Riverside Road
London
SW17 0BA
Director Name | Mrs Kim Elizabeth St Aubyn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 70 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Secretary Name | Mrs Kim Elizabeth St Aubyn |
---|---|
Status | Current |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 70 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Director Name | Mr Zal Audie Lee Gavin |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 70 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Website | maskold.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89460483 |
Telephone region | London |
Registered Address | Unit 70 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Cassie Joanne Hunt 33.33% Ordinary |
---|---|
50 at £1 | Kim Elizabeth Maskell 33.33% Ordinary |
50 at £1 | Zal Gavin 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
12 October 2017 | Delivered on: 16 October 2017 Persons entitled: Bruce William Maskell Richard Edward Maskell Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 November 2016 | Delivered on: 15 November 2016 Persons entitled: Maskold Limited Classification: A registered charge Outstanding |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
18 August 2022 | Satisfaction of charge 076528170002 in full (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
20 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 October 2019 | Director's details changed for Miss Kim Elizabeth Maskell on 18 August 2018 (2 pages) |
14 October 2019 | Secretary's details changed for Kim Elizabeth Maskell on 18 August 2018 (1 page) |
14 October 2019 | Change of details for Miss Kim Elizabeth Maskell as a person with significant control on 18 August 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 October 2017 | Satisfaction of charge 076528170001 in full (1 page) |
18 October 2017 | Satisfaction of charge 076528170001 in full (1 page) |
16 October 2017 | Registration of charge 076528170002, created on 12 October 2017 (15 pages) |
16 October 2017 | Registration of charge 076528170002, created on 12 October 2017 (15 pages) |
3 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
3 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 November 2016 | Registration of charge 076528170001, created on 11 November 2016 (17 pages) |
15 November 2016 | Registration of charge 076528170001, created on 11 November 2016 (17 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
1 June 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 November 2013 | Appointment of Mr Zal Audie Lee Gavin as a director (2 pages) |
13 November 2013 | Appointment of Mr Zal Audie Lee Gavin as a director (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|