About

Registered Number: 00767398
Date of Incorporation: 12/07/1963 (60 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

 

Having been setup in 1963, Maywald Properties Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN ALAN, Ricks N/A 17 May 2007 1
RICKS, Alan Arthur N/A 17 May 2007 1
RICKS, Elsa N/A 17 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
3.6 - Abstract of receipt and payments in receivership 21 November 2014
RM02 - N/A 20 November 2014
AA - Annual Accounts 30 October 2014
AA01 - Change of accounting reference date 24 June 2014
RM01 - N/A 18 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 26 November 2013
DISS40 - Notice of striking-off action discontinued 09 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 26 March 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
AA - Annual Accounts 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 11 April 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AA - Annual Accounts 03 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 May 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AD01 - Change of registered office address 27 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 18 March 2009
363a - Annual Return 17 June 2008
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 29 May 2007
395 - Particulars of a mortgage or charge 23 May 2007
395 - Particulars of a mortgage or charge 23 May 2007
363a - Annual Return 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 21 July 2000
395 - Particulars of a mortgage or charge 31 May 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 30 December 1996
287 - Change in situation or address of Registered Office 18 December 1996
395 - Particulars of a mortgage or charge 11 June 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 19 April 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 11 April 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 24 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1992
AA - Annual Accounts 18 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1991
AA - Annual Accounts 29 June 1991
363a - Annual Return 25 March 1991
395 - Particulars of a mortgage or charge 22 August 1990
AAMD - Amended Accounts 08 June 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 29 March 1989
395 - Particulars of a mortgage or charge 16 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 06 June 1988
395 - Particulars of a mortgage or charge 08 April 1988
363 - Annual Return 14 January 1988
363 - Annual Return 30 September 1987
AA - Annual Accounts 18 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2010 Outstanding

N/A

Debenture 08 March 2010 Outstanding

N/A

Third party legal charge 17 May 2007 Outstanding

N/A

Third party debenture 17 May 2007 Outstanding

N/A

Floating charge 14 July 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 06 June 1996 Fully Satisfied

N/A

Legal charge 10 August 1990 Fully Satisfied

N/A

Legal charge 28 October 1988 Fully Satisfied

N/A

Legal charge 30 March 1988 Fully Satisfied

N/A

Legal charge 07 April 1986 Fully Satisfied

N/A

Legal charge 27 August 1982 Fully Satisfied

N/A

Legal charge 01 June 1982 Fully Satisfied

N/A

Legal charge 01 April 1982 Fully Satisfied

N/A

Legal charge 21 April 1980 Fully Satisfied

N/A

Legal charge 25 October 1979 Fully Satisfied

N/A

Legal charge 04 January 1973 Fully Satisfied

N/A

Mortgage 14 February 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.