Company number 05092994
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address C/O HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Current accounting period extended from 10 January 2017 to 31 March 2017; Total exemption small company accounts made up to 10 January 2016; Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 100
. The most likely internet sites of MAYBUSH DEVELOPMENTS LTD are www.maybushdevelopments.co.uk, and www.maybush-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maybush Developments Ltd is a Private Limited Company.
The company registration number is 05092994. Maybush Developments Ltd has been working since 02 April 2004.
The present status of the company is Active. The registered address of Maybush Developments Ltd is C O Haslers Old Station Road Loughton Essex Ig10 4pl. . SHARPE, Michael is a Director of the company. Secretary LANGLEY, Danny has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARTISSER, Matthew Grant has been resigned. Director DOWNTON, Nigel David has been resigned. Director LANGLEY, Danny has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004
Director
LANGLEY, Danny
Resigned: 31 August 2011
Appointed Date: 02 April 2004
53 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004
MAYBUSH DEVELOPMENTS LTD Events
25 Oct 2016
Current accounting period extended from 10 January 2017 to 31 March 2017
01 Sep 2016
Total exemption small company accounts made up to 10 January 2016
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
19 Oct 2015
Satisfaction of charge 050929940005 in full
28 May 2015
Director's details changed for Michael Sharpe on 3 April 2015
...
... and 42 more events
21 Apr 2004
New director appointed
21 Apr 2004
New secretary appointed;new director appointed
21 Apr 2004
Director resigned
21 Apr 2004
Secretary resigned
02 Apr 2004
Incorporation
15 October 2013
Charge code 0509 2994 0005
Delivered: 24 October 2013
Status: Satisfied
on 19 October 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied
on 8 March 2011
Persons entitled: National Westminster Bank PLC
Description: Land at 139 fircroft road ipswich suffolk. By way of fixed…
27 May 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied
on 8 March 2011
Persons entitled: Michael Sharpe
Description: Cranmer lodge maybush lane felixstowe suffolk.
25 May 2004
Debenture
Delivered: 12 June 2004
Status: Satisfied
on 8 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 May 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied
on 8 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cranmer lodge maybush lane felixstowe t/no SK196076. Fixed…