About

Registered Number: 02164002
Date of Incorporation: 14/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Building 2 Marlins Meadow, Watford, WD18 8YA,

 

Maes Finance Ltd was founded on 14 September 1987 and has its registered office in Watford, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Derek John 30 September 1992 04 February 1994 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Adrian Timothy Lawrence N/A 30 June 1993 1
PEERMOHAMED, Zahra 01 March 2018 19 July 2018 1
SHAH, Kalpna 10 July 2015 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 03 February 2020
CH01 - Change of particulars for director 15 October 2019
AA - Annual Accounts 16 September 2019
CH01 - Change of particulars for director 04 September 2019
AD01 - Change of registered office address 02 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 17 April 2019
AA01 - Change of accounting reference date 24 October 2018
AA - Annual Accounts 05 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2018
AP01 - Appointment of director 31 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
AP04 - Appointment of corporate secretary 31 July 2018
TM02 - Termination of appointment of secretary 19 July 2018
CS01 - N/A 03 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2018
AP03 - Appointment of secretary 01 March 2018
TM02 - Termination of appointment of secretary 28 February 2018
PSC02 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 14 October 2016
AD01 - Change of registered office address 23 August 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 March 2016
CH01 - Change of particulars for director 18 December 2015
TM01 - Termination of appointment of director 18 September 2015
AP03 - Appointment of secretary 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 20 February 2015
TM01 - Termination of appointment of director 09 February 2015
MISC - Miscellaneous document 07 October 2014
MISC - Miscellaneous document 23 September 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 January 2014
AA01 - Change of accounting reference date 22 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 September 2013
CH01 - Change of particulars for director 11 September 2013
TM01 - Termination of appointment of director 25 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 March 2013
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
RESOLUTIONS - N/A 23 October 2012
MEM/ARTS - N/A 23 October 2012
AP01 - Appointment of director 26 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 28 October 2011
CH01 - Change of particulars for director 18 October 2011
TM01 - Termination of appointment of director 14 October 2011
CH01 - Change of particulars for director 13 September 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 12 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 08 April 2011
AD01 - Change of registered office address 01 February 2011
AP01 - Appointment of director 25 January 2011
CH01 - Change of particulars for director 06 January 2011
TM01 - Termination of appointment of director 04 January 2011
CH01 - Change of particulars for director 30 December 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 06 April 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
CH02 - Change of particulars for corporate director 08 February 2010
AA - Annual Accounts 06 February 2010
RESOLUTIONS - N/A 01 February 2010
CC04 - Statement of companies objects 01 February 2010
CC02 - Notice of removal of restriction on the company's articles 31 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 20 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
363a - Annual Return 14 April 2005
AA - Annual Accounts 01 June 2004
363a - Annual Return 08 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
AUD - Auditor's letter of resignation 31 October 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363a - Annual Return 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
AA - Annual Accounts 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
363a - Annual Return 22 April 2002
RESOLUTIONS - N/A 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
AA - Annual Accounts 10 September 2001
363a - Annual Return 27 April 2001
353 - Register of members 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
363a - Annual Return 14 April 2000
287 - Change in situation or address of Registered Office 13 April 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
AUD - Auditor's letter of resignation 19 July 1999
AA - Annual Accounts 04 June 1999
363a - Annual Return 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
AA - Annual Accounts 06 July 1998
363a - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 19 September 1997
288c - Notice of change of directors or secretaries or in their particulars 13 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
AA - Annual Accounts 15 May 1997
363a - Annual Return 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 17 April 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
363a - Annual Return 02 May 1996
288 - N/A 02 May 1996
RESOLUTIONS - N/A 04 April 1996
RESOLUTIONS - N/A 04 April 1996
RESOLUTIONS - N/A 04 April 1996
RESOLUTIONS - N/A 04 April 1996
AA - Annual Accounts 24 March 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 September 1995
RESOLUTIONS - N/A 24 May 1995
363x - Annual Return 28 April 1995
AA - Annual Accounts 31 March 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 18 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 03 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
363x - Annual Return 14 July 1994
287 - Change in situation or address of Registered Office 03 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
AA - Annual Accounts 11 February 1994
288 - N/A 27 August 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 21 January 1993
288 - N/A 18 October 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 24 January 1992
288 - N/A 17 September 1991
363b - Annual Return 30 July 1991
395 - Particulars of a mortgage or charge 26 July 1991
288 - N/A 22 February 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 03 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1990
288 - N/A 16 November 1989
395 - Particulars of a mortgage or charge 10 November 1989
395 - Particulars of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 18 July 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 12 May 1989
288 - N/A 25 November 1988
395 - Particulars of a mortgage or charge 09 August 1988
395 - Particulars of a mortgage or charge 09 August 1988
PUC 2 - N/A 25 July 1988
288 - N/A 21 July 1988
CERTNM - Change of name certificate 30 June 1988
CERTNM - Change of name certificate 30 June 1988
RESOLUTIONS - N/A 28 June 1988
MEM/ARTS - N/A 24 June 1988
PUC 5 - N/A 19 November 1987
287 - Change in situation or address of Registered Office 09 November 1987
288 - N/A 09 November 1987
288 - N/A 09 November 1987
CERTNM - Change of name certificate 16 October 1987
NEWINC - New incorporation documents 14 September 1987

Mortgages & Charges

Description Date Status Charge by
Third supplemental debenture 18 July 1991 Fully Satisfied

N/A

Record supplemental debenture 31 October 1989 Fully Satisfied

N/A

Supplemental debenture 29 June 1989 Fully Satisfied

N/A

Debenture 20 July 1988 Fully Satisfied

N/A

Debenture 20 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.