About

Registered Number: 04373302
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 43 London Wall, 3rd Floor, London, EC2M 5TF,

 

Established in 2002, Maybrook Properties Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at Maybrook Properties Ltd. There are 2 directors listed as Jones, Dominic Brotherton, Phipps, Piers Anthony Constantine Howard for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Dominic Brotherton 06 June 2007 - 1
PHIPPS, Piers Anthony Constantine Howard 24 June 2004 04 April 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 22 July 2020
AD01 - Change of registered office address 22 July 2020
AD01 - Change of registered office address 22 July 2020
CS01 - N/A 12 May 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 26 February 2019
MR01 - N/A 17 April 2018
MR01 - N/A 17 April 2018
MR01 - N/A 17 April 2018
MR01 - N/A 17 April 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 09 August 2017
MR04 - N/A 30 May 2017
MR04 - N/A 30 May 2017
MR04 - N/A 30 May 2017
AA03 - Notice of resolution removing auditors 27 April 2017
AUD - Auditor's letter of resignation 06 April 2017
CS01 - N/A 15 February 2017
MR01 - N/A 17 November 2016
CH01 - Change of particulars for director 21 September 2016
MR01 - N/A 25 July 2016
MR01 - N/A 25 July 2016
MR01 - N/A 25 July 2016
MR01 - N/A 25 July 2016
MR01 - N/A 25 July 2016
MR01 - N/A 25 July 2016
MR04 - N/A 19 July 2016
MR04 - N/A 19 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 17 June 2015
MR01 - N/A 19 May 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
AD04 - Change of location of company records to the registered office 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 26 September 2013
AUD - Auditor's letter of resignation 19 June 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 23 February 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 25 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
RESOLUTIONS - N/A 06 September 2010
SH01 - Return of Allotment of shares 06 September 2010
AA - Annual Accounts 01 June 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
RESOLUTIONS - N/A 21 April 2010
SH08 - Notice of name or other designation of class of shares 21 April 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
RESOLUTIONS - N/A 14 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 12 July 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
RESOLUTIONS - N/A 20 November 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
287 - Change in situation or address of Registered Office 23 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 09 January 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 12 March 2003
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2002
MEM/ARTS - N/A 29 June 2002
CERTNM - Change of name certificate 25 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
123 - Notice of increase in nominal capital 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
225 - Change of Accounting Reference Date 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 November 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 06 May 2015 Outstanding

N/A

Legal charge 25 January 2012 Fully Satisfied

N/A

Deed of assignment 25 January 2012 Fully Satisfied

N/A

Legal mortgage 16 December 2009 Fully Satisfied

N/A

Deed of assignment 08 July 2008 Fully Satisfied

N/A

Legal charge 18 May 2007 Fully Satisfied

N/A

Legal mortgage 06 February 2006 Fully Satisfied

N/A

Legal mortgage 06 February 2006 Fully Satisfied

N/A

Legal mortgage 06 February 2006 Fully Satisfied

N/A

Deed of assignment 06 February 2006 Fully Satisfied

N/A

Deed of assignment 06 February 2006 Fully Satisfied

N/A

Deed of assignment 06 February 2006 Fully Satisfied

N/A

Legal mortgage 02 November 2004 Fully Satisfied

N/A

Legal mortgage 07 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.