MAPLE COURT INVESTMENTS LIMITED
Overview
| Company Name | MAPLE COURT INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03378840 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAPLE COURT INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2262) LIMITED | May 30, 1997 | May 30, 1997 |
What are the latest accounts for MAPLE COURT INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MAPLE COURT INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Oct 13, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Fiona Lorraine Perez as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||||||
Secretary's details changed for Ms Sonja Reynolds Arsenić on Jun 27, 2019 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Appointment of Ms Sonja Reynolds Arsenić as a secretary on Jun 27, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sian Amanda Hoskin as a secretary on Jun 27, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Ladbroke City & County Land Company Limited as a person with significant control on Jan 11, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ladbroke Us Investments Limited as a person with significant control on Jan 11, 2017 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||||||
Appointment of Mrs Sian Amanda Hoskin as a secretary on Jul 18, 2018 | 2 pages | AP03 | ||||||||||||||
Appointment of Miss Fiona Lorraine Perez as a secretary on Jul 18, 2018 | 2 pages | AP03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Cassandra Alice Cammidge as a secretary on Jun 28, 2018 | 1 pages | TM02 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MAPLE COURT INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor England |
| 60530770003 | ||||||||||
| SMITH, Stuart John | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | United Kingdom | British | 224533160001 | |||||||||
| SUTTERS, Charles Alexander | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | 221886390001 | |||||||||
| ADELMAN, Jonathan Mark | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 169770170001 | |||||||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 260361900002 | |||||||||||
| BUSHNELL, Adrian John | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 187705530001 | |||||||||||
| CAMMIDGE, Cassandra Alice | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 245622590001 | |||||||||||
| HOSKIN, Sian Amanda | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 248610120001 | |||||||||||
| MASON, Geoffrey Keith Howard | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 210604720001 | |||||||||||
| NOBLE, Michael Jeremy | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | British | 32786810004 | ||||||||||
| PEREZ, Fiona Lorraine | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 248610080001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| BARKER, Brian Geoffrey | Director | 7 Magnolia Place Montpelier Road Ealing W5 2QQ London | British | 9587050002 | ||||||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||||||
| BEARDSELL, Lindsay Claire | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 229677490001 | |||||||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| DE CARLE, Richard Donald | Director | 8 Cautley Avenue SW4 9HU London | British | 34402360001 | ||||||||||
| KOBRINE, Aviad | Director | 24 Elizabeth Mews NW3 4TL London | Israeli | 64506320001 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| NORIKOSHI, Hideo | Director | 34 Kingsley Way N2 0EN London | Japanese | 61609500001 | ||||||||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 | |||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| SHAH, Snehal | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 167628520002 | |||||||||
| WAGGETT, Colin | Director | 41 Spring Grove W4 3NH London | British | 62266600001 | ||||||||||
| WAY, Mark Jonathan | Director | 20 Cheltenham Court Dexter Close AL1 5WB St. Albans Hertfordshire | British | 64518720001 | ||||||||||
| WILSON, Andrew James | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 137150910003 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 26 Springfield Road Linslade LU7 7QS Leighton Buzzard Bedfordshire | British | 900014530001 |
Who are the persons with significant control of MAPLE COURT INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ladbroke City & County Land Company Limited | Jan 11, 2017 | One New Change EC4M 9AF London 3rd Floor England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ladbroke Us Investments Limited | Apr 06, 2016 | 70 Victoria Street SW1E 6SQ London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ladbroke Us Investments Limited | Apr 06, 2016 | Imperial Drive Rayners Lane HA2 7JW Harrow Imperial House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ladbrokescoral Group Limited | Apr 06, 2016 | Imperial Drive Rayners Lane HA2 7JW Harrow Imperial House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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