Background WavePink WaveYellow Wave

MAIDA VALE INVESTMENTS LIMITED (03098439)

MAIDA VALE INVESTMENTS LIMITED (03098439) is an active UK company. incorporated on 5 September 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. MAIDA VALE INVESTMENTS LIMITED has been registered for 30 years. Current directors include FRANKEL, Joel, FRANKEL, Leslie, FRANKEL, Zisi.

Company Number
03098439
Status
active
Type
ltd
Incorporated
5 September 1995
Age
30 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRANKEL, Joel, FRANKEL, Leslie, FRANKEL, Zisi
SIC Codes
64999, 65110, 65300, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDA VALE INVESTMENTS LIMITED

MAIDA VALE INVESTMENTS LIMITED is an active company incorporated on 5 September 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. MAIDA VALE INVESTMENTS LIMITED was registered 30 years ago.(SIC: 64999, 65110, 65300, 68100)

Status

active

Active since 30 years ago

Company No

03098439

LTD Company

Age

30 Years

Incorporated 5 September 1995

Size

N/A

Accounts

ARD: 3/4

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 April 2026
Period: 1 April 2024 - 3 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

FHEFA LIMITED
From: 5 September 1995To: 15 September 1995
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Sept 95
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Jul 16
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Jan 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 05 Sept 1995

FRANKEL, Joel

Active
Courtleigh Gardens, LondonNW11 9JX
Born November 1979
Director
Appointed 08 Feb 1999

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 05 Sept 1995

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Born September 1946
Director
Appointed 05 Sept 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Sept 1995
Resigned 05 Sept 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Sept 1995
Resigned 05 Sept 1995

Persons with significant control

2

Mr Leslie Frankel

Active
Bridge Lane, LondonNW11 9JS
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Zisi Frankel

Active
Bridge Lane, LondonNW11 9JS
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
12 September 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
363aAnnual Return
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Legacy
4 September 2000
287Change of Registered Office
Legacy
20 April 2000
225Change of Accounting Reference Date
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
15 September 1999
363aAnnual Return
Legacy
15 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
11 September 1998
363aAnnual Return
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Legacy
10 June 1997
287Change of Registered Office
Auditors Resignation Company
3 June 1997
AUDAUD
Legacy
5 December 1996
363aAnnual Return
Legacy
30 April 1996
224224
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Certificate Change Of Name Company
14 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1995
NEWINCIncorporation