Company NameMaplemarsh Limited
DirectorKetan Tandon
Company StatusActive
Company Number04759779
CategoryPrivate Limited Company
Incorporation Date9 May 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Ketan Tandon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Secretary NameMrs Manju Tandon
StatusCurrent
Appointed08 November 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Director NameMr Shalin Tandon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Secretary NameMr Ketan Tandon
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Secretary NameMr Shalin Tandon
NationalityBritish
StatusResigned
Appointed10 April 2004(11 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ketan Tandon
100.00%
Ordinary

Financials

Year2014
Net Worth£103,383
Cash£142,990
Current Liabilities£170,658

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

30 June 2003Delivered on: 10 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 09/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 09/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 09/05/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Registered office changed on 22/06/06 from: 7 st john's road harrow middlesex HA1 2EY (1 page)
15 June 2006Return made up to 09/05/05; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005Director resigned (1 page)
17 August 2004Return made up to 09/04/04; full list of members (5 pages)
7 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 July 2003Particulars of mortgage/charge (3 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Incorporation (18 pages)