Maida Hill Place Limited LONDON


Maida Hill Place started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07248721. The Maida Hill Place company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 2nd Floor Regis House. Postal code: EC4R 9AN. Since Fri, 16th Sep 2011 Maida Hill Place Limited is no longer carrying the name Westminster Artisans.

The firm has one director. Julie B., appointed on 11 May 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maida Hill Place Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07248721
Date of Incorporation Tue, 11th May 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Julie B.

Position: Director

Appointed: 11 May 2010

W.k.corporate Services Ltd

Position: Corporate Secretary

Appointed: 14 May 2013

Resigned: 12 May 2021

Julie B.

Position: Secretary

Appointed: 20 September 2011

Resigned: 14 May 2013

Back Office Support Solutions Ltd

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 20 September 2011

Iain M.

Position: Director

Appointed: 02 September 2010

Resigned: 07 February 2012

Andrew W.

Position: Director

Appointed: 02 September 2010

Resigned: 14 May 2013

Julie B.

Position: Secretary

Appointed: 11 May 2010

Resigned: 01 October 2010

Elizabeth T.

Position: Director

Appointed: 11 May 2010

Resigned: 01 September 2010

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Julie B. The abovementioned PSC has significiant influence or control over the company,.

Julie B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Westminster Artisans September 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 587-319-14 309-96 910-114 195-112 713       
Balance Sheet
Cash Bank On Hand     1 46115 04229123 5103 7476 3204 737
Current Assets45 46657 23418 0881 14343 67429 96529 4541 6133 3218 46817 39014 82427 106
Debtors   1 0385 08928 50414 4121 5843 3094 95813 6438 50422 369
Other Debtors     21 2304 6233003002 964   
Property Plant Equipment     36 11428 37322 13817 68513 1689 3406 017225
Cash Bank In Hand45 46657 23418 08810538 5851 461       
Tangible Fixed Assets   51 09045 64336 114       
Net Assets Liabilities Including Pension Asset Liability-2 587-319           
Reserves/Capital
Profit Loss Account Reserve-2 587-319-14 309-96 910-114 195-112 713       
Shareholder Funds-2 587-319-14 309-96 910-114 195-112 713       
Other
Accumulated Depreciation Impairment Property Plant Equipment     34 86842 60948 84454 29758 81462 64265 96571 757
Additions Other Than Through Business Combinations Property Plant Equipment        1 000    
Average Number Employees During Period      1222221
Bank Borrowings Overdrafts        1 730    
Corporation Tax Payable           2 0545 695
Creditors     178 792152 863174 92957 33544 96923 91412 4938 373
Increase From Depreciation Charge For Year Property Plant Equipment      7 7416 2355 4534 5173 8283 3235 792
Net Current Assets Liabilities-2 587-319-14 309-148 000-159 838-148 827-123 409-173 316-54 014-36 501-6 5242 33118 733
Other Creditors     118 573129 310160 87655 60544 96923 91410 4392 678
Property Plant Equipment Gross Cost     70 98270 98270 98271 98271 98271 98271 982 
Total Assets Less Current Liabilities-2 587-319-14 309-96 910-114 195-112 713-95 036-151 178-36 329-23 3332 8168 34818 958
Trade Creditors Trade Payables     60 21923 55314 053     
Trade Debtors Trade Receivables     7 2749 7891 2843 0091 99413 6438 50422 369
Creditors Due Within One Year 57 55332 397149 143203 512178 792       
Tangible Fixed Assets Additions   64 3366 396250       
Tangible Fixed Assets Cost Or Valuation   64 33670 73270 982       
Tangible Fixed Assets Depreciation   13 24625 08934 868       
Tangible Fixed Assets Depreciation Charged In Period   13 24611 8439 779       
Creditors Due Within One Year Total Current Liabilities48 05357 553           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (7 pages)

Company search