Company NameMaybrook Saint James Limited
DirectorAlexander Fraser Brotherton
Company StatusActive
Company Number04784506
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Secretary NamePiers Phipps
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTerose Manor
Mawman
Falmouth
TR11 5HX
Secretary NameMichael Denis Glover
NationalityBritish
StatusResigned
Appointed08 June 2006(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2006)
RoleAccountant
Correspondence AddressHillcott
Water End Road
Beacons Bottom
Buckinghamshire
HP14 3XE
Secretary NameGareth John Hunt
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2007)
RoleChartered Surveyor
Correspondence Address25 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Secretary NameMr Timothy Brookes
StatusResigned
Appointed12 December 2007(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2008)
RoleFinance
Correspondence Address88 Gloucester Mews West
London
W2 6DY

Contact

Websitemaybrookstjames.co.uk

Location

Registered Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alexander Brotherton
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,848
Cash£5,614
Current Liabilities£2,608,928

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages)
14 October 2015Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages)
14 October 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from 26 York Street Mayfair London W1U 6PZ United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 25 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 June 2011Full accounts made up to 30 June 2010 (10 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mr Alexander Brotherton on 2 June 2010 (2 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mr Alexander Brotherton on 2 June 2010 (2 pages)
22 February 2010Full accounts made up to 30 June 2009 (10 pages)
17 September 2009Full accounts made up to 30 June 2008 (9 pages)
22 June 2009Return made up to 02/06/09; full list of members (3 pages)
13 November 2008Appointment terminated secretary timothy brookes (1 page)
18 August 2008Return made up to 02/06/08; full list of members (3 pages)
18 August 2008Secretary's change of particulars / timothy brookes / 18/08/2008 (1 page)
18 August 2008Director's change of particulars / alexander jones / 18/08/2008 (2 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
20 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
15 June 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Return made up to 02/06/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: carrington house 130 regent street london greater london W1B 5SE (1 page)
6 June 2006Location of debenture register (1 page)
3 August 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 199 picadilly london W1J 9JJ (1 page)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
2 June 2003Incorporation (12 pages)