Southend
Essex
SS11 8TB
Director Name | Olivia Woodhouse |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Drycots New Road Billingshurst RH14 9DS |
Secretary Name | Olivia Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 17 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.maintainmyproperty.com |
---|
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Olivia Martelli 50.00% Ordinary |
---|---|
50 at £1 | Robert Piotr John Woodhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,119 |
Cash | £233,283 |
Current Liabilities | £142,811 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 29 January 2023 (overdue) |
9 September 2023 | Liquidators' statement of receipts and payments to 28 June 2023 (19 pages) |
---|---|
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
7 July 2022 | Registered office address changed from 17 Trafalgar Road Twickenham Middlesex TW2 5EJ England to 1 Kings Avenue London N21 3NA on 7 July 2022 (2 pages) |
7 July 2022 | Resolutions
|
7 July 2022 | Statement of affairs (10 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2022 | Change of details for Mr Robert Piotr John Woodhouse as a person with significant control on 20 April 2022 (2 pages) |
20 April 2022 | Termination of appointment of Olivia Woodhouse as a secretary on 30 November 2017 (1 page) |
20 April 2022 | Director's details changed for Mr Robert Piotr John Woodhouse on 20 April 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
10 May 2021 | Cessation of Olivia Martelli as a person with significant control on 23 November 2017 (1 page) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Termination of appointment of a secretary (1 page) |
5 December 2017 | Termination of appointment of a secretary (1 page) |
4 December 2017 | Change of details for Mr Robert Piotr John Woodhouse as a person with significant control on 23 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from Woodmill Farm Lower Common Aylburton Lydney Gloucestershire GL15 6DR to 17 Trafalgar Road Twickenham Middlesex TW2 5EJ on 4 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mr Robert Piotr John Woodhouse on 23 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Robert Piotr John Woodhouse on 23 November 2017 (2 pages) |
4 December 2017 | Change of details for Mr Robert Piotr John Woodhouse as a person with significant control on 23 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from Woodmill Farm Lower Common Aylburton Lydney Gloucestershire GL15 6DR to 17 Trafalgar Road Twickenham Middlesex TW2 5EJ on 4 December 2017 (1 page) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
31 January 2017 | Director's details changed for Mr Robert Piotr John Woodhouse on 22 September 2016 (2 pages) |
31 January 2017 | Director's details changed for Mr Robert Piotr John Woodhouse on 22 September 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
22 May 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
23 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page) |
3 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Olivia Woodhouse on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages) |
29 April 2011 | Registered office address changed from Owls Wood Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND United Kingdom on 29 April 2011 (1 page) |
29 April 2011 | Registered office address changed from Owls Wood Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND United Kingdom on 29 April 2011 (1 page) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Secretary's details changed for Olivia Woodhouse on 15 January 2011 (2 pages) |
15 January 2011 | Registered office address changed from C/O Abacus Westbourne Limited 6 Shooters Avenue Harrow Middlesex HA3 9BG England on 15 January 2011 (1 page) |
15 January 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 15 January 2011 (2 pages) |
15 January 2011 | Registered office address changed from C/O Abacus Westbourne Limited 6 Shooters Avenue Harrow Middlesex HA3 9BG England on 15 January 2011 (1 page) |
15 January 2011 | Director's details changed for Mr Robert Piotr John Woodhouse on 15 January 2011 (2 pages) |
15 January 2011 | Secretary's details changed for Olivia Woodhouse on 15 January 2011 (2 pages) |
16 December 2010 | Termination of appointment of Olivia Woodhouse as a director (1 page) |
16 December 2010 | Termination of appointment of Olivia Woodhouse as a director (1 page) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 September 2010 | Registered office address changed from 1 Drycots New Road Billingshurst West Sussex RH14 9DS on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 1 Drycots New Road Billingshurst West Sussex RH14 9DS on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 1 Drycots New Road Billingshurst West Sussex RH14 9DS on 2 September 2010 (1 page) |
9 February 2010 | Director's details changed for Olivia Woodhouse on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Olivia Woodhouse on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Olivia Woodhouse on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
15 February 2007 | Return made up to 05/01/07; full list of members
|
15 February 2007 | Return made up to 05/01/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 17 trafalgar road twickenham middlesex TW2 5EJ (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 17 trafalgar road twickenham middlesex TW2 5EJ (1 page) |
10 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 105, station road hampton middlesex TW12 2BD (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 105, station road hampton middlesex TW12 2BD (1 page) |
16 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
5 January 2004 | Incorporation (13 pages) |
5 January 2004 | Incorporation (13 pages) |