Company NameMaida Vale Estates Limited
Company StatusActive
Company Number05669497
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert Simon Bearman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Robert Simon Bearman
NationalityBritish
StatusCurrent
Appointed02 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Adrian Howard Levy
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37/39 Maida Vale
London
W9 1TP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Mr Robert Bearman
98.00%
Ordinary
1 at £1Mr Adrian Howard Levy
1.00%
Ordinary
1 at £1Mr Nicholas Andrew Cowell
1.00%
Ordinary

Financials

Year2014
Net Worth£1,185,732
Cash£6,316
Current Liabilities£479,199

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

19 April 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
21 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Mr Adrian Howard Levy on 9 January 2011 (2 pages)
18 March 2011Secretary's details changed for Robert Simon Bearman on 9 January 2011 (1 page)
18 March 2011Director's details changed for Nicholas Andrew Cowell on 9 January 2011 (2 pages)
18 March 2011Director's details changed for Nicholas Andrew Cowell on 9 January 2011 (2 pages)
18 March 2011Secretary's details changed for Robert Simon Bearman on 9 January 2011 (1 page)
18 March 2011Director's details changed for Robert Simon Bearman on 9 January 2011 (2 pages)
18 March 2011Director's details changed for Robert Simon Bearman on 9 January 2011 (2 pages)
18 March 2011Director's details changed for Mr Adrian Howard Levy on 9 January 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 March 2010Director's details changed for Robert Bearman on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Robert Bearman on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 March 2009Return made up to 09/01/09; no change of members (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 February 2009Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page)
20 February 2008Return made up to 09/01/08; full list of members (7 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 April 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
31 March 2007Ad 02/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2007Return made up to 09/01/07; full list of members (7 pages)
15 March 2007New director appointed (2 pages)
13 February 2007Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (4 pages)
25 January 2006Secretary resigned (1 page)
9 January 2006Incorporation (16 pages)