Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director Name | Mr David William Kyriacos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2020(9 years after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2020(9 years after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 13 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | William John Buckingham-Burr |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 13-14 New Bond Street London W1S 3SX |
Director Name | Mr Sean Joseph Mackenzie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 13-14 New Bond Street London W1S 3SX |
Secretary Name | William John Buckingham-Burr |
---|---|
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourth Floor 13-14 New Bond Street London W1S 3SX |
Director Name | Patrick Duncan Holmes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Underwood Street London N1 7LY |
Director Name | Mr Andrew John Verschoyle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kingly Partners 1 Kingly Street London W1B 5PA |
Director Name | Mr Richard Grenville Pardoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2012) |
Role | Professional Property Investment Consultant |
Country of Residence | Scotland |
Correspondence Address | 9b2 Dean Terrace Edinburgh EH4 1ND Scotland |
Director Name | Sofia Cecilia Fasth |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Christopher Perry Treleaven |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Roger Francis Bayliss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Andreas Torsten LindelÖF |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Culdip Kelly Kaur Gangotra |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ms Helen Katherine Martin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Martin George Neeson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Website | 66queensquare.com |
---|---|
Telephone | 0117 3171084 |
Telephone region | Bristol |
Registered Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Maple Cross |
4.6m at £1 | Skanska Project Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£75,000 |
Net Worth | £3,692,000 |
Current Liabilities | £15,428,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 April 2011 | Delivered on: 28 April 2011 Satisfied on: 26 October 2012 Persons entitled: Robin Josh Lewis Ellis Classification: Legal charge 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: Land and buildings at 69-73 queen square queen ann house and 22-23A king street and parking space 101 queen square bristol t/nos AV167130 AV167987 BL22656 and BL98726. Fully Satisfied |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (1 page) |
8 June 2020 | Termination of appointment of Martin George Neeson as a director on 18 March 2020 (1 page) |
8 June 2020 | Appointment of Mr Steven Leven as a director on 18 March 2020 (2 pages) |
8 June 2020 | Appointment of Mr David William Kyriacos as a director on 18 March 2020 (2 pages) |
8 June 2020 | Termination of appointment of Helen Katherine Martin as a director on 18 March 2020 (1 page) |
8 June 2020 | Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 18 March 2020 (1 page) |
25 March 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
16 January 2020 | Statement of capital on 16 January 2020
|
16 January 2020 | Solvency Statement dated 17/12/19 (2 pages) |
30 December 2019 | Statement by Directors (1 page) |
30 December 2019 | Resolutions
|
25 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
13 April 2018 | Appointment of Mr Martin George Neeson as a director on 31 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 February 2016 | Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 March 2014 | Annual return made up to 28 February 2012 with a full list of shareholders (12 pages) |
19 March 2014 | Annual return made up to 28 February 2012 with a full list of shareholders (12 pages) |
13 March 2014 | Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
10 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 August 2013 | Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Sofia Fasth as a director (1 page) |
7 August 2013 | Termination of appointment of Sofia Fasth as a director (1 page) |
5 August 2013 | Appointment of Roger Francis Bayliss as a director (2 pages) |
5 August 2013 | Appointment of Roger Francis Bayliss as a director (2 pages) |
5 August 2013 | Appointment of Andreas Torsten Lindelöf as a director (2 pages) |
5 August 2013 | Appointment of Andreas Torsten Lindelöf as a director (2 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 October 2012 | Appointment of Sofia Cecilia Fasth as a director (2 pages) |
15 October 2012 | Appointment of Steven Leven as a secretary (1 page) |
15 October 2012 | Registered office address changed from One Redcliff Street Bristol BS1 6TP on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Sean Mackenzie as a director (1 page) |
15 October 2012 | Termination of appointment of Patrick Holmes as a director (1 page) |
15 October 2012 | Termination of appointment of William Buckingham-Burr as a secretary (1 page) |
15 October 2012 | Appointment of Steven Leven as a secretary (1 page) |
15 October 2012 | Termination of appointment of Andrew Verschoyle as a director (1 page) |
15 October 2012 | Termination of appointment of Richard Pardoe as a director (1 page) |
15 October 2012 | Termination of appointment of Richard Pardoe as a director (1 page) |
15 October 2012 | Termination of appointment of Sean Mackenzie as a director (1 page) |
15 October 2012 | Termination of appointment of William Buckingham-Burr as a director (1 page) |
15 October 2012 | Termination of appointment of William Buckingham-Burr as a secretary (1 page) |
15 October 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
15 October 2012 | Termination of appointment of Andrew Verschoyle as a director (1 page) |
15 October 2012 | Registered office address changed from One Redcliff Street Bristol BS1 6TP on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of William Buckingham-Burr as a director (1 page) |
15 October 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
15 October 2012 | Termination of appointment of Patrick Holmes as a director (1 page) |
15 October 2012 | Appointment of Sofia Cecilia Fasth as a director (2 pages) |
10 October 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 October 2012 (2 pages) |
7 June 2012 | Director's details changed for Richard Grenville Pardoe on 1 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Richard Grenville Pardoe on 1 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Richard Grenville Pardoe on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Andrew John Verschoyle on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Andrew John Verschoyle on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Andrew John Verschoyle on 1 May 2012 (2 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (12 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (12 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (12 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
30 January 2012 | Director's details changed for William John Buckingham-Burr on 12 November 2011 (2 pages) |
30 January 2012 | Director's details changed for William John Buckingham-Burr on 12 November 2011 (2 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
16 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
16 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
16 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
16 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
25 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
16 June 2011 | Appointment of Richard Grenville Pardoe as a director (3 pages) |
16 June 2011 | Appointment of Richard Grenville Pardoe as a director (3 pages) |
26 May 2011 | Appointment of Patrick Duncan Holmes as a director (2 pages) |
26 May 2011 | Appointment of Patrick Duncan Holmes as a director (2 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Memorandum and Articles of Association (29 pages) |
6 April 2011 | Memorandum and Articles of Association (29 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
29 March 2011 | Appointment of Andrew John Verschoyle as a director (2 pages) |
29 March 2011 | Appointment of Andrew John Verschoyle as a director (2 pages) |
7 March 2011 | Incorporation (23 pages) |
7 March 2011 | Incorporation (23 pages) |