Company NameMaw Properties (London) Ltd
Company StatusActive
Company Number10208653
CategoryPrivate Limited Company
Incorporation Date1 June 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 NameMrs Mary Ann Wingfield
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cellini Street
Nine Elms Point
London
SW8 2FQ
Director NameMrs Emily Lois Tulloch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Charles Anthony Wollaston Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
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

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

7 August 2017Delivered on: 7 August 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 82 meadow road, london, as registered under title SGL157095; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

25 March 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
28 July 2023Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 July 2023 (2 pages)
13 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
5 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
7 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
7 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
4 May 2021Director's details changed for Mrs Mary Ann Wingfield on 30 April 2021 (2 pages)
4 May 2021Change of details for Mrs Mary Ann Wingfield as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Mrs Emily Lois Tulloch on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Mr Charles Anthony Wollaston Baxter on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 925 Finchley Road London NW11 7PE United Kingdom to 13 Cellini Street Nine Elms Point London SW8 2FQ on 30 April 2021 (1 page)
22 January 2021Change of details for Mrs Mary Ann Wingfield as a person with significant control on 8 January 2021 (2 pages)
8 January 2021Appointment of Mr Charles Anthony Wollaston Baxter as a director on 8 January 2021 (2 pages)
8 January 2021Appointment of Mrs Emily Lois Tulloch as a director on 8 January 2021 (2 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
4 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
7 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
28 February 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
7 August 2017Registration of charge 102086530001, created on 7 August 2017 (6 pages)
7 August 2017Registration of charge 102086530001, created on 7 August 2017 (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
(43 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
(43 pages)