About

Registered Number: 03516705
Date of Incorporation: 25/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Maryland Industrial Estate, 26 Maryland Road, London, E15 1JW

 

Established in 1998, Maryland Industrial Estate Ltd are based in London, it's status in the Companies House registry is set to "Active". This organisation has 9 directors listed as Kara, Mohammed Faruk, Moss, Kevin, Jones, Joseph Roland, Perry, Mary Elizabeth, Archbold, Carol, Carling, James Robert, Eisenthal, Mark Montague, Moss, Ernest Edward, Schussheim, Michael in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARA, Mohammed Faruk 02 December 1999 - 1
MOSS, Kevin 07 March 2018 - 1
ARCHBOLD, Carol 02 December 1999 31 May 2004 1
CARLING, James Robert 14 September 2004 22 April 2016 1
EISENTHAL, Mark Montague 25 February 1998 02 December 1999 1
MOSS, Ernest Edward 02 December 1999 07 March 2018 1
SCHUSSHEIM, Michael 25 February 1998 02 December 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Joseph Roland 25 February 1998 02 December 1999 1
PERRY, Mary Elizabeth 01 January 2008 06 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 December 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 19 April 2002
287 - Change in situation or address of Registered Office 18 February 2002
AA - Annual Accounts 10 September 2001
363a - Annual Return 14 August 2001
AA - Annual Accounts 14 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 December 2000
128(4) - Notice of assignment of name or new name to any class of shares 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 08 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
287 - Change in situation or address of Registered Office 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
363s - Annual Return 19 February 1999
287 - Change in situation or address of Registered Office 24 November 1998
287 - Change in situation or address of Registered Office 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.