A.E. MAIDEN ESTATES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 03274898
Status Active
Incorporation Date 1 November 1996
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 7BF
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 1 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of A.E. MAIDEN ESTATES LIMITED are www.aemaidenestates.co.uk, and www.a-e-maiden-estates.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and eleven months. A E Maiden Estates Limited is a Private Limited Company. The company registration number is 03274898. A E Maiden Estates Limited has been working since 01 November 1996. The present status of the company is Active. The registered address of A E Maiden Estates Limited is Artisans House 7 Queensbridge Northampton Northamptonshire United Kingdom Nn4 7bf. The company`s financial liabilities are £1770.22k. It is £-12.25k against last year. The cash in hand is £100.71k. It is £25.98k against last year. And the total assets are £2005.2k, which is £-12.7k against last year. CHAUHAN, Anjana Kumari is a Secretary of the company. CHAUHAN, Anjana Kumari is a Director of the company. CHAUHAN, Satish is a Director of the company. Secretary MAIDEN, Peter has been resigned. Secretary PABARI, Suresh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAIDEN, Elizabeth Mary has been resigned. Director MAIDEN, John has been resigned. Director MAIDEN, Peter has been resigned. Director PABARI, Suresh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a.e. maiden estates Key Finiance

LIABILITIES £1770.22k
-1%
CASH £100.71k
+34%
TOTAL ASSETS £2005.2k
-1%
All Financial Figures

Current Directors

Secretary
CHAUHAN, Anjana Kumari
Appointed Date: 19 March 1998

Director
CHAUHAN, Anjana Kumari
Appointed Date: 19 March 1998
69 years old

Director
CHAUHAN, Satish
Appointed Date: 19 March 1998
73 years old

Resigned Directors

Secretary
MAIDEN, Peter
Resigned: 14 January 1998
Appointed Date: 01 November 1996

Secretary
PABARI, Suresh
Resigned: 19 March 1998
Appointed Date: 14 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1996
Appointed Date: 01 November 1996

Director
MAIDEN, Elizabeth Mary
Resigned: 14 January 1998
Appointed Date: 01 November 1996
94 years old

Director
MAIDEN, John
Resigned: 14 January 1998
Appointed Date: 01 November 1996
103 years old

Director
MAIDEN, Peter
Resigned: 19 March 1998
Appointed Date: 01 November 1996
98 years old

Director
PABARI, Suresh
Resigned: 19 March 1998
Appointed Date: 14 January 1998
75 years old

Persons With Significant Control

Mr Satish Chauhan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anjanan Chauhan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.E. MAIDEN ESTATES LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Oct 2016
Total exemption small company accounts made up to 30 June 2016
01 Dec 2015
Micro company accounts made up to 30 June 2015
19 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 54 more events
14 Aug 1997
Accounting reference date shortened from 30/11/97 to 30/06/97
22 Jan 1997
Particulars of mortgage/charge
03 Dec 1996
Ad 20/11/96--------- £ si 98@1=98 £ ic 2/100
06 Nov 1996
Secretary resigned
01 Nov 1996
Incorporation

A.E. MAIDEN ESTATES LIMITED Charges

9 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 the strand torquay t/n DN37090. By way…
27 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property essoldo cinema bristol road south northfield…
12 February 2003
Debenture
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Legal charge of licensed premises
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 and part of number 16 the strand torquay torbay t/n…
19 December 1997
Mortgage
Delivered: 6 January 1998
Status: Satisfied on 1 July 2003
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Aktiengesellschaft
Description: Property k/a land and buildings k/a 16 thestrand torquay…
14 January 1997
Debenture
Delivered: 22 January 1997
Status: Satisfied on 1 July 2003
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Aktiengesellschaft
Description: 15 and part of 16 the strand, torquay, devon t/nos:…