About

Registered Number: 03589264
Date of Incorporation: 29/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Having been setup in 1998, Maidaid Ltd are based in London. We do not know the number of employees at this company. This organisation has 11 directors listed as Booth, Oliver, Reynolds, David Carson, Franks, Paul Henery, Freeman, Andrew James, Gregory, Martin Paul, Housden, Giles Morris, Housden, Giles Morris, Huddlestone, Derek Alfred, Keith, Roger Graham, Palmer, Alan, Rose, Philip James, Operations Director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Oliver 24 April 2018 - 1
FRANKS, Paul Henery 03 July 1998 18 December 2001 1
FREEMAN, Andrew James 14 July 1998 31 May 2001 1
GREGORY, Martin Paul 19 December 2001 25 August 2020 1
HOUSDEN, Giles Morris 19 December 2001 17 December 2008 1
HOUSDEN, Giles Morris 28 July 2000 28 September 2001 1
HUDDLESTONE, Derek Alfred 14 July 1998 17 December 2008 1
KEITH, Roger Graham 19 December 2001 31 December 2015 1
PALMER, Alan 19 December 2001 31 December 2015 1
ROSE, Philip James, Operations Director 03 July 1998 28 July 2000 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, David Carson 01 January 2016 03 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 27 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
TM01 - Termination of appointment of director 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 30 June 2016
AP03 - Appointment of secretary 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 July 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 July 2012
CERTNM - Change of name certificate 14 March 2012
CONNOT - N/A 14 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 24 July 2007
225 - Change of Accounting Reference Date 27 February 2007
AA - Annual Accounts 08 December 2006
395 - Particulars of a mortgage or charge 10 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 24 January 2006
CERTNM - Change of name certificate 28 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 06 December 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
123 - Notice of increase in nominal capital 21 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 August 2003
395 - Particulars of a mortgage or charge 30 December 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
AA - Annual Accounts 27 October 2002
AA - Annual Accounts 27 October 2002
363a - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
CERTNM - Change of name certificate 01 February 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
123 - Notice of increase in nominal capital 28 December 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 17 February 2000
225 - Change of Accounting Reference Date 08 February 2000
395 - Particulars of a mortgage or charge 22 October 1999
363s - Annual Return 27 July 1999
225 - Change of Accounting Reference Date 02 November 1998
MEM/ARTS - N/A 16 October 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
225 - Change of Accounting Reference Date 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
CERTNM - Change of name certificate 10 July 1998
287 - Change in situation or address of Registered Office 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
RESOLUTIONS - N/A 03 July 1998
MEM/ARTS - N/A 03 July 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 October 2006 Outstanding

N/A

Debenture 13 December 2002 Outstanding

N/A

Mortgage debenture 18 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.