Background WavePink WaveYellow Wave

28 MAIDA AVENUE LIMITED (01694265)

28 MAIDA AVENUE LIMITED (01694265) is an active UK company. incorporated on 25 January 1983. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 MAIDA AVENUE LIMITED has been registered for 43 years. Current directors include AGOPIAN, Christophe, BOTROS, Sophie Ann, Dr, FABIAN, Anthony Paul and 1 others.

Company Number
01694265
Status
active
Type
ltd
Incorporated
25 January 1983
Age
43 years
Address
159a Chase Side, Enfield, EN2 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGOPIAN, Christophe, BOTROS, Sophie Ann, Dr, FABIAN, Anthony Paul, MORADIFAR, Nasim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 MAIDA AVENUE LIMITED

28 MAIDA AVENUE LIMITED is an active company incorporated on 25 January 1983 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 MAIDA AVENUE LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01694265

LTD Company

Age

43 Years

Incorporated 25 January 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 November 2024 - 30 November 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

159a Chase Side Enfield, EN2 0PW,

Previous Addresses

Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
From: 25 January 1983To: 5 February 2025
Timeline

10 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jan 83
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AGOPIAN, Christophe

Active
Maida Avenue, LondonW1 1ST
Born December 1980
Director
Appointed 21 Nov 2022

BOTROS, Sophie Ann, Dr

Active
Maida Avenue, LondonW2 1ST
Born November 1949
Director
Appointed 25 Sept 2005

FABIAN, Anthony Paul

Active
Maida Avenue, LondonW2 1ST
Born July 1965
Director
Appointed 01 Oct 1996

MORADIFAR, Nasim

Active
Maida Avenue, LondonW2 1ST
Born July 1994
Director
Appointed 04 Dec 2024

BOTROS, Sophie Ann, Dr

Resigned
42 Chase Side, EnfieldEN2 6NF
Secretary
Appointed 25 Sept 2005
Resigned 20 Oct 2025

JONCKHEERE, Aimable Robert, Dr

Resigned
28 B Maida Avenue, LondonW2 1ST
Secretary
Appointed N/A
Resigned 25 Sept 2005

EVANS, Nora

Resigned
28b Maida Avenue, LondonW2 1ST
Born July 1920
Director
Appointed 15 Oct 1993
Resigned 01 Dec 2007

GEORGE, Philip Jeremy Maplestone, Dr

Resigned
28a Maida Avenue, LondonW2 1ST
Born August 1951
Director
Appointed N/A
Resigned 18 Nov 1994

HOGWOOD, Christopher Jarvis Haley

Resigned
10 Brookside, CambridgeCB2 1JE
Born September 1941
Director
Appointed N/A
Resigned 29 Apr 2004

JONCKHEERE, Aimable Robert, Dr

Resigned
28 B Maida Avenue, LondonW2 1ST
Born May 1920
Director
Appointed N/A
Resigned 25 Sept 2005

KEMPE, Paul William Frederick

Resigned
42 Chase Side, EnfieldEN2 6NF
Born February 1957
Director
Appointed 16 Apr 2003
Resigned 05 Dec 2024

KEMPE, Susan

Resigned
42 Chase Side, EnfieldEN2 6NF
Born November 1959
Director
Appointed 06 Dec 2007
Resigned 21 Nov 2022

KEMPE, Susan

Resigned
Marylebone Mews, LondonW1G 8PX
Born November 1959
Director
Appointed 06 Dec 2007
Resigned 01 Jan 2010

SMITH, Gary

Resigned
Top Floor 28 Maida Avenue, LondonW2 1ST
Born July 1963
Director
Appointed 19 Feb 1997
Resigned 16 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Paul Fabian

Active
Maida Avenue, LondonW2 1ST
Born July 1965

Nature of Control

Significant influence or control
Notified 21 Jan 2026

Dr Sophie Ann Botros

Ceased
Chase Side, EnfieldEN2 0PW
Born November 1949

Nature of Control

Significant influence or control
Notified 04 Feb 2017
Ceased 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
23 March 1992
363b363b
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Legacy
12 July 1991
288288
Gazette Filings Brought Up To Date
9 April 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Gazette Notice Compulsary
6 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Legacy
21 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
287Change of Registered Office
Legacy
9 December 1986
288288
Legacy
7 November 1986
287Change of Registered Office
Incorporation Company
25 January 1983
NEWINCIncorporation