Company Information for MAYBROOK SAINT JAMES LIMITED
1 WHEATFIELD WAY, KINGSTON UPON THAMES, SURREY, KT1 2TU,
|
Company Registration Number
04784506
Private Limited Company
Active |
Company Name | |
---|---|
MAYBROOK SAINT JAMES LIMITED | |
Legal Registered Office | |
1 WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU Other companies in W1U | |
Company Number | 04784506 | |
---|---|---|
Company ID Number | 04784506 | |
Date formed | 2003-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB882148017 |
Last Datalog update: | 2024-10-05 23:23:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAYBROOK SAINT JAMES MANAGEMENT LTD | 1 WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU | Active | Company formed on the 2010-07-15 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER FRASER BROTHERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY BROOKES |
Company Secretary | ||
GARETH JOHN HUNT |
Company Secretary | ||
MICHAEL DENIS GLOVER |
Company Secretary | ||
PIERS PHIPPS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYBROOK SAINT JAMES MANAGEMENT LTD | Director | 2016-06-14 | CURRENT | 2010-07-15 | Active | |
32 LANSDOWNE CRESCENT LIMITED | Director | 2015-07-01 | CURRENT | 2010-07-05 | Liquidation | |
ST CHARLES HOMES LTD | Director | 2009-09-07 | CURRENT | 2009-09-07 | Active | |
GREAT TITCHFIELD DEVELOPMENTS LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/21 FROM C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/19 FROM Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM 26 York Street Mayfair London W1U 6PZ | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexander Brotherton on 2015-04-07 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 26 YORK STREET MAYFAIR LONDON W1U 6PZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/12 FROM Carrington House 126-130 Regent Street London W1B 5SE | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BROTHERTON / 02/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY BROOKES | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BROOKES / 18/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONES / 18/08/2008 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: CARRINGTON HOUSE 130 REGENT STREET LONDON GREATER LONDON W1B 5SE | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 199 PICADILLY LONDON W1J 9JJ | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
Creditors Due Within One Year | 2013-06-30 | £ 2,661,757 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 3,228,103 |
Creditors Due Within One Year | 2012-06-30 | £ 3,227,603 |
Creditors Due Within One Year | 2011-06-30 | £ 2,881,468 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYBROOK SAINT JAMES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 42,299 |
Cash Bank In Hand | 2012-06-30 | £ 405,537 |
Cash Bank In Hand | 2012-06-30 | £ 405,537 |
Cash Bank In Hand | 2011-06-30 | £ 42,238 |
Current Assets | 2013-06-30 | £ 2,424,593 |
Current Assets | 2012-06-30 | £ 3,163,365 |
Current Assets | 2012-06-30 | £ 3,107,866 |
Current Assets | 2011-06-30 | £ 2,920,807 |
Debtors | 2013-06-30 | £ 2,382,293 |
Debtors | 2012-06-30 | £ 2,757,827 |
Debtors | 2012-06-30 | £ 2,702,328 |
Debtors | 2011-06-30 | £ 2,878,568 |
Shareholder Funds | 2012-06-30 | £ 9,065 |
Shareholder Funds | 2011-06-30 | £ 39,339 |
Tangible Fixed Assets | 2013-06-30 | £ 89,951 |
Tangible Fixed Assets | 2012-06-30 | £ 73,803 |
Tangible Fixed Assets | 2012-06-30 | £ 73,803 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as MAYBROOK SAINT JAMES LIMITED are:
TBL CONTRACTS LIMITED | £ 207,944 |
SCHOOLS FIRST LIMITED | £ 49,117 |
WINCKWORTH SHERWOOD SERVICES LIMITED | £ 33,465 |
MEDIA RECRUITMENT LTD | £ 23,421 |
NUFFIELD HEALTH DAY NURSERIES LIMITED | £ 14,423 |
ALAN WILLIAMS (1985) LTD | £ 12,797 |
GLOBAL BPO LIMITED | £ 9,950 |
FULHAM COMMUNITY PARTNERSHIP TRUST | £ 8,671 |
HOWARD KENNEDY (2011) LIMITED | £ 8,222 |
HAMPSHIRE WORKSPACE LIMITED | £ 6,390 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |