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.
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 |
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 |
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 |