Company NameMaplecross Limited
Company StatusActive
Company Number05191417
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Uday Bhardwaj
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Clarendon Gardens
London
W9 1AY
Director NameMrs Usha Bhardwaj
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Director NameMr Vijay Bhushan Bhardwaj
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Secretary NameMr Jayesh Ramniklal Kothari
NationalityBritish
StatusResigned
Appointed10 August 2004(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Coombe Rise
Oadby
Leicester
LE2 5TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84531153
Telephone regionLondon

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Mrs Usha Bhardwaj
50.00%
Ordinary
3k at £1Uday Bhardwaj
50.00%
Ordinary

Financials

Year2014
Net Worth£118,466
Cash£153,126
Current Liabilities£79,621

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6,000
(6 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Usha Bhardwaj on 28 July 2010 (2 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 September 2009Return made up to 28/07/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 September 2008Return made up to 28/07/08; full list of members (4 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 September 2007Return made up to 28/07/07; full list of members (3 pages)
31 August 2006Return made up to 28/07/06; full list of members (3 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 September 2005Return made up to 28/07/05; full list of members (3 pages)
25 July 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 October 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: 6 park lane wembley middlesex HA9 7RP (1 page)
29 September 2004Ad 10/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004Nc inc already adjusted 10/08/04 (1 page)
27 August 2004Memorandum and Articles of Association (12 pages)
17 August 2004Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
28 July 2004Incorporation (16 pages)