MAPLE COURT INVESTMENTS LIMITED

MAPLE COURT INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAPLE COURT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03378840
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAPLE COURT INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MAPLE COURT INVESTMENTS LIMITED located?

    Registered Office Address
    3rd Floor One New Change
    EC4M 9AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAPLE COURT INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2262) LIMITEDMay 30, 1997May 30, 1997

    What are the latest accounts for MAPLE COURT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MAPLE COURT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 13, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 09/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Termination of appointment of Fiona Lorraine Perez as a secretary on Nov 21, 2019

    1 pagesTM02

    Secretary's details changed for Ms Sonja Reynolds Arsenić on Jun 27, 2019

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Ms Sonja Reynolds Arsenić as a secretary on Jun 27, 2019

    2 pagesAP03

    Termination of appointment of Sian Amanda Hoskin as a secretary on Jun 27, 2019

    1 pagesTM02

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Notification of Ladbroke City & County Land Company Limited as a person with significant control on Jan 11, 2017

    2 pagesPSC02

    Cessation of Ladbroke Us Investments Limited as a person with significant control on Jan 11, 2017

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    3 pagesAA

    Appointment of Mrs Sian Amanda Hoskin as a secretary on Jul 18, 2018

    2 pagesAP03

    Appointment of Miss Fiona Lorraine Perez as a secretary on Jul 18, 2018

    2 pagesAP03

    Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on Jul 17, 2018

    1 pagesAD01

    Termination of appointment of Cassandra Alice Cammidge as a secretary on Jun 28, 2018

    1 pagesTM02

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of MAPLE COURT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    SMITH, Stuart John
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    United KingdomBritish224533160001
    SUTTERS, Charles Alexander
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish221886390001
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    169770170001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    260361900002
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    187705530001
    CAMMIDGE, Cassandra Alice
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    245622590001
    HOSKIN, Sian Amanda
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    248610120001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    210604720001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    British32786810004
    PEREZ, Fiona Lorraine
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    248610080001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    BARKER, Brian Geoffrey
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    Director
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    British9587050002
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    BEARDSELL, Lindsay Claire
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    EnglandBritish229677490001
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish210900670001
    DE CARLE, Richard Donald
    8 Cautley Avenue
    SW4 9HU London
    Director
    8 Cautley Avenue
    SW4 9HU London
    British34402360001
    KOBRINE, Aviad
    24 Elizabeth Mews
    NW3 4TL London
    Director
    24 Elizabeth Mews
    NW3 4TL London
    Israeli64506320001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    NORIKOSHI, Hideo
    34 Kingsley Way
    N2 0EN London
    Director
    34 Kingsley Way
    N2 0EN London
    Japanese61609500001
    PARMAR, Vinod
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish124202750001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SHAH, Snehal
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish167628520002
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    British62266600001
    WAY, Mark Jonathan
    20 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    Director
    20 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    British64518720001
    WILSON, Andrew James
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish137150910003
    ZUERCHER, Eleanor Jane
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    Nominee Director
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    British900014530001

    Who are the persons with significant control of MAPLE COURT INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ladbroke City & County Land Company Limited
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Jan 11, 2017
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number1691761
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ladbroke Us Investments Limited
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    Apr 06, 2016
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Apr 06, 2016
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number616561
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Apr 06, 2016
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1691761
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0