Company NameMaymont Wealth Limited
DirectorPaul Andrew Allen
Company StatusLiquidation
Company Number04621095
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Andrew Allen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kroll Advisory Ltd, The Shard 32 London Bridge
London
SE1 9SG
Director NameMr David Robert Howell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm
Burghwallis Road, Burghwallis
Doncaster
South Yorkshire
DN6 9JJ
Director NameMrs Rachel Jeanne Howell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Burghwallis Road Burghwallis
Doncaster
South Yorkshire
DN6 9JJ
Secretary NameMrs Rachel Jeanne Howell
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Burghwallis Road Burghwallis
Doncaster
South Yorkshire
DN6 9JJ
Director NameMrs Clare Louise Bruce
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leicester Gardens Avenue Road
Chesterfield
S41 8RL
Director NameMr Christopher Donald Payne
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6SS
Director NameMr Thomas Luke Milson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitekeystone-independent.co.uk

Location

Registered AddressC/O Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Mr David Robert Howell
50.00%
Ordinary
1 at £1Mrs Rachel Howell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2022 (1 year, 8 months ago)
Next Return Due7 September 2023 (overdue)

Filing History

29 March 2023Appointment of a voluntary liquidator (3 pages)
20 March 2023Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
20 December 2022Termination of appointment of Paul Andrew Allen as a director on 5 December 2022 (1 page)
18 October 2022Administrator's progress report (31 pages)
12 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
22 June 2022Notice of deemed approval of proposals (3 pages)
15 June 2022Statement of affairs with form AM02SOA (9 pages)
11 May 2022Statement of administrator's proposal (59 pages)
24 March 2022Registered office address changed from 3rd Floor, 33 Bruton Street London W1J 6QU United Kingdom to C/O Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 24 March 2022 (2 pages)
18 March 2022Appointment of an administrator (3 pages)
22 November 2021Registered office address changed from Park House 116 Park Street London W1K 6SS United Kingdom to 3rd Floor, 33 Bruton Street London W1J 6QU on 22 November 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
24 August 2021Confirmation statement made on 24 August 2021 with updates (6 pages)
17 August 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
13 August 2021Cessation of Rachel Jeanne Howell as a person with significant control on 15 March 2021 (1 page)
13 August 2021Notification of Skybound Partners Limited as a person with significant control on 15 March 2021 (2 pages)
6 July 2021Previous accounting period shortened from 30 April 2021 to 30 December 2020 (1 page)
28 April 2021Termination of appointment of Thomas Luke Milson as a director on 21 April 2021 (1 page)
4 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
8 December 2020Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Christopher Donald Payne as a director on 22 October 2020 (1 page)
22 October 2020Cessation of Christopher Donald Payne as a person with significant control on 22 October 2020 (1 page)
11 March 2020Change of details for Mr Christopher Donald Payne as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Christopher Donald Payne on 9 March 2020 (2 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
16 January 2019Director's details changed for Mr Christopher Donald Payne on 1 November 2018 (2 pages)
15 January 2019Director's details changed for Mr Paul Andrew Allen on 1 November 2018 (2 pages)
15 January 2019Director's details changed for Mr Thomas Luke Milson on 1 November 2018 (2 pages)
18 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
6 November 2018Confirmation statement made on 23 October 2018 with updates (6 pages)
2 November 2018Change of share class name or designation (2 pages)
2 November 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,000
(6 pages)
2 November 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,000
(6 pages)
31 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 October 2018Registered office address changed from 43 Brook Street London W1K 4HJ United Kingdom to Park House 116 Park Street London W1K 6SS on 24 October 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 April 2018Cessation of Christopher Donald Payne as a person with significant control on 1 January 2017 (1 page)
11 April 2018Change of details for Mr Christopher Donald Payne as a person with significant control on 1 April 2018 (2 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 May 2017Director's details changed for Mr Thomas Luke Milson on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Paul Andrew Allen on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Christopher Donald Payne on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 43 Brook Street London W1K 4HJ on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 43 Brook Street London W1K 4HJ on 2 May 2017 (1 page)
2 May 2017Director's details changed for Mr Christopher Donald Payne on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Paul Andrew Allen on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Thomas Luke Milson on 2 May 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
29 March 2017Termination of appointment of Rachel Jeanne Howell as a secretary on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Rachel Jeanne Howell as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Rachel Jeanne Howell as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Rachel Jeanne Howell as a director on 27 March 2017 (1 page)
