Company NameMaybridge Capital Ltd
DirectorMohamad Ameen Hassam Rawat
Company StatusActive - Proposal to Strike off
Company Number10164784
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mohamad Ameen Hassam Rawat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityMauritian
StatusCurrent
Appointed31 May 2016(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months
RoleChairman
Country of ResidenceMauritius
Correspondence AddressFairview House 8 Chalgrove Gardens
London
N3 3PN
Director NameMr Mohamed Junaid Ghanti
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Kenilworth Avenue
Gloucester
GL2 0QJ
Wales
Director NameMr Mohammad Ismael Rhyman-Saib
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleNon- Practising Solicitor
Country of ResidenceEngland
Correspondence Address16 Hethersett Road
Gloucester
GL1 4DH
Wales
Director NameMr David John Antony Driver
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview House 8 Chalgrove Gardens
London
N3 3PN

Location

Registered AddressFairview House
8 Chalgrove Gardens
London
N3 3PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

25 October 2016Delivered on: 27 October 2016
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: All that freehold land known as pinedale hotel, 40 tregonwell road, west cliff, bournemouth BH2 5NT as shown edged purple on the attached plan.
Outstanding

Filing History

21 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 October 2016Registration of charge 101647840001, created on 25 October 2016 (26 pages)
11 October 2016Appointment of Mr David John Antony Driver as a director on 6 October 2016 (2 pages)
6 June 2016Appointment of Mr Mohamad Ameen Hassam Rawat as a director on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of Mohammad Ismael Rhyman-Saib as a director on 31 May 2016 (1 page)
2 June 2016Registered office address changed from 16 Hethersett Road Gloucester GL1 4DH United Kingdom to Fairview House 8 Chalgrove Gardens London N3 3PN on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Mohamed Junaid Ghanti as a director on 31 May 2016 (1 page)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 100
(36 pages)