About

Registered Number: 05026085
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: Moat Farm Cottage, Church Lane, Salehurst Robertsbridge, East Sussex, TN32 5PR

 

Southern Maple Estates Ltd was founded on 26 January 2004 and has its registered office in Salehurst Robertsbridge, East Sussex, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Ainslie, Emma, Ainslie, Alistair Langstaff, Cross, Richard James, Liesching, Sarah Josephine Margaret, Ward-jones, Pamela Catherine, Cross, Diana. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSLIE, Alistair Langstaff 26 January 2004 - 1
CROSS, Richard James 26 January 2004 - 1
LIESCHING, Sarah Josephine Margaret 26 January 2004 - 1
WARD-JONES, Pamela Catherine 26 January 2004 - 1
CROSS, Diana 26 January 2004 15 April 2004 1
Secretary Name Appointed Resigned Total Appointments
AINSLIE, Emma 26 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 10 February 2017
CS01 - N/A 09 February 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 20 May 2014
MR01 - N/A 17 October 2013
MR01 - N/A 19 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 05 July 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AR01 - Annual Return 28 June 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 03 November 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 12 February 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 24 February 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 27 January 2005
225 - Change of Accounting Reference Date 24 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 21 September 2004
CERTNM - Change of name certificate 14 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Debenture 10 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.