About

Registered Number: 06283608
Date of Incorporation: 18/06/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2016 (7 years and 10 months ago)
Registered Address: 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

Based in Brighton, East Sussex, Maitland House Ltd was registered on 18 June 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Venus Asset Management Ltd, Venus Asset Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENUS ASSET MANAGEMENT LTD 17 October 2012 14 October 2013 1
Secretary Name Appointed Resigned Total Appointments
VENUS ASSET MANAGEMENT LTD 17 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2016
2.35B - N/A 09 February 2016
AD01 - Change of registered office address 26 January 2016
2.24B - N/A 02 September 2015
2.24B - N/A 03 March 2015
2.31B - N/A 03 February 2015
2.24B - N/A 05 September 2014
2.24B - N/A 25 February 2014
2.31B - N/A 28 November 2013
TM01 - Termination of appointment of director 14 October 2013
F2.18 - N/A 10 October 2013
2.16B - N/A 30 September 2013
2.17B - N/A 25 September 2013
AD01 - Change of registered office address 12 August 2013
2.12B - N/A 12 August 2013
CERTNM - Change of name certificate 22 July 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 23 October 2012
AP01 - Appointment of director 19 October 2012
AP04 - Appointment of corporate secretary 18 October 2012
AP02 - Appointment of corporate director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 30 July 2010
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 February 2009
CERTNM - Change of name certificate 31 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 16 August 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 17 July 2007
225 - Change of Accounting Reference Date 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 September 2008 Outstanding

N/A

Legal mortgage 01 September 2008 Outstanding

N/A

Debenture 11 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.