Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MAIDA VALE LEISURE LIMITED

OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK, LOWER PEMBERTON, ASHFORD, KENT, TN25 4BF,
Company Registration Number
10364451
Private Limited Company
Active

Company Overview

About Maida Vale Leisure Ltd
MAIDA VALE LEISURE LIMITED was founded on 2016-09-07 and has its registered office in Ashford. The organisation's status is listed as "Active". Maida Vale Leisure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAIDA VALE LEISURE LIMITED
 
Legal Registered Office
OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK
LOWER PEMBERTON
ASHFORD
KENT
TN25 4BF
 
Filing Information
Company Number 10364451
Company ID Number 10364451
Date formed 2016-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 
Return next due 05/10/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 02:35:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MAIDA VALE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES CHERRY
Director 2016-09-07
JAMES OLIVER HANCOCK
Director 2016-09-07
JAMES MCCULLOCH
Director 2016-09-07
SHANE LESLIE STYLES
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WRIGHT
Company Secretary 2016-09-07 2017-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES CHERRY HARCOURT PUB HOLDINGS LTD Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
ROBERT CHARLES CHERRY SOUTH WEST LEISURE LIMITED Director 2017-06-22 CURRENT 2017-04-24 Active
ROBERT CHARLES CHERRY HARCOURT INNS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
ROBERT CHARLES CHERRY BARTS PUB LTD Director 2016-02-09 CURRENT 2016-02-09 Active
ROBERT CHARLES CHERRY FARRINGDON PUB LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ROBERT CHARLES CHERRY HARCOURT PUB LIMITED Director 2015-11-01 CURRENT 2014-11-20 Active
ROBERT CHARLES CHERRY THREE CRANES PUB LTD Director 2015-05-11 CURRENT 2015-05-11 Active
ROBERT CHARLES CHERRY DUCALIAN LIMITED Director 2012-01-31 CURRENT 2007-06-11 Active
ROBERT CHARLES CHERRY DUCALIAN CAPITAL LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active
ROBERT CHARLES CHERRY DUCALIAN DEVELOPMENTS LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active
ROBERT CHARLES CHERRY BANKSIDE INCORPORATIONS LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
JAMES OLIVER HANCOCK HARCOURT INNS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
JAMES OLIVER HANCOCK FARRINGDON PUB LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JAMES OLIVER HANCOCK HARCOURT PUB LIMITED Director 2015-09-01 CURRENT 2014-11-20 Active
JAMES OLIVER HANCOCK THREE CRANES PUB LTD Director 2015-05-11 CURRENT 2015-05-11 Active
JAMES OLIVER HANCOCK DUCALIAN CAPITAL LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active
JAMES OLIVER HANCOCK DUCALIAN DEVELOPMENTS LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active
JAMES OLIVER HANCOCK DUCALIAN LIMITED Director 2008-05-06 CURRENT 2007-06-11 Active
JAMES MCCULLOCH LONDON BRIDGE LEISURE LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
JAMES MCCULLOCH ACTIVE MANAGEMENT SOLUTIONS (7) LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
JAMES MCCULLOCH ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
JAMES MCCULLOCH FLEET STREET DELI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JAMES MCCULLOCH ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JAMES MCCULLOCH TAC VENTURES LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-04-26
JAMES MCCULLOCH LONDON STORAGE LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-22
JAMES MCCULLOCH PRIME STORAGE MANAGEMENT LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
JAMES MCCULLOCH TITAN STORAGE SOLUTIONS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
JAMES MCCULLOCH CITY SPACE STORAGE LIMITED Director 2014-03-21 CURRENT 2014-03-21 Liquidation
JAMES MCCULLOCH ACTIVE MANAGEMENT SOLUTIONS (4) LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
JAMES MCCULLOCH ACTIVE MANAGEMENT SOLUTIONS (3) LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
JAMES MCCULLOCH ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SHANE LESLIE STYLES THREE CRANES APARTMENTS LTD Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
SHANE LESLIE STYLES BARTS PUB LTD Director 2017-06-19 CURRENT 2016-02-09 Active
SHANE LESLIE STYLES THREE CRANES PUB LTD Director 2017-06-19 CURRENT 2015-05-11 Active
SHANE LESLIE STYLES HARCOURT INNS LIMITED Director 2017-06-15 CURRENT 2016-10-18 Active - Proposal to Strike off
SHANE LESLIE STYLES HARCOURT PUB LIMITED Director 2017-06-15 CURRENT 2014-11-20 Active
SHANE LESLIE STYLES SOUTH WEST LEISURE LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
SHANE LESLIE STYLES ZETPAK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1430/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-1418/02/21 STATEMENT OF CAPITAL GBP 3423013.5
2023-06-1418/02/21 STATEMENT OF CAPITAL GBP 3423013.5
2023-06-14Statement by Directors
2023-06-14Statement by Directors
2023-06-14Solvency Statement dated 31/05/23
2023-06-14Solvency Statement dated 31/05/23
2023-06-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-14Statement of capital on GBP 1
2023-06-14Statement of capital on GBP 1
2023-06-1418/02/21 STATEMENT OF CAPITAL GBP 5708588.5
