Kingston Upon Thames
Surrey
KT1 2TU
Director Name | Mr David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Chartered Sureveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Secretary Name | Mr David Douglas Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Chartered Sureveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Secretary Name | Michael Denis Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Hillcott Water End Road Beacons Bottom Buckinghamshire HP14 3XE |
Secretary Name | Gareth John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | 25 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Secretary Name | Mr Timothy Brookes |
---|---|
Status | Resigned |
Appointed | 18 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 88 Gloucester Mews West London W2 6DY |
Director Name | Mr Simon Leslie Peach |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2023(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Wheatfield Way 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | maybrook.co.uk |
---|---|
Telephone | 020 73820610 |
Telephone region | London |
Registered Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Maybrook Saint James LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,591 |
Cash | £15,510 |
Current Liabilities | £645,634 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
30 December 2017 | Delivered on: 19 January 2018 Persons entitled: St Charles Homes LTD Classification: A registered charge Particulars: Shares; stocks; bonds; securities of any kind (marketable or otherwise); negotiable instruments; warrants; loan notes and other financial instruments; dividends; allotments; options; bonuses; rights issues; offers; benefits and advantages accruing, arising or offered in respect of the shares and investments described in the instrument; all fixed and movable plant, machinery, tools, vehicles, computers and office and other equipment of the borrower and the benefit of any agreements, licences and warranties in respect thereof; all book debts of the borrower arising in the ordinary course of its business and all benefits, security and rights held in or to secure the payment of the book debts; all debts and moneys due or payable to the borrower except those referred to in paragraph 5 of the instrument (on page 14) including all amount standing credit of the borrower's bank accounts whether such bank accounts whether such bank account is with the lender or a third party; all intellectual property belonging to the borrower; all present and future goodwill in the borrower; all uncalled capital in the borrower; all rights under any agreement to which the borrower is a party which has not been assigned to the lender. Outstanding |
---|
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Termination of appointment of Simon Leslie Peach as a director on 13 November 2023 (1 page) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 September 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2023 | Appointment of Mr Simon Leslie Peach as a director on 4 April 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
23 November 2021 | Satisfaction of charge 056917740001 in full (1 page) |
20 September 2021 | Registered office address changed from C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 1 Wheatfield Way 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 20 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 September 2019 | Registered office address changed from Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
24 September 2018 | Registered office address changed from 26 York Street Mayfair London W1U 6PZ to Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ on 24 September 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 January 2018 | Registration of charge 056917740001, created on 30 December 2017 (20 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register inspection address has been changed to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ (1 page) |
18 March 2015 | Register inspection address has been changed to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 13 June 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 June 2011 | Full accounts made up to 30 June 2010 (10 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
5 February 2010 | Director's details changed for Mr Alexander Brotherton on 5 November 2009 (2 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Alexander Brotherton on 5 November 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Alexander Brotherton on 5 November 2009 (2 pages) |
17 September 2009 | Full accounts made up to 30 June 2008 (10 pages) |
17 September 2009 | Full accounts made up to 30 June 2008 (10 pages) |
31 July 2009 | Appointment terminated secretary timothy brookes (1 page) |
31 July 2009 | Appointment terminated secretary timothy brookes (1 page) |
5 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
2 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
19 August 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 August 2008 | Return made up to 30/01/08; full list of members (3 pages) |
18 August 2008 | Secretary appointed mr. Timothy cameron brookes (1 page) |
18 August 2008 | Appointment terminated secretary gareth hunt (1 page) |
18 August 2008 | Appointment terminated secretary gareth hunt (1 page) |
18 August 2008 | Director's change of particulars / alexander jones / 18/08/2008 (2 pages) |
18 August 2008 | Director's change of particulars / alexander jones / 18/08/2008 (2 pages) |
18 August 2008 | Secretary appointed mr. Timothy cameron brookes (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
9 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (16 pages) |
30 January 2006 | Incorporation (16 pages) |