Company NameMaple Landscape & Maintenance Limited
DirectorsLee-Anne Harris and Anthony Saul Harris
Company StatusActive
Company Number04803406
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Lee-Anne Harris
NationalityBritish
StatusCurrent
Appointed06 October 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleConsultant
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMrs Lee-Anne Harris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(7 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Anthony Saul Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(9 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Anthony Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr Piyush Patel
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Arkwright Road
Sanderstead
Surrey
CR2 0LD

Contact

Websitewww.maplelandscape.com

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anthony Saul Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,925
Cash£780
Current Liabilities£16,009

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

10 December 2004Delivered on: 18 December 2004
Persons entitled: Simon Huntly Muir

Classification: Rent deposit deed
Secured details: £3000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £6000.
Outstanding

Filing History

17 August 2017Notification of Anthony Saul Harris as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 October 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 February 2013Appointment of Mr Anthony Harris as a director (2 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
8 July 2011Appointment of Mrs Lee-Anne Buck as a director (2 pages)
7 July 2011Termination of appointment of Anthony Harris as a director (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Secretary's details changed for Lee Buck on 1 June 2010 (1 page)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Lee Buck on 1 June 2010 (1 page)
28 June 2010Director's details changed for Mr Anthony Saul Harris on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Anthony Saul Harris on 1 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 June 2009Return made up to 18/06/09; full list of members (3 pages)
1 August 2008Return made up to 18/06/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 July 2006Return made up to 18/06/06; full list of members (2 pages)
20 June 2005Return made up to 18/06/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
12 August 2004Return made up to 18/06/04; full list of members (6 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
18 June 2003Incorporation (17 pages)