London
SW1Y 4JU
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4JU |
Director Name | Mr Andrew Vergunst |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Partner |
Country of Residence | Wimbledon |
Correspondence Address | 6 Squires Court 80 Arthur Road Wimbledon London SW19 7DJ |
Director Name | Mr Rupert Charles Philip Weber |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Hill Park London NW3 2SB |
Director Name | David Charles Stuart Mathews |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2013) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heath Hurst Road London NW3 2RU |
Director Name | Mr Steven Georgala |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 August 2021) |
Role | Legal Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sackville Street London W1S 3DJ |
Director Name | Mrs Iris Angela Harvey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Nizan Olsha |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Director Name | Mr David Che Hou Kan |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Reinhold Ackermann |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2019(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2020) |
Role | Senior Controller - Financial Accounting |
Country of Residence | England |
Correspondence Address | 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Ian David Hargreaves |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2022) |
Role | Senior Finance Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Website | maitlandgroup.com |
---|
Registered Address | 6 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mailtland Advisory LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,106,340 |
Net Worth | £1 |
Cash | £4,103 |
Current Liabilities | £108,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
---|---|
26 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 December 2015 | Full accounts made up to 30 April 2015 (24 pages) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 December 2014 | Full accounts made up to 30 April 2014 (23 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Steven Georgala on 10 June 2014 (2 pages) |
12 February 2014 | Full accounts made up to 30 April 2013 (23 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Appointment of Mrs Iris Angela Harvey as a director (2 pages) |
5 February 2013 | Termination of appointment of Rupert Weber as a director (1 page) |
5 February 2013 | Termination of appointment of David Mathews as a director (1 page) |
5 February 2013 | Appointment of Mr Nizan Olsha as a director (2 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (22 pages) |
26 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (22 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Full accounts made up to 30 April 2010 (23 pages) |
14 June 2010 | Director's details changed for David Charles Stuart Mathews on 10 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Rupert Charles Philip Weber on 10 June 2010 (2 pages) |
7 October 2009 | Full accounts made up to 30 April 2009 (21 pages) |
6 October 2009 | Appointment of Mr Steven Georgala as a director (2 pages) |
30 September 2009 | Appointment terminated director andrew vergunst (1 page) |
15 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 September 2008 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
2 July 2008 | Director appointed david charles stuart mathews (2 pages) |
10 June 2008 | Incorporation (17 pages) |