Company NameMaydan Limited
DirectorEyal Gold
Company StatusActive
Company Number04453482
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eyal Gold
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleSales
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameLesley Gold
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 The Four Tubs
Bushey Heath
Hertfordshire
WD23 4SL
Secretary NameEyal Gold
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address23 The Four Tubs
Bushey Heath
Hertfordshire
WD23 4SL
Secretary NameLesley Gold
NationalityBritish
StatusResigned
Appointed31 October 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 June 2013)
RoleCompany Director
Correspondence Address8 Broadfield Court
Bushey Heath
Hertfordshire
WD23 1EE
Director NameAce Registrars Limited (Corporation)
Date of BirthFebruary 1997 (Born 27 years ago)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Eyal Gold
100.00%
Ordinary

Financials

Year2014
Net Worth£29,982
Cash£34,729
Current Liabilities£4,961

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Director's details changed for Eyal Gold on 18 November 2015 (2 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Termination of appointment of Lesley Gold as a secretary on 10 June 2013 (1 page)
21 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
18 July 2014Director's details changed for Eyal Gold on 11 July 2013 (2 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 27 May 2012 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (16 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Secretary's details changed for Lesley Gold on 11 July 2013 (2 pages)
30 July 2013Director's details changed for Eyal Gold on 11 July 2013 (2 pages)
11 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
  • ANNOTATION A second filed AR01 was registered on 12/03/2014.
(5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014.
(5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Eyal Gold on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Eyal Gold on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 June 2009Return made up to 27/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 June 2008Return made up to 27/05/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 27/05/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 23 the four tubs, bushey heath, hertfordshire WD23 4SL (1 page)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 June 2006Return made up to 27/05/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 May 2005Return made up to 27/05/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
4 June 2004Return made up to 02/06/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 02/06/03; full list of members (6 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: 869 high road, north finchley, london, N12 8QA (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
2 June 2002Incorporation (12 pages)