Company NameMaple Springfield Limited
DirectorSheikh Sultan Bin Jassim Al-Thani
Company StatusActive
Company Number08130203
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Previous NameMaple Springfield Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSheikh Sheikh Sultan Bin Jassim Al-Thani
Date of BirthJune 1967 (Born 56 years ago)
NationalityQatari
StatusCurrent
Appointed05 July 2012(1 day after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceQatar
Correspondence Address4th Floor 50 Curzon Street
London
W1J 7UW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 July 2012(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 03 July 2014)
Correspondence AddressSpringfield House 99-100 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered Address4th Floor 50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Marsh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£577,689
Cash£125,441
Current Liabilities£44,842

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

27 July 2012Delivered 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Particulars: The account and all money from time to time withdrawn from the account see image for full details.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

Filing History

21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
13 November 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 November 2014Annual return made up to 14 November 2014. List of shareholders has changed
Statement of capital on 2014-11-20
  • GBP 1
(14 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Termination of appointment of Springfield Secretaries Ltd. as a secretary on 3 July 2014 (1 page)
29 July 2014Termination of appointment of Springfield Secretaries Ltd. as a secretary on 3 July 2014 (1 page)
3 June 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
4 September 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
13 August 2012Appointment of Sultan Al-Thani as a director (3 pages)
9 August 2012Company name changed maple springfield services LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2012Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
9 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
4 July 2012Incorporation (36 pages)