MAIDSTILL LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 4NN

Company number 03156929
Status Active
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address 12 BERKELEY PLACE, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MAIDSTILL LIMITED are www.maidstill.co.uk, and www.maidstill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brentford Rail Station is 6 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidstill Limited is a Private Limited Company. The company registration number is 03156929. Maidstill Limited has been working since 08 February 1996. The present status of the company is Active. The registered address of Maidstill Limited is 12 Berkeley Place Wimbledon London United Kingdom Sw19 4nn. . ZECLER, Edith is a Secretary of the company. LONDON, John is a Director of the company. LONDON, Steve is a Director of the company. Secretary LONDON, Steve has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ZECLER, Edith
Appointed Date: 27 February 1996

Director
LONDON, John
Appointed Date: 05 March 1996
60 years old

Director
LONDON, Steve
Appointed Date: 27 February 1996
95 years old

Resigned Directors

Secretary
LONDON, Steve
Resigned: 08 February 1997
Appointed Date: 27 February 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 February 1996
Appointed Date: 08 February 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 February 1996
Appointed Date: 08 February 1996

Persons With Significant Control

Mr Steve London - As Trustee
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr John London - As Trustee
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr John London
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAIDSTILL LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
21 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2015
Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 12 Berkeley Place Wimbledon London SW19 4NN on 5 August 2015
27 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000

...
... and 51 more events
04 Mar 1996
Secretary resigned
04 Mar 1996
New secretary appointed
04 Mar 1996
New secretary appointed
02 Mar 1996
Registered office changed on 02/03/96 from: 120 east road london N1 6AA
08 Feb 1996
Incorporation

MAIDSTILL LIMITED Charges

20 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 340 park road liverpool L8 4UE t/n MS352140. By way of…
8 April 1997
Mortgage debenture
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 April 1997
Legal mortgage
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 77/83 queensway and 1/3 park place stevenage…