Company NameMaple Centre Limited
DirectorAbraham Grunhut
Company StatusActive
Company Number05028291
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Grunhut
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(15 years after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Secretary NameMrs Pearl Grunhut
NationalityBritish
StatusResigned
Appointed26 February 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Secretary NameJoshua Grunhut
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2016)
RoleSecretary
Correspondence Address188a Lordship Road
London
N16 5ES
Director NameMrs Pearl Grunhut
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(6 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Jacob Grunhut
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Watermint Quay, Craven Walk
London
N16 6DD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1I. Jacob Grunhut
100.00%
Ordinary

Financials

Year2014
Net Worth£3,983
Cash£7,357
Current Liabilities£764,439

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

17 November 2021Delivered on: 19 November 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All that freehold land being land on the south east side of bull lane, moxley, wednesbury registered at the land registry with title absolute under title number WM127643.
Outstanding
24 March 2004Delivered on: 3 April 2004
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
24 March 2004Delivered on: 3 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south east side of bull lane moxley wednesbury walsall west midlands t/n WM127643. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

22 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
27 October 2022Previous accounting period shortened from 27 January 2022 to 26 January 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
19 November 2021Registration of charge 050282910003, created on 17 November 2021 (5 pages)
18 November 2021Satisfaction of charge 1 in full (2 pages)
18 November 2021Satisfaction of charge 2 in full (1 page)
22 July 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
15 July 2020Change of details for Mr Abraham Grunhut as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
14 July 2020Termination of appointment of Pearl Grunhut as a director on 14 July 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
25 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
28 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Abraham Grunhut as a director on 14 February 2019 (2 pages)
14 February 2019Notification of Abraham Grunhut as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Jacob Grunhut as a director on 14 February 2019 (1 page)
14 February 2019Cessation of Jacob Grunhut as a person with significant control on 14 February 2019 (1 page)
19 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
29 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
29 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Director's details changed for Mr Jacob Grunhut on 12 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Jacob Grunhut on 12 December 2016 (2 pages)
13 September 2016Appointment of Mr Jacob Grunhut as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Jacob Grunhut as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Joshua Grunhut as a secretary on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Joshua Grunhut as a secretary on 1 September 2016 (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 29 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 29 January 2015 (8 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 29 January 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 29 January 2014 (8 pages)
22 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
22 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 January 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 January 2013 (8 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
28 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
28 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
28 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 February 2011Appointment of Mrs Pearl Grunhut as a director (2 pages)
2 February 2011Appointment of Mrs Pearl Grunhut as a director (2 pages)
1 February 2011Termination of appointment of Hershel Grunhut as a director (1 page)
1 February 2011Termination of appointment of Pearl Grunhut as a secretary (1 page)
1 February 2011Termination of appointment of Pearl Grunhut as a secretary (1 page)
1 February 2011Termination of appointment of Hershel Grunhut as a director (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Registered office changed on 28/01/2009 from 9 manor parade london N16 5JG (1 page)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Registered office changed on 28/01/2009 from 9 manor parade london N16 5JG (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of debenture register (1 page)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 28/01/08; full list of members (7 pages)
4 February 2008Return made up to 28/01/08; full list of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 July 2007Amended accounts made up to 31 January 2006 (5 pages)
26 July 2007Amended accounts made up to 31 January 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
16 February 2007Return made up to 28/01/07; full list of members (6 pages)
16 February 2007Return made up to 28/01/07; full list of members (6 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 February 2006Return made up to 28/01/06; full list of members (6 pages)
28 February 2006Return made up to 28/01/06; full list of members (6 pages)
1 March 2005Return made up to 28/01/05; full list of members (6 pages)
1 March 2005Return made up to 28/01/05; full list of members (6 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: 8/10 stamford hill london N16 6XZ (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 8/10 stamford hill london N16 6XZ (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
28 January 2004Incorporation (15 pages)
28 January 2004Incorporation (15 pages)