Maida Vale Leisure Limited

DataGardener
live
Small

Maida Vale Leisure Limited

10364451Private Limited With Share Capital

Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW
Incorporated

07/09/2016

Company Age

9 years

Directors

2

Employees

18

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Maida Vale Leisure Limited (10364451) is a private limited with share capital incorporated on 07/09/2016 (9 years old) and registered in ashford, TN248XW. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Small
Incorporated 07/09/2016
TN248XW
18 employees

Financial Overview

Total Assets

£7.87M

Liabilities

£2.44M

Net Assets

£5.43M

Est. Turnover

£1.73M

AI Estimated
Unreported
Cash

£1.1K

Key Metrics

18

Employees

2

Directors

167

Shareholders

5

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:21-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2023
Capital Allotment Shares
Category:Capital
Date:14-06-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-06-2023
Resolution
Category:Resolution
Date:14-06-2023
Legacy
Category:Insolvency
Date:14-06-2023
Legacy
Category:Capital
Date:14-06-2023
Capital Allotment Shares
Category:Capital
Date:14-06-2023
Capital Allotment Shares
Category:Capital
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2022
Capital Alter Shares Subdivision
Category:Capital
Date:01-12-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:30-11-2021
Capital Allotment Shares
Category:Capital
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Memorandum Articles
Category:Incorporation
Date:29-04-2021
Resolution
Category:Resolution
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2021
Memorandum Articles
Category:Incorporation
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Capital Allotment Shares
Category:Capital
Date:21-03-2018
Resolution
Category:Resolution
Date:19-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2017
Capital Allotment Shares
Category:Capital
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:04-05-2017
Capital Allotment Shares
Category:Capital
Date:19-04-2017
Mortgage Create With Deed
Category:Mortgage
Date:10-04-2017
Mortgage Create With Deed
Category:Mortgage
Date:10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2017
Memorandum Articles
Category:Incorporation
Date:16-02-2017
Capital Allotment Shares
Category:Capital
Date:11-02-2017
Capital Alter Shares Subdivision
Category:Capital
Date:10-02-2017
Resolution
Category:Resolution
Date:07-02-2017

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2024
Filing Date14/12/2023
Latest Accounts30/03/2023

Trading Addresses

55 Shirland Road St John'S Wood, London, W92JD
Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, Kent Tn24 8Xw, TN248XWRegistered

Contact