Company NameMaycourt Residential Ltd
DirectorShane Shahin Desai
Company StatusActive
Company Number08470647
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameShane Shahin Desai
StatusCurrent
Appointed06 April 2015(2 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMr Jeremy Raymond Gilson
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address47 Wood End Avenue
Harrow
Middlesex
HA2 8NU

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Shane Desai
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,417
Cash£97
Current Liabilities£55,410

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

3 March 2023Delivered on: 6 March 2023
Persons entitled: Mitul Mehta, Neal Mehta, Biren Doshi and Prakash Mehta

Classification: A registered charge
Particulars: The freehold property known as 63 courthill road, london, SE13 6DW registered at hm land registry under title number 391638.
Outstanding
22 September 2015Delivered on: 23 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 63 courthill road, london, SE13 6DW being all of the land and buildings in title 391638 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 November 2013Delivered on: 30 November 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 63 courthill road london t/no 391638. notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2017Satisfaction of charge 084706470001 in full (1 page)
3 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Secretary's details changed for Shane Shahin Desai on 1 January 2016 (1 page)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Registered office address changed from 4th Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
23 September 2015Registration of charge 084706470002, created on 22 September 2015 (6 pages)
12 August 2015Termination of appointment of Jeremy Raymond Gilson as a secretary on 6 April 2015 (1 page)
12 August 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (2 pages)
12 August 2015Termination of appointment of Jeremy Raymond Gilson as a secretary on 6 April 2015 (1 page)
12 August 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (2 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
30 November 2013Registration of charge 084706470001 (7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)