Company NameMaw Properties (London) 59 Ltd
DirectorMary Ann Wingfield
Company StatusActive
Company Number08716885
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Mary Ann Wingfield
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cellini Street
Nine Elms Point
London
SW8 2FQ

Location

Registered Address13 Cellini Street
Nine Elms Point
London
SW8 2FQ
Address Matches6 other UK companies use this postal address

Shareholders

10k at £0.01Mary Ann Wingfield
100.00%
Ordinary

Accounts

Latest Accounts21 March 2023 (1 year, 1 month ago)
Next Accounts Due21 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End21 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

6 June 2017Delivered on: 8 June 2017
Persons entitled:
Emily Tulloch
Mary Ann Wingfield

Classification: A registered charge
Particulars: 82 meadow road and the passageway between numbers 80 and 82 meadow road, london, SW8 1PP registered at hm land registry with title number SGL157095.
Outstanding
9 February 2015Delivered on: 18 February 2015
Persons entitled: Maw Properties (London) 59 Limited

Classification: A registered charge
Particulars: 82 meadow road oval london and the passageway between 80 and 82 meadow road t/no. SGL157095. For more details please refer to the instrument.
Outstanding
10 November 2014Delivered on: 25 November 2014
Persons entitled: Adlamor Overseas Limited

Classification: A registered charge
Particulars: F/H property k/a 82 meadow road oval london and the passageway between 80 and 82 meadow road t/no:SGL157095.
Outstanding

Filing History

12 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
16 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 June 2017Satisfaction of charge 087168850002 in full (1 page)
8 June 2017Satisfaction of charge 087168850001 in full (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
15 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 June 2015Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
18 February 2015Registration of charge 087168850002, created on 9 February 2015 (45 pages)
18 February 2015Registration of charge 087168850002, created on 9 February 2015 (45 pages)
25 November 2014Registration of charge 087168850001, created on 10 November 2014 (37 pages)
17 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2014Memorandum and Articles of Association (36 pages)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(43 pages)