Company NameMaryland Limited
DirectorsEric Hohberger and HMSA Corporate Services (UK) Limited
Company StatusActive
Company Number04618186
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Hohberger
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed14 April 2003(3 months, 4 weeks after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address42 Rue Gilbert
1217 Meyrin
Geneva
Switzerland
Director NameHMSA Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2014(11 years after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address48 Conduit Street
London
W1S 2YR
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address48 Conduit Street
London
W1S 2YR
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed19 December 2002(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 April 2003)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameLugton Investments Limited (Corporation)
StatusResigned
Appointed26 October 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2006)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Secretary NameLimestar Investments Limited (Corporation)
StatusResigned
Appointed31 July 2006(3 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 May 2022)
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP

Contact

Websitewww.dat.state.md.us
Telephone0x62d79c42a
Telephone regionUnknown

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Edrai Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,386
Cash£28,986
Current Liabilities£38,372

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 Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages)
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Limestar Investments Limited on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Eric Hohberger on 13 January 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 16/12/07; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 January 2007Return made up to 16/12/06; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
13 September 2006Registered office changed on 13/09/06 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 January 2006Return made up to 16/12/05; full list of members (2 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
24 March 2005Return made up to 16/12/04; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2005New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 March 2004Return made up to 16/12/03; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
16 September 2003Registered office changed on 16/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
23 April 2003Director's particulars changed (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Incorporation (19 pages)