Active - Proposal to Strike off
Company Information for MAPLEWORTH HOLDINGS LIMITED
150 ALDERSGATE STREET, LONDON, EC1A 4AB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAPLEWORTH HOLDINGS LIMITED | |
Legal Registered Office | |
150 ALDERSGATE STREET LONDON EC1A 4AB Other companies in WC1B | |
Company Number | 04932315 | |
---|---|---|
Company ID Number | 04932315 | |
Date formed | 2003-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-07-05 06:28:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY TERENCE BRINGSVOR WISE |
||
ANTHONY TERENCE WISE |
||
TERENCE BERNARD WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALAN BRIAN HARRISON |
Company Secretary | ||
MICHAEL ALAN BRIAN HARRISON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAB APPLE WAY PROPERTY COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
ALLWISE HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
CRAB APPLE WAY HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
DOHENY LIMITED | Director | 2017-09-30 | CURRENT | 2003-07-01 | Active | |
EUROFRESH EVESHAM LIMITED | Director | 2017-09-30 | CURRENT | 1998-04-17 | Active | |
JUSTWISE GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1989-06-06 | Active | |
BRAMBLEDOWN HOLDINGS LIMITED | Director | 2017-09-30 | CURRENT | 2003-07-01 | Active | |
ALLWISE LIMITED | Director | 2017-09-30 | CURRENT | 2011-02-21 | Active - Proposal to Strike off | |
NORFRESH LIMITED | Director | 2008-07-07 | CURRENT | 2008-07-07 | Dissolved 2013-10-15 | |
CRAB APPLE WAY PROPERTY COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
ALLWISE HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
CRAB APPLE WAY HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
VITAOIL LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
OLIVITA LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
ALLWISE LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Active - Proposal to Strike off | |
JUSTWISE GROUP LIMITED | Director | 2004-04-01 | CURRENT | 1989-06-06 | Active | |
EUROFRESH EVESHAM LIMITED | Director | 2004-03-03 | CURRENT | 1998-04-17 | Active | |
GLANE DEVELOPMENTS LIMITED | Director | 2004-02-27 | CURRENT | 2004-02-27 | Active - Proposal to Strike off | |
DOHENY LIMITED | Director | 2003-07-01 | CURRENT | 2003-07-01 | Active | |
BRAMBLEDOWN HOLDINGS LIMITED | Director | 2003-07-01 | CURRENT | 2003-07-01 | Active | |
GLANE PROPERTIES LIMITED | Director | 2003-03-27 | CURRENT | 2003-03-27 | Active | |
GLANE HOLDINGS LIMITED | Director | 2002-06-18 | CURRENT | 2002-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY TERENCE WISE | |
AP03 | Appointment of Mr Anthony Terence Bringsvor Wise as company secretary on 2017-09-30 | |
TM02 | Termination of appointment of Michael Alan Brian Harrison on 2017-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BRIAN HARRISON | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YU LEE LAN | |
PSC02 | Notification of Brambledown Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD WISE / 27/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD WISE / 24/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BRIAN HARRISON / 24/06/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL ALAN BRIAN HARRISON on 2015-06-24 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 01/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD WISE / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BRIAN HARRISON / 01/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BRIAN HARRISON / 01/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 01/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 34 EATON MEWS NORTH LONDON SW1X 8AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 01/07/10 FULL LIST | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | 31/07/06 TOTAL EXEMPTION FULL | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: SUITE 22-24, CENTRAL CHAMBERS THE BROADWAY EALING LONDON W5 2NR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 7 UPPER GROSVENOR STREET LONDON W1K 2LX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/11/03--------- £ SI 99@1 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAPLEWORTH HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |