Company NameMaitland Road Limited
DirectorsPeter John Leuzzi and Spencer Howard Simons
Company StatusActive
Company Number07560535
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Leuzzi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Spencer Howard Simons
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Peter Leuzzi
50.00%
Ordinary
1 at £1Spencer Simons
50.00%
Ordinary

Financials

Year2014
Net Worth£2,751
Cash£18,908
Current Liabilities£949,520

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due19 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

28 September 2011Delivered on: 30 September 2011
Persons entitled: National Westminster Bank PLC

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: Ordnance public house, 110 barking road, london.
Outstanding
15 August 2011Delivered on: 18 August 2011
Persons entitled: The Royal Bank of Scotland PLC

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: Ordnance public house 110 barking road london.
Outstanding
21 July 2011Delivered on: 5 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 July 2011Delivered on: 3 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £50,000 and all amounts in the future credited to account number 38347008 with the bank.
Outstanding

Filing History

4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 September 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
26 March 2012Director's details changed for Mr Spencer Howard Simons on 11 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Peter John Leuzzi on 11 March 2012 (2 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2011Appointment of Mr Spencer Howard Simons as a director (3 pages)
21 April 2011Appointment of Mr Peter John Leuzzi as a director (3 pages)
15 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)