London
EC3N 1PE
Director Name | Mr John Henry Maxwell Glasse |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wades Cottage Forward Green Stowmarket Suffolk IP14 5EW |
Director Name | Mrs Pamela Elizabeth Glasse |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wades Cottage The Green Forward Green Stowmarket Suffolk IP14 5EW |
Secretary Name | Mr John Henry Maxwell Glasse |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Wades Cottage The Green Forward Green Stowmarket Suffolk IP14 5EW |
Director Name | Mr Peter James Meredith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2021) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Website | www.maintenanceassist.co.uk |
---|
Registered Address | St Clare House 30-33 Minories London EC3N 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Victor Balcombe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,400 |
Cash | £41,386 |
Current Liabilities | £6,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
5 December 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
---|---|
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 November 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of John Glasse as a director (1 page) |
31 October 2012 | Register inspection address has been changed from Wades Cottage the Green Forward Green Stowmarket Suffolk IP14 5EW United Kingdom (1 page) |
31 October 2012 | Termination of appointment of John Glasse as a secretary (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of Pamela Glasse as a director (1 page) |
4 May 2012 | Appointment of Mr Peter James Meredith as a director (2 pages) |
4 May 2012 | Registered office address changed from the Flint House Heath Farm Business Centre Tut Hill Bury St Edmunds Suffolk IP28 6LG United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from the Flint House Heath Farm Business Centre Tut Hill Bury St Edmunds Suffolk IP28 6LG United Kingdom on 4 May 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 December 2009 | Director's details changed for Mr John Henry Maxwell Glasse on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Henry Maxwell Glasse on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mrs Pamela Elizabeth Glasse on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for John Henry Maxwell Glasse on 1 October 2009 (1 page) |
22 December 2009 | Secretary's details changed for John Henry Maxwell Glasse on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Mrs Pamela Elizabeth Glasse on 1 October 2009 (2 pages) |
2 March 2009 | Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page) |
17 February 2009 | Gbp nc 1000/100000\16/02/09 (2 pages) |
17 February 2009 | Ad 16/02/09\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages) |
12 December 2008 | Incorporation (15 pages) |