Company NameMaison Consulting Services Ltd.
DirectorSarah Amy Grice
Company StatusActive
Company Number06684029
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sarah Amy Grice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Charl Street
Ifafi
Hartbeespoort
0216
Director NameCharlie Kalopungi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityVanuatuan
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceVanuatu
Correspondence Address1st Floor, Pacific Building
Port Vila
Vanuatu
Director NameMr Demetrios David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed27 September 2012(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4a Panagias Acheiropoiitou
Lakatamia
2311
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,961
Cash£9,901
Current Liabilities£7,940

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

3 November 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
4 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Charlie Kalopungi as a director (1 page)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
27 September 2012Appointment of Demetrios David as a director (2 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
11 March 2009Director's change of particulars / charlie kalopungi / 01/01/2009 (1 page)
1 September 2008Director appointed charlie kalopungi (1 page)
29 August 2008Appointment terminated director corporate directors LIMITED (1 page)
29 August 2008Incorporation (13 pages)