MAPLELEAF (NORTHERN) LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE30 1AY

Company number 04674430
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address THE OLD POST OFFICE, 63 SAVILLE STREET, NORTH SHIELDS, TYNE AND WEAR, NE30 1AY
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-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 046744300022, created on 29 January 2016. The most likely internet sites of MAPLELEAF (NORTHERN) LIMITED are www.mapleleafnorthern.co.uk, and www.mapleleaf-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to East Boldon Rail Station is 4.4 miles; to Seaburn Rail Station is 5.9 miles; to Heworth Rail Station is 6 miles; to Sunderland Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mapleleaf Northern Limited is a Private Limited Company. The company registration number is 04674430. Mapleleaf Northern Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Mapleleaf Northern Limited is The Old Post Office 63 Saville Street North Shields Tyne and Wear Ne30 1ay. . MCKENZIE, Susan is a Secretary of the company. MCKENZIE, Malcolm Roland is a Director of the company. MCKENZIE, Susan is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCKENZIE, Susan
Appointed Date: 21 February 2003

Director
MCKENZIE, Malcolm Roland
Appointed Date: 21 February 2003
60 years old

Director
MCKENZIE, Susan
Appointed Date: 01 August 2006
62 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Mt Malcolm Roland Mckenzie
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mckenzie
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAPLELEAF (NORTHERN) LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Registration of charge 046744300022, created on 29 January 2016
12 Feb 2016
Satisfaction of charge 4 in full
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 54 more events
13 Mar 2003
New secretary appointed
13 Mar 2003
Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
13 Mar 2003
Director resigned
13 Mar 2003
Secretary resigned
21 Feb 2003
Incorporation

MAPLELEAF (NORTHERN) LIMITED Charges

29 January 2016
Charge code 0467 4430 0022
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: In accordance with clause 4 of the mortgage deed the…
8 January 2007
Mortgage
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property being 53 wedder law cramlington northumberland…
30 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 alexandra way cralington northumberland.
5 April 2005
Legal charge
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 8 warenford close cramlington northumberland.
11 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 47 highburn cramlington northumberland.
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 16 warenford close, cramlington, northumberland.
4 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 39 winshields cramlington northumberland NE23 6JB.
1 February 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 richardsons buildings choppington northumberland.
21 January 2005
Legal charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 85 doxford place cramlington northumberland.
7 January 2005
Mortgage
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 38 windermere close, cramlington, northumberland.
20 December 2004
Mortgage
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 6 dipton grove, cramlington, northumberland.
18 October 2004
Mortgage deed
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 10 windemere close cramlington northumberland fixed charge…
28 September 2004
Mortgage
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The proeprty k/a windermere close, cramlington…
16 January 2004
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 windermere close, cramlington, northumberland.
15 January 2004
Deed of charge
Delivered: 16 January 2004
Status: Satisfied on 12 February 2016
Persons entitled: Capital Home Loans Limited
Description: 168 sackville road, heaton, newcastle upon tyne, fixed…
28 November 2003
Deed of charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 windermere close, cramlington, northumberland.
28 November 2003
Deed of charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Capital Homes Limited
Description: 1 chirnside cramlington northumberland.
12 September 2003
Deed of charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 67 cramond way cramlington northumberland NE23 6LB fixed…
12 September 2003
Deed of charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 45 monkside cramlington northumberland fixed charge over…
5 September 2003
Deed of charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 58 longstone park beadnell…
2 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 windermere close cramlington northumberland fixed charge…