Maykemp Limited LONDON


Founded in 1992, Maykemp, classified under reg no. 02700191 is an active company. Currently registered at 61 Leighton Road NW5 2QH, London the company has been in the business for thirty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 8 directors in the the firm, namely Andrew J., Jennifer H. and Diane P. and others. In addition one secretary - Gary K. - is with the company. 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.

Maykemp Limited Address / Contact

Office Address 61 Leighton Road
Office Address2 Flat 5
Town London
Post code NW5 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700191
Date of Incorporation Wed, 25th Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Andrew J.

Position: Director

Appointed: 13 July 2020

Jennifer H.

Position: Director

Appointed: 01 January 2020

Gary K.

Position: Secretary

Appointed: 16 November 2017

Diane P.

Position: Director

Appointed: 01 April 2017

Gary K.

Position: Director

Appointed: 01 August 2014

Annabel B.

Position: Director

Appointed: 21 December 2011

Cornelia T.

Position: Director

Appointed: 27 June 2011

Jean A.

Position: Director

Appointed: 27 October 2007

John M.

Position: Director

Appointed: 10 February 1995

Kirsten F.

Position: Director

Appointed: 17 November 2017

Resigned: 13 July 2020

Andrei S.

Position: Secretary

Appointed: 18 November 2015

Resigned: 16 November 2017

Ian S.

Position: Director

Appointed: 27 January 2010

Resigned: 17 November 2017

Ian S.

Position: Secretary

Appointed: 27 January 2010

Resigned: 01 May 2015

Ramin S.

Position: Director

Appointed: 23 March 2009

Resigned: 08 August 2011

Paul E.

Position: Director

Appointed: 24 January 2007

Resigned: 22 January 2010

Paul E.

Position: Secretary

Appointed: 24 January 2007

Resigned: 22 January 2010

Iain M.

Position: Director

Appointed: 01 March 2006

Resigned: 01 October 2009

Fiona P.

Position: Secretary

Appointed: 29 January 2002

Resigned: 24 January 2007

David M.

Position: Secretary

Appointed: 17 January 2000

Resigned: 29 January 2002

Mark W.

Position: Director

Appointed: 25 January 1999

Resigned: 30 September 2004

Fiona P.

Position: Director

Appointed: 25 January 1999

Resigned: 01 April 2014

David M.

Position: Director

Appointed: 17 December 1996

Resigned: 13 April 2007

Paul N.

Position: Director

Appointed: 17 December 1996

Resigned: 26 July 1999

David B.

Position: Secretary

Appointed: 17 December 1996

Resigned: 17 January 2000

David B.

Position: Director

Appointed: 17 December 1996

Resigned: 01 April 2017

Oliver H.

Position: Director

Appointed: 17 December 1996

Resigned: 26 June 1998

Robert M.

Position: Director

Appointed: 10 February 1995

Resigned: 17 December 1999

Michele E.

Position: Secretary

Appointed: 25 March 1992

Resigned: 06 March 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 March 1992

Resigned: 21 April 1992

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1992

Resigned: 21 April 1992

Michele E.

Position: Director

Appointed: 25 March 1992

Resigned: 11 April 1995

Eric E.

Position: Director

Appointed: 25 March 1992

Resigned: 17 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth17 15915 118    
Balance Sheet
Current Assets2 127865243 6973 2802 544
Net Assets Liabilities 15 11815 55618 74218 32517 589
Cash Bank In Hand2 12786    
Net Assets Liabilities Including Pension Asset Liability17 15915 118    
Reserves/Capital
Called Up Share Capital16 00016 000    
Profit Loss Account Reserve1 159-882    
Shareholder Funds17 15915 118    
Other
Creditors 1313   
Fixed Assets15 04515 04515 04515 04515 04515 045
Net Current Assets Liabilities2 114735113 6973 2802 544
Total Assets Less Current Liabilities17 15915 11815 55618 74218 32517 589
Creditors Due Within One Year1313    
Investments Fixed Assets15 04515 045    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, July 2023
Free Download (3 pages)

Company search

Advertisements