Ms Diana Mary Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(13 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 43 London Wall 3rd Floor London Wall London EC2M 5TF |
Secretary Name | Mr Dominic Brotherton Jones |
---|---|
Status | Current |
Appointed | 29 May 2020(18 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Director Name | Mr Anthony Brotherton-Ratcliffe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 days (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Ripe East Sussex BN8 6AU |
Secretary Name | Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 days (resigned 24 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 145 Lovibonds Avenue Orpington Kent BR6 8EN |
Director Name | Gardner Richard Charles Victor |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | Garth House Church Road Sutton Sandy Bedfordshire SG19 2NB |
Director Name | Ms Diana Mary Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Farm Shere Road West Horsley Surrey KT24 6ES |
Secretary Name | Gardner Richard Charles Victor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | Garth House Church Road Sutton Sandy Bedfordshire SG19 2NB |
Director Name | Darrell Clive Warren |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | Ground Floor Flat 10 Merton Avenue Chiswick London W4 1TA |
Director Name | Mr David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Secretary Name | Mr David Douglas Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Secretary Name | Michael Denis Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Hillcott Water End Road Beacons Bottom Buckinghamshire HP14 3XE |
Secretary Name | Gareth John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | 25 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Secretary Name | Mr Martin James Stenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | 5 The Grove Edgware Middlesex HA8 9QA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | maybrook.co.uk |
---|---|
Telephone | 020 73820610 |
Telephone region | London |
Registered Address | 43 London Wall 3rd Floor London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Maybrook Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £596,989 |
Net Worth | £766,029 |
Cash | £502,692 |
Current Liabilities | £480,432 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
25 January 2012 | Delivered on: 13 February 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the borrower to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a third floor 43 london wall london, all associated rights, all buildings and other erections or strutures, plant and machinery and the goodwill see image for full details. Outstanding |
---|
7 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
30 May 2017 | Appointment of Mrs Diana Mary Jones as a director on 1 June 2015 (2 pages) |
30 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 April 2017 | Resignation of an auditor (2 pages) |
6 April 2017 | Auditor's resignation (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Termination of appointment of Diana Mary Jones as a director on 30 May 2015 (1 page) |
17 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Register inspection address has been changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom (1 page) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (16 pages) |
19 June 2013 | Auditor's resignation (1 page) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 January 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 9 January 2012 (1 page) |
20 May 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (1 page) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
25 May 2010 | Director's details changed for Mr Gareth John Hunt on 25 May 2010 (2 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
10 March 2009 | Director's change of particulars / gareth hunt / 05/12/2008 (2 pages) |
10 March 2009 | Appointment terminated director darrell warren (1 page) |
18 February 2009 | Appointment terminated secretary gareth hunt (1 page) |
6 November 2008 | Secretary appointed martin james stenson (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
23 May 2008 | Director's change of particulars / darrell warren / 05/09/2007 (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members (7 pages) |
31 March 2005 | New director appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 199 piccadilly london W1J 9JJ (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
4 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (3 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Company name changed hackremco (no. 1962) LIMITED\certificate issued on 18/06/02 (2 pages) |
9 May 2002 | Incorporation (16 pages) |