2023-06-1418/02/21 STATEMENT OF CAPITAL GBP 5708588.5
2023-06-0115/05/23 STATEMENT OF CAPITAL GBP 2956313.5
2023-05-25DIRECTOR APPOINTED ANNA ZALAF
2023-05-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NURSE
2023-05-24APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS SODEN
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK NUGENT DOWLING
2023-04-24CESSATION OF JAMES ANTHONY MCCULLOCH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17Director's details changed for Mr Frank Nugent Dowling on 2023-02-09
2023-04-17Director's details changed for Mr Frank Nugent Dowling on 2023-04-17
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103644510001
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103644510002
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM Repton Manor Repton Avenue Ashford Kent TN23 3GP England
2022-12-2830/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2021-12-01SH02Sub-division of shares on 2021-03-30
2021-11-30SH10Particulars of variation of rights attached to shares
2021-11-30SH08Change of share class name or designation
2021-11-30SH0118/02/21 STATEMENT OF CAPITAL GBP 5708337.5
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-28AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29MEM/ARTSARTICLES OF ASSOCIATION
2021-04-29RES13Resolutions passed:
  • Sub-division approved 30/03/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-03-31AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103644510003
2021-01-25CH01Director's details changed for Mr Frank Nugent Dowling on 2021-01-25
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 139 Ladbroke Grove London W10 6HJ United Kingdom
2021-01-21MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-12-15AP01DIRECTOR APPOINTED MR FRANK NUGENT DOWLING
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JANE ROSSITER
2020-11-03AP01DIRECTOR APPOINTED MR JOHN FRANCIS SODEN
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MCCULLOCH
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-01-08PSC04Change of details for Mr James Anthony Mcculloch as a person with significant control on 2019-11-30
2019-12-23AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25PSC07CESSATION OF DUCALIAN CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY MCCULLOCH
2019-08-06CH01Director's details changed for Mr Henry John Martin Harris on 2019-08-05
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 32 Harcourt Street London W1H 4HX England
2019-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 103644510004
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 103644510003
2019-05-31AP01DIRECTOR APPOINTED MR HENRY JOHN MARTIN HARRIS
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER HANCOCK
2018-11-13AP01DIRECTOR APPOINTED MS RACHEL JANE ROSSITER
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-11CH01Director's details changed for James Mcculloch on 2017-04-09
2018-09-07AA01Current accounting period extended from 30/09/18 TO 30/03/19
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM 32 Shane Styles 32 Harcourt Street London W1H 4HX England
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SHANE LESLIE STYLES
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-04CH01Director's details changed for James Hancock on 2018-04-16
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 2956312.5
2018-03-21SH0107/03/18 STATEMENT OF CAPITAL GBP 2956312.50
2018-03-19RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-08-30CH01Director's details changed for Robert Cherry on 2017-08-01
2017-06-20AP01DIRECTOR APPOINTED MR SHANE LESLIE STYLES
2017-05-05SH0103/04/17 STATEMENT OF CAPITAL GBP 2506312.5
2017-05-04SH0103/04/17 STATEMENT OF CAPITAL GBP 2506312.50
2017-04-19SH0114/03/17 STATEMENT OF CAPITAL GBP 2188187.50
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 3rd Floor Staple Inn Buildings South London WC1V 7PZ England
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 103644510002
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 103644510001
2017-03-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WRIGHT
2017-02-16MEM/ARTSARTICLES OF ASSOCIATION
2017-02-11SH0124/01/17 STATEMENT OF CAPITAL GBP 1227750
2017-02-10SH02SUB-DIVISION 24/01/17
2017-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-07RES01ADOPT ARTICLES 24/01/2017
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-09-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to MAIDA VALE LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAIDA VALE LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MAIDA VALE LEISURE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAIDA VALE LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of MAIDA VALE LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIDA VALE LEISURE LIMITED
Trademarks
We have not found any records of MAIDA VALE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIDA VALE LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as MAIDA VALE LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAIDA VALE LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIDA VALE LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIDA VALE LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.