Company NameMaymask (206) Limited
DirectorBhagwant Kaur Ladhar
Company StatusActive
Company Number09236665
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(1 year after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(1 year after company formation)
Appointment Duration4 years (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF

Location

Registered AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

10 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
6 December 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 October 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
11 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
13 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
11 February 2020Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
14 November 2019Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page)
5 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
12 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
15 October 2015Appointment of Mr Baldev Singh Ladhar as a director on 8 October 2015 (2 pages)
15 October 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
15 October 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
15 October 2015Termination of appointment of Christopher Jonathan Welch as a director on 8 October 2015 (1 page)
15 October 2015Appointment of Mr Baldev Singh Ladhar as a director on 8 October 2015 (2 pages)
15 October 2015Appointment of Mr Baldev Singh Ladhar as a director on 8 October 2015 (2 pages)
15 October 2015Termination of appointment of Christopher Jonathan Welch as a director on 8 October 2015 (1 page)
15 October 2015Appointment of Mrs Bhagwant Kaur Ladhar as a director on 8 October 2015 (2 pages)
15 October 2015Termination of appointment of Christopher Jonathan Welch as a director on 8 October 2015 (1 page)
15 October 2015Appointment of Mrs Bhagwant Kaur Ladhar as a director on 8 October 2015 (2 pages)
15 October 2015Appointment of Mrs Bhagwant Kaur Ladhar as a director on 8 October 2015 (2 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
(14 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
(14 pages)