Background WavePink WaveYellow Wave

MAPLE, LIME & WILLOW LTD (07062448)

MAPLE, LIME & WILLOW LTD (07062448) is an active UK company. incorporated on 31 October 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MAPLE, LIME & WILLOW LTD has been registered for 16 years. Current directors include SHAARJASHUV, Henri, WINEGARTEN, David.

Company Number
07062448
Status
active
Type
ltd
Incorporated
31 October 2009
Age
16 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SHAARJASHUV, Henri, WINEGARTEN, David
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE, LIME & WILLOW LTD

MAPLE, LIME & WILLOW LTD is an active company incorporated on 31 October 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MAPLE, LIME & WILLOW LTD was registered 16 years ago.(SIC: 68201)

Status

active

Active since 16 years ago

Company No

07062448

LTD Company

Age

16 Years

Incorporated 31 October 2009

Size

N/A

Accounts

ARD: 6/6

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 March 2027
Period: 1 June 2025 - 6 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PHONEAWAY LIMITED
From: 31 October 2009To: 22 November 2010
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Nov 18
New Owner
Nov 18
Loan Secured
Oct 22
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAARJASHUV, Henri

Active
Bridge Lane, LondonNW11 9JS
Secretary
Appointed 31 Oct 2009

SHAARJASHUV, Henri

Active
Bridge Lane, LondonNW11 9JS
Born December 1968
Director
Appointed 23 Nov 2010

WINEGARTEN, David

Active
Princes Park Avenue, LondonNW11 0JS
Born December 1972
Director
Appointed 31 Oct 2009

BAUER-WURZBERGER, Susanne

Resigned
North End Road, LondonNW11 7RJ
Secretary
Appointed 31 Oct 2009
Resigned 31 Oct 2009

BAUER-WURZBERGER, Susanne

Resigned
North End Road, LondonNW11 7RJ
Born November 1949
Director
Appointed 31 Oct 2009
Resigned 31 Oct 2009

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 31 Oct 2009
Resigned 02 Nov 2009

SHAARJASHUV, Henri

Resigned
Bridge Lane, LondonNW11 9JS
Born December 1968
Director
Appointed 31 Oct 2009
Resigned 31 Oct 2009

Persons with significant control

2

Mr David Winegarten

Active
North End Road, LondonNW11 7RJ
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Nov 2018

Mr Henri Shaarjashuv

Active
North End Road, LondonNW11 7RJ
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2011
AA01Change of Accounting Reference Date
Legacy
12 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Change Account Reference Date Company Previous Extended
17 May 2011
AA01Change of Accounting Reference Date
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Incorporation Company
31 October 2009
NEWINCIncorporation