London
SE1 3LA
Director Name | Mr Alexander Haddon Ferguson Maybank |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Whites Grounds London SE1 3LA |
Secretary Name | Kevin Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Woodland Gardens Isleworth Middlesex TW7 6LS |
Website | maybankandmatthews.com |
---|
Registered Address | 2 Whites Grounds London SE1 3LA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Alexander Haddon Ferguson Maybank 50.00% Ordinary |
---|---|
1 at £1 | Ms Clarissa Matthews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £171 |
Current Liabilities | £28,327 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
9 May 2008 | Delivered on: 15 May 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,160.00. Outstanding |
---|
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Clarissa Matthews on 1 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Clarissa Matthews on 1 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Alexander Haddon Ferguson Maybank on 1 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Alexander Haddon Ferguson Maybank on 1 February 2010 (2 pages) |
6 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
2 December 2008 | Director appointed alexander haddon ferguson maybank (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 162 woodland gardens isleworth middlesex TW7 6LS (2 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 January 2008 | Incorporation (16 pages) |