London
W1W 5DR
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.1m at £1 | Maidens Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £998,792 |
Cash | £28,532 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 May 2020 | Delivered on: 22 May 2020 Persons entitled: Lloyds Bank Private Banking Classification: A registered charge Particulars: 105 spice quay heights 32 shad thames london SE1 2YL. Outstanding |
---|---|
15 November 2013 | Delivered on: 5 December 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 105 spice quay heights, 32 shad thames, london SE1 2YL. Notification of addition to or amendment of charge. Outstanding |
15 November 2013 | Delivered on: 5 December 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 July 2023 | Director's details changed for Mr Ian Graham Maidens on 21 June 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 May 2020 | Satisfaction of charge 085781420001 in full (1 page) |
26 May 2020 | Satisfaction of charge 085781420002 in full (1 page) |
22 May 2020 | Registration of charge 085781420003, created on 21 May 2020 (6 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Notification of Maidens Ventures Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Maidens Ventures Limited as a person with significant control on 4 July 2017 (1 page) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
5 December 2013 | Registration of charge 085781420002 (6 pages) |
5 December 2013 | Registration of charge 085781420001 (8 pages) |
5 December 2013 | Registration of charge 085781420001 (8 pages) |
5 December 2013 | Registration of charge 085781420002 (6 pages) |
8 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
8 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|