4 MAIDA VALE MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/04/2321 April 2023 Termination of appointment of Joseph Gareh as a secretary on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
07/08/157 August 2015 28/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/07/1431 July 2014 28/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/135 August 2013 28/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 DIRECTOR APPOINTED LINDSAY MISSEN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MYRIAM DE BAERE

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVENTIS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND PEREIRA

View Document

30/07/1230 July 2012 28/07/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KARAGEORGIS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
30/09/1130 September 2011 DIRECTOR APPOINTED BUSHRA HASSAN

View Document

01/08/111 August 2011 28/07/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1029 July 2010 28/07/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O ESSKAY MANAGEMENT SERVICES LANE HOUSE 24 PARSONS GREEN LANE LONDON SW6 4HS

View Document

15/04/1015 April 2010 SECRETARY APPOINTED JOSEPH GAREH

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MISSEN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 3 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND CAJETAN PEREIRA / 01/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR DESMOND CAJETAN PEREIRA

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED MYRIAM ALICE OCTAAF DE BAERE

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED LINDSAY MISSEN

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN PALMER

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 July 2009

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED NICHOLAS KARAGEORGIS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED PETER KYSEL

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR LINDSAY MISSEN

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR GERALD TAYLOR

View Document

09/01/099 January 2009 DIRECTOR APPOINTED DUNCAN RODERICK PALMER

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ROSARIO SUN HEDLEY

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY NIEL LUTTIG

View Document



10/10/0810 October 2008 DIRECTOR APPOINTED LINDSAY MISSEN

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSARIO SUN HEDLEY / 26/10/2007

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CREST HOUSE PYRCROFT ROAD CHERTSEY SURREY KT16 9GN

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY KT13 8JL

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 28/07/06

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: TRINITY PLACE 21-29 THAMES STREET WEYBRIDGE SURREY KT13 8JL

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 28/07/05

View Document

31/07/0531 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 28/07/04

View Document

31/07/0431 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: TRINITY PLACE 21-29 THAMES STREET WEIGHBRIDGE SURREY KT13 8JG

View Document

12/09/0312 September 2003 S366A DISP HOLDING AGM 26/08/03

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company