Company number 01512741
Status Active
Incorporation Date 15 August 1980
Company Type Private Limited Company
Address 16 CHAPEL STREET, LOVES ROW, ENFIELD, MIDDX, EN2 6QE
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
GBP 100
. The most likely internet sites of MAIDBOND LIMITED are www.maidbond.co.uk, and www.maidbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Maidbond Limited is a Private Limited Company.
The company registration number is 01512741. Maidbond Limited has been working since 15 August 1980.
The present status of the company is Active. The registered address of Maidbond Limited is 16 Chapel Street Loves Row Enfield Middx En2 6qe. . DOUGLAS-JONES, Keith is a Secretary of the company. DOUGLAS-JONES, Keith is a Director of the company. DOUGLAS-JONES, Maureen is a Director of the company. SANDLE, Edward Jeremy is a Director of the company. SANDLE, Hugh is a Director of the company. SANDLE, Moira is a Director of the company. SANDLE, Susan Elizabeth is a Director of the company. Director SANDLE, Edward Jeremy Mortimer has been resigned. Director SANDLE, Susan has been resigned. The company operates in "Security dealing on own account".
Current Directors
Resigned Directors
MAIDBOND LIMITED Events
04 Dec 2016
Confirmation statement made on 30 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
26 Nov 2015
Director's details changed for Mr Keith Douglas-Jones on 28 October 2015
26 Nov 2015
Director's details changed for Mrs Maureen Douglas-Jones on 28 October 2015
...
... and 74 more events
03 Feb 1988
Return made up to 15/12/87; full list of members
07 Jan 1988
Full accounts made up to 31 December 1986
23 Feb 1987
Return made up to 02/12/86; full list of members
18 Dec 1986
Full accounts made up to 31 December 1985
8 February 2001
Mortgage deed
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2ND floor flat 84/86 sloan avenue london…
6 August 1993
Legal charge
Delivered: 18 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2ND floor flat,84/86 even only sloane avenue london borough…
30 May 1984
Legal charge
Delivered: 6 June 1984
Status: Satisfied
on 4 October 1993
Persons entitled: Barclays Bank PLC
Description: L/H 65 brondesbury villas, kilburn london borough of brent…