London
W1J 7UW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 July 2014) |
Correspondence Address | Springfield House 99-100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | 4th Floor 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Marsh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£577,689 |
Cash | £125,441 |
Current Liabilities | £44,842 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
27 July 2012 | Delivered on: 1 August 2012 Persons entitled: Essa Limited Classification: Rent deposit deed Secured details: £113,400 due or to become due. Particulars: The account and all money from time to time withdrawn from the account see image for full details. Outstanding |
---|
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 November 2015 | Registered office address changed from 12 Stanhope Gate London W1K 1AW to 50 Curzon Street London W1J 7UW on 13 November 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 November 2014 | Annual return made up to 14 November 2014. List of shareholders has changed Statement of capital on 2014-11-20
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 3 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 3 July 2014 (1 page) |
3 June 2014 | Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom on 3 June 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 September 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
13 August 2012 | Appointment of Sultan Al-Thani as a director (3 pages) |
9 August 2012 | Company name changed maple springfield services LIMITED\certificate issued on 09/08/12
|
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2012 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 July 2012 | Incorporation (36 pages) |