MAYA DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » NW6 3QT

Company number 03729797
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 37 BROADHURST GARDENS, LONDON, NW6 3QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 100 . The most likely internet sites of MAYA DEVELOPMENTS LIMITED are www.mayadevelopments.co.uk, and www.maya-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Maya Developments Limited is a Private Limited Company. The company registration number is 03729797. Maya Developments Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Maya Developments Limited is 37 Broadhurst Gardens London Nw6 3qt. . ELLA, Yitshak Isaac is a Secretary of the company. ELLA, Ilana is a Director of the company. ELLA, Yehonatan is a Director of the company. Secretary ELLA, Ilana has been resigned. Secretary ELLA, Riki has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLA, Yitshak Isaac
Appointed Date: 25 February 2003

Director
ELLA, Ilana
Appointed Date: 01 March 2002
76 years old

Director
ELLA, Yehonatan
Appointed Date: 10 March 1999
79 years old

Resigned Directors

Secretary
ELLA, Ilana
Resigned: 01 March 2002
Appointed Date: 10 March 1999

Secretary
ELLA, Riki
Resigned: 25 February 2003
Appointed Date: 01 March 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Yehonatan Ella
Notified on: 11 September 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ilana Ella
Notified on: 11 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYA DEVELOPMENTS LIMITED Events

12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
02 Dec 2015
Full accounts made up to 31 July 2015
17 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

22 Feb 2015
Full accounts made up to 31 July 2014
11 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

...
... and 59 more events
26 Mar 1999
Secretary resigned
26 Mar 1999
Director resigned
26 Mar 1999
New director appointed
26 Mar 1999
New secretary appointed
10 Mar 1999
Incorporation

MAYA DEVELOPMENTS LIMITED Charges

4 July 2013
Charge code 0372 9797 0015
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
4 July 2013
Charge code 0372 9797 0014
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
4 July 2013
Charge code 0372 9797 0013
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
4 July 2013
Charge code 0372 9797 0012
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The f/h land k/a 128 130 & 132 borough high street london…
4 July 2013
Charge code 0372 9797 0011
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The f/h land k/a 128 130 & 132 borough high street london…
4 July 2013
Charge code 0372 9797 0010
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The l/h land k/a 1ST floor commercial unit bridgegate house…
2 April 2012
Share charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Bank Hapoalim B.M.
Description: All its rights title and interest present and future in and…
19 August 2011
Charge and set off deed over deposit
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Bank Hapoalim Bm, London Branch
Description: Right title and interest in each and every sum from time to…
20 October 2010
Charge over shares
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: Its whole right title and benefit to the securities and all…
2 June 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Bank Hapoalim B.M.
Description: F/H land k/a maple building 128-132 borough high street…
2 June 2008
Charge and set-off deed over deposit
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Bank Hapoalim B.M.
Description: All monies standing to the credit of the company on any…
1 August 2005
Share charge
Delivered: 10 August 2005
Status: Satisfied on 29 October 2010
Persons entitled: Deusche Bank Ag, London Branch (The Security Trustee)
Description: Secured liabilities by way of first fixed charge all shares…
15 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Bank Hapoalim B.M.
Description: First floor office,bridgegate house,124-126 borough high…
1 June 2001
Debenture
Delivered: 7 June 2001
Status: Satisfied on 31 May 2008
Persons entitled: Bank Leumi (UK) PLC
Description: Freehold land being 56 tabard street, london, borough of…
1 June 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 31 May 2008
Persons entitled: Bank Leumi (UK) PLC
Description: All that freehold land being 56 tabard street, london…