Company NameMaybourgh Ltd
DirectorChristof Wessels
Company StatusActive
Company Number06412369
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameChristof Wessels
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceGermany
Correspondence AddressTaubenstrasse 50 49661
Cloppenburg
Germany
Secretary NameBerkeley Business Solutions Ltd (Corporation)
StatusCurrent
Appointed01 July 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressTower Bridge Business Complex
B402 100 Clements Road
London
SE16 4DG
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PH

Contact

Websitemaybourgh.com

Location

Registered Address30 Heaton Road
London
SE15 3NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Christof Wessels
100.00%
Ordinary

Financials

Year2014
Net Worth£1,578
Cash£11,772
Current Liabilities£10,194

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
28 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 May 2016Registered office address changed from Towerbridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
9 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Director's details changed for Christof Wessels on 1 November 2012 (2 pages)
25 November 2013Director's details changed for Christof Wessels on 1 November 2012 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
8 July 2013Registered office address changed from 30 Heaton Road London SE15 3NL United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 30 Heaton Road London SE15 3NL United Kingdom on 8 July 2013 (1 page)
4 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 October 2012Registered office address changed from 26 Imperial Drive North Harrow Middlesex HA2 7LQ on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Director's details changed for Christof Wessels on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Stm Nominee Secretaries Ltd on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Christof Wessels on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Stm Nominee Secretaries Ltd on 4 November 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 December 2008Return made up to 30/10/08; full list of members (3 pages)
16 December 2008Secretary's change of particulars / stm nominee secretaries LTD / 01/12/2008 (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Incorporation (15 pages)