22 March 2017Director's details changed for Mr Christopher Donald Payne on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Christopher Donald Payne on 22 March 2017 (2 pages)
15 March 2017Appointment of Mr Paul Andrew Allen as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Thomas Luke Milson as a director on 15 March 2017 (2 pages)
15 March 2017Termination of appointment of David Robert Howell as a director on 19 December 2016 (1 page)
15 March 2017Termination of appointment of Clare Louise Bruce as a director on 8 February 2017 (1 page)
15 March 2017Termination of appointment of David Robert Howell as a director on 19 December 2016 (1 page)
15 March 2017Appointment of Mr Thomas Luke Milson as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Paul Andrew Allen as a director on 15 March 2017 (2 pages)
15 March 2017Termination of appointment of Clare Louise Bruce as a director on 8 February 2017 (1 page)
25 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 May 2016Appointment of Mr Christopher Donald Payne as a director on 19 April 2016 (2 pages)
9 May 2016Appointment of Mr Christopher Donald Payne as a director on 19 April 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 February 2016Company name changed discover wealth LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-21
(3 pages)
22 February 2016Company name changed discover wealth LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-21
(3 pages)
21 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(6 pages)
21 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(6 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Company name changed discover independent financial planning LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
(2 pages)
11 March 2015Company name changed discover independent financial planning LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
(2 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(6 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(6 pages)
13 October 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 13 October 2014 (1 page)
20 August 2014Director's details changed for Mrs Clare Louise Bruce on 14 April 2014 (3 pages)
20 August 2014Director's details changed for Mrs Clare Louise Bruce on 14 April 2014 (3 pages)
10 March 2014Appointment of Mrs Clare Louise Bruce as a director (2 pages)
10 March 2014Appointment of Mrs Clare Louise Bruce as a director (2 pages)
19 February 2014Company name changed discovery lifestyle mortgages LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
19 February 2014Company name changed discovery lifestyle mortgages LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Change of name notice (2 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 March 2013Company name changed guardian lifestyle mortgages LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
(2 pages)
12 March 2013Company name changed guardian lifestyle mortgages LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
(2 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Change of name notice (2 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
7 November 2012Change of name notice (2 pages)
7 November 2012Change of name notice (2 pages)
7 November 2012Company name changed keystone independent LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
7 November 2012Company name changed keystone independent LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Return made up to 18/12/08; full list of members (5 pages)
26 February 2009Return made up to 18/12/08; full list of members (5 pages)
12 July 2008Company name changed guardian wealth management LIMITED\certificate issued on 15/07/08 (2 pages)
12 July 2008Company name changed guardian wealth management LIMITED\certificate issued on 15/07/08 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2008Return made up to 18/12/07; full list of members (5 pages)
26 February 2008Return made up to 18/12/07; full list of members (5 pages)
19 February 2007Accounts made up to 31 December 2006 (1 page)
19 February 2007Accounts made up to 31 December 2006 (1 page)
18 January 2007Return made up to 18/12/06; full list of members (7 pages)
18 January 2007Return made up to 18/12/06; full list of members (7 pages)
28 March 2006Accounts made up to 31 December 2005 (2 pages)
28 March 2006Accounts made up to 31 December 2005 (2 pages)
27 February 2006Return made up to 18/12/05; full list of members (7 pages)
27 February 2006Return made up to 18/12/05; full list of members (7 pages)
9 April 2005Accounts made up to 31 December 2004 (2 pages)
9 April 2005Accounts made up to 31 December 2004 (2 pages)
14 January 2005Return made up to 18/12/04; full list of members (7 pages)
14 January 2005Return made up to 18/12/04; full list of members (7 pages)
27 July 2004Accounts made up to 31 December 2003 (1 page)
27 July 2004Accounts made up to 31 December 2003 (1 page)
26 March 2004Return made up to 18/12/03; full list of members (5 pages)
26 March 2004Return made up to 18/12/03; full list of members (5 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Ad 18/12/02-18/12/02 £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Ad 18/12/02-18/12/02 £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2002New secretary appointed;new director appointed (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2002New director appointed (1 page)
19 December 2002Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2002New director appointed (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed;new director appointed (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
18 December 2002Incorporation (30 pages)
18 December 2002Incorporation (30 pages)