MAYLAMS QUAY LIMITED
STATEFLOW LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 05072229
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address 82 SAINT JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Susan Hook as a director on 1 March 2017; Confirmation statement made on 16 February 2017 with updates; Director's details changed for Michael Laurence Craughwell on 16 February 2017. The most likely internet sites of MAYLAMS QUAY LIMITED are www.maylamsquay.co.uk, and www.maylams-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Maylams Quay Limited is a Private Limited Company. The company registration number is 05072229. Maylams Quay Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Maylams Quay Limited is 82 Saint John Street London Ec1m 4jn. . CRAUGHWELL, Anne is a Secretary of the company. CRAUGHWELL, Michael Laurence is a Director of the company. HOOK, Susan is a Director of the company. MOORE, Nicholas Darrell is a Director of the company. Secretary MOORE, Susie Jane has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRAUGHWELL, Anne
Appointed Date: 22 February 2011

Director
CRAUGHWELL, Michael Laurence
Appointed Date: 13 April 2004
76 years old

Director
HOOK, Susan
Appointed Date: 01 March 2017
63 years old

Director
MOORE, Nicholas Darrell
Appointed Date: 13 April 2004
61 years old

Resigned Directors

Secretary
MOORE, Susie Jane
Resigned: 22 February 2011
Appointed Date: 13 April 2004

Secretary
FORBES SECRETARIES LIMITED
Resigned: 13 April 2004
Appointed Date: 12 March 2004

Director
FORBES NOMINEES LIMITED
Resigned: 13 April 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Michael Laurence Craughwell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Darrell Moore
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYLAMS QUAY LIMITED Events

13 Mar 2017
Appointment of Susan Hook as a director on 1 March 2017
09 Mar 2017
Confirmation statement made on 16 February 2017 with updates
09 Mar 2017
Director's details changed for Michael Laurence Craughwell on 16 February 2017
09 Mar 2017
Director's details changed for Michael Laurence Craughwell on 16 February 2017
09 Mar 2017
Secretary's details changed for Anne Craughwell on 16 February 2017
...
... and 43 more events
19 Apr 2004
Secretary resigned
19 Apr 2004
Director resigned
19 Apr 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
19 Apr 2004
Ad 14/04/04--------- £ si 999@1=999 £ ic 1/1000
12 Mar 2004
Incorporation

MAYLAMS QUAY LIMITED Charges

1 September 2014
Charge code 0507 2229 0005
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H riverbridge house guildford road fetcham leatherhead…
1 September 2014
Charge code 0507 2229 0004
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 March 2008
Debenture
Delivered: 15 March 2008
Status: Satisfied on 13 March 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2008
Legal charge
Delivered: 15 March 2008
Status: Satisfied on 13 March 2015
Persons entitled: Bank of Scotland PLC
Description: Land on the south side of bridge street, leatherhead…
14 December 2004
Debenture
Delivered: 21 December 2004
Status: Satisfied on 14 February 2008
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: F/H land and buildings at maylams quay M. fixed and…