34-36 MAIDA VALE LIMITED

Register to unlock more data on OkredoRegister

34-36 MAIDA VALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01524692

Incorporation date

27/10/1980

Size

Micro Entity

Contacts

Registered address

Registered address

132 Burnt Ash Road, London SE12 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1980)
dot icon30/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-28
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-09-28
dot icon27/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-09-28
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-28
dot icon09/12/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-09-29
dot icon05/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-28
dot icon11/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-09-29
dot icon28/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon02/01/2019
Confirmation statement made on 2018-10-25 with no updates
dot icon02/01/2019
Termination of appointment of Peter Ashley Freeman as a director on 2018-06-04
dot icon30/08/2018
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 132 Burnt Ash Road London SE12 8PU on 2018-08-30
dot icon26/07/2018
Appointment of Mr Douglas George Johnson as a director on 2018-06-04
dot icon11/07/2018
Unaudited abridged accounts made up to 2017-09-29
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-29
dot icon02/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-09-29
dot icon21/01/2015
Annual return made up to 2014-10-25 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Peter Ashley Freeman on 2014-10-01
dot icon14/02/2014
Total exemption small company accounts made up to 2013-09-29
dot icon25/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-29
dot icon18/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-29
dot icon12/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Claire Rigby as a secretary
dot icon11/02/2010
Total exemption small company accounts made up to 2009-09-29
dot icon19/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Claire Elizabeth Unstead on 2009-10-25
dot icon19/11/2009
Secretary's details changed for Claire Elizabeth Unstead on 2009-10-25
dot icon19/11/2009
Director's details changed for Peter Ashley Freeman on 2009-10-25
dot icon21/01/2009
Return made up to 25/10/08; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-09-29
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-29
dot icon18/03/2008
Appointment terminated director marian chiappetti
dot icon30/01/2008
Return made up to 25/10/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-29
dot icon30/01/2007
Total exemption small company accounts made up to 2005-09-29
dot icon07/11/2006
Return made up to 25/10/06; full list of members
dot icon14/11/2005
Return made up to 25/10/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-09-29
dot icon10/11/2004
Return made up to 25/10/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-09-29
dot icon14/01/2004
Director resigned
dot icon26/11/2003
Return made up to 25/10/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-09-29
dot icon11/06/2003
Secretary resigned
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed
dot icon13/11/2002
Return made up to 25/10/02; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-09-29
dot icon22/01/2002
Return made up to 25/10/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-09-29
dot icon28/11/2000
Return made up to 25/10/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-09-29
dot icon05/11/1999
Return made up to 25/10/99; full list of members
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Secretary resigned;director resigned
dot icon26/03/1999
Accounts for a small company made up to 1998-09-29
dot icon02/12/1998
Return made up to 25/10/98; no change of members
dot icon24/06/1998
Accounts for a small company made up to 1997-09-29
dot icon18/02/1998
Registered office changed on 18/02/98 from: first floor 45 crawford place london W1H 1HX
dot icon03/11/1997
Return made up to 25/10/97; full list of members
dot icon27/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon13/05/1997
Accounts for a small company made up to 1996-09-29
dot icon31/10/1996
Return made up to 25/10/96; change of members
dot icon21/05/1996
Accounts for a small company made up to 1995-09-29
dot icon29/12/1995
Return made up to 25/10/95; full list of members
dot icon26/07/1995
Full accounts made up to 1994-09-29
dot icon30/03/1995
New director appointed
dot icon30/03/1995
Director resigned
dot icon30/03/1995
Director resigned
dot icon01/12/1994
Return made up to 25/10/94; no change of members
dot icon22/07/1994
Full accounts made up to 1993-09-29
dot icon21/10/1993
Return made up to 25/10/93; no change of members
dot icon28/07/1993
Accounts for a small company made up to 1992-09-29
dot icon01/02/1993
Return made up to 25/10/92; full list of members
dot icon04/08/1992
Accounts for a small company made up to 1991-09-29
dot icon10/01/1992
Registered office changed on 10/01/92 from: 21 devonshire street london W1N 2DA
dot icon12/11/1991
Return made up to 25/10/91; no change of members
dot icon30/10/1991
Full accounts made up to 1990-09-29
dot icon22/05/1991
Full accounts made up to 1989-09-29
dot icon22/05/1991
Return made up to 27/12/90; no change of members
dot icon28/06/1990
Full accounts made up to 1988-09-29
dot icon17/04/1990
Return made up to 27/12/89; full list of members
dot icon14/11/1989
New director appointed
dot icon02/02/1989
Return made up to 31/12/87; full list of members
dot icon02/02/1989
Return made up to 01/11/88; full list of members
dot icon17/10/1988
Full accounts made up to 1987-09-29
dot icon17/10/1988
Full accounts made up to 1986-09-29
dot icon10/11/1987
Return made up to 31/12/86; full list of members
dot icon10/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Full accounts made up to 1985-09-29
dot icon08/10/1986
Director resigned
dot icon27/10/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Peter Ashley
Director
01/07/1997 - 04/06/2018
2
Atmaca, Doreen Ann
Director
20/03/1995 - 01/07/1997
-
Chiappetti, Marian Ruth
Director
02/06/2003 - 07/02/2008
1
Johnson, Douglas George
Director
04/06/2018 - Present
16
Thiery, Marc Oliver
Director
11/05/1999 - 26/11/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34-36 MAIDA VALE LIMITED

34-36 MAIDA VALE LIMITED is an(a) Active company incorporated on 27/10/1980 with the registered office located at 132 Burnt Ash Road, London SE12 8PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34-36 MAIDA VALE LIMITED?

toggle

34-36 MAIDA VALE LIMITED is currently Active. It was registered on 27/10/1980 .

Where is 34-36 MAIDA VALE LIMITED located?

toggle

34-36 MAIDA VALE LIMITED is registered at 132 Burnt Ash Road, London SE12 8PU.

What does 34-36 MAIDA VALE LIMITED do?

toggle

34-36 MAIDA VALE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34-36 MAIDA VALE LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-25 with updates.