Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIDSTONE ROAD HOLDINGS LIMITED
Company Information for

MAIDSTONE ROAD HOLDINGS LIMITED

PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP,
Company Registration Number
06699533
Private Limited Company
Active

Company Overview

About Maidstone Road Holdings Ltd
MAIDSTONE ROAD HOLDINGS LIMITED was founded on 2008-09-16 and has its registered office in London. The organisation's status is listed as "Active". Maidstone Road Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAIDSTONE ROAD HOLDINGS LIMITED
 
Legal Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
Other companies in SW1P
 
Filing Information
Company Number 06699533
Company ID Number 06699533
Date formed 2008-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 16:53:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIDSTONE ROAD HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAIDSTONE ROAD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN LESLIE FRANCIS
Director 2008-09-16
NICHOLAS ANDREW GREEN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROOPESH PRASHAR
Director 2015-07-15 2017-05-01
ROBERT DAVISON
Company Secretary 2011-04-11 2017-03-31
KEITH GOODWIN
Director 2008-09-16 2017-01-01
ANDREW HODSON
Director 2008-09-16 2017-01-01
GILES STANFORD
Director 2011-02-07 2017-01-01
SALLY-ANN VINE
Director 2008-09-16 2017-01-01
JAMES PHILIP JOHN GLOVER
Director 2012-12-05 2015-07-02
EDWARD PETER SHEPHARD LEASK
Director 2011-04-11 2015-06-30
DAVID KENNETH WELLER
Director 2008-09-16 2015-06-09
BLAKELAW SECRETARIES LIMITED
Company Secretary 2010-12-14 2011-04-11
DAVID KENNETH WELLER
Company Secretary 2008-09-16 2011-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LESLIE FRANCIS ICON DISPLAY LIMITED Director 1991-05-13 CURRENT 1949-01-04 Active
NICHOLAS ANDREW GREEN ACTIVE SPORT & ENTERTAINMENT LIMITED Director 2017-05-01 CURRENT 2016-06-10 Active
NICHOLAS ANDREW GREEN ICON DISPLAY LIMITED Director 2017-05-01 CURRENT 1949-01-04 Active
NICHOLAS ANDREW GREEN HW SPORT AND ENTERTAINMENT LIMITED Director 2017-05-01 CURRENT 1997-06-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-01DS01Application to strike the company off the register
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE FRANCIS
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 105200
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-28CH01Director's details changed for John Leslie Francis on 2018-03-28
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW GREEN
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODSON
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GOODWIN
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN VINE
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GILES STANFORD
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 105200
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-19TM02Termination of appointment of Robert Davison on 2017-03-31
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 105200
2016-04-22AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-07-31AP01DIRECTOR APPOINTED MR ROOPESH PRASHAR
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GLOVER
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK
2015-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLER
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 105200
2015-04-16AR0107/04/15 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 105200
2014-04-17AR0107/04/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0107/04/13 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-12-17AP01DIRECTOR APPOINTED JAMES PHILIP JOHN GLOVER
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-03AR0101/04/12 FULL LIST
2011-06-08RES01ADOPT ARTICLES 11/04/2011
2011-06-08RES12VARYING SHARE RIGHTS AND NAMES
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-31AUDAUDITOR'S RESIGNATION
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID WELLER
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED
2011-05-16AP01DIRECTOR APPOINTED MR EDWARD PETER SHEPHARD LEASK
2011-05-16AP03SECRETARY APPOINTED ROBERT DAVISON
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 130-136 MAIDSTONE ROAD SIDCUP KENT DA14 5HS
2011-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-18AUDAUDITOR'S RESIGNATION
2011-04-13AR0107/04/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KENNETH WELLER / 01/03/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH WELLER / 01/03/2011
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-09AP01DIRECTOR APPOINTED GILES STANFORD
2011-01-12SH0202/12/10 STATEMENT OF CAPITAL GBP 105200
2011-01-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-16RES13CONVERSION 02/12/2010
2010-12-16RES01ADOPT ARTICLES 02/12/2010
2010-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-15AP04CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED
2010-11-02AR0109/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH WELLER / 31/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HODSON / 31/10/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KENNETH WELLER / 31/12/2009
2010-08-13AUDAUDITOR'S RESIGNATION
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-16AR0109/10/09 FULL LIST
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HODSON / 01/04/2009
2009-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WELLER / 01/04/2009
2008-11-2788(2)AMENDING 88(2)
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-2988(2)AD 24/10/08 GBP SI 207691@1=207691 GBP IC 1/207692
2008-10-20123GBP NC 500000/500499 16/10/08
2008-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-20RES04GBP NC 1000/500000 16/10/2008
2008-09-18225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-09-18288aDIRECTOR APPOINTED SALLY-ANN VINE
2008-09-18288aDIRECTOR APPOINTED ANDREW HODSON
2008-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MAIDSTONE ROAD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAIDSTONE ROAD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAIDSTONE ROAD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MAIDSTONE ROAD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIDSTONE ROAD HOLDINGS LIMITED
Trademarks
We have not found any records of MAIDSTONE ROAD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIDSTONE ROAD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAIDSTONE ROAD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MAIDSTONE ROAD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIDSTONE ROAD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIDSTONE ROAD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.