Yarm
Cleveland
TS15 9JJ
Director Name | Mr Javed Ahmed Majid |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mount Leven House Leven Bank Road Yarm Cleveland TS15 9JJ |
Director Name | Mr Jacob Abdul Majid |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Mount Leven House Leven Bank Road Yarm Cleveland TS15 9JJ |
Director Name | Miss Helen Robinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Chimes Witton Towers Witton Le Wear Bishop Auckland County Durham DL14 0BJ |
Director Name | Mrs Donna Adrienne Majid |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Leven House Leven Bank Road Yarm Cleveland TS15 9JJ |
Secretary Name | Ms Karolyn Elstob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Shearwater Avenue Darlington Co Durham DL1 1DQ |
Registered Address | Mount Leven House Leven Bank Road Yarm Cleveland TS15 9JJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
50 at £0.02 | Maher Projects LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jacob Aboul Majid on 11 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 July 2014 | Registered office address changed from C/O Nina Khalid Hotel Tall Trees Green Lane Yarm Cleveland TS15 9PE on 2 July 2014 (1 page) |
2 July 2014 | Appointment of Mr Javed Ahmed Majid as a director (2 pages) |
2 July 2014 | Termination of appointment of Donna Majid as a director (1 page) |
2 July 2014 | Appointment of Mr Jacob Aboul Majid as a director (2 pages) |
2 July 2014 | Registered office address changed from C/O Nina Khalid Hotel Tall Trees Green Lane Yarm Cleveland TS15 9PE on 2 July 2014 (1 page) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 February 2011 | Registered office address changed from Westgate House Faverdale Darlington County Durham DL3 0PZ on 16 February 2011 (1 page) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Donna Adrienne Majid on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Donna Adrienne Majid on 7 April 2010 (2 pages) |
17 June 2009 | Director and secretary appointed donna adrienne majid (2 pages) |
17 June 2009 | Appointment terminated director helen robinson (1 page) |
17 June 2009 | Appointment terminated secretary karolyn elstob (1 page) |
18 March 2009 | Incorporation (16 pages) |