Background WavePink WaveYellow Wave

MAIDA VALE LEISURE LIMITED (10364451)

MAIDA VALE LEISURE LIMITED (10364451) is an active UK company. incorporated on 7 September 2016. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MAIDA VALE LEISURE LIMITED has been registered for 9 years. Current directors include DOWLING, Frank Nugent.

Company Number
10364451
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DOWLING, Frank Nugent
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDA VALE LEISURE LIMITED

MAIDA VALE LEISURE LIMITED is an active company incorporated on 7 September 2016 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MAIDA VALE LEISURE LIMITED was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10364451

LTD Company

Age

9 Years

Incorporated 7 September 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 14 December 2023 (2 years ago)
Period: 31 March 2022 - 30 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2024
Period: 31 March 2023 - 30 March 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 13 November 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 10 February 2023To: 9 September 2025
Repton Manor Repton Avenue Ashford Kent TN23 3GP England
From: 25 January 2021To: 10 February 2023
139 Ladbroke Grove London W10 6HJ United Kingdom
From: 6 August 2019To: 25 January 2021
32 Harcourt Street London W1H 4HX England
From: 10 May 2019To: 6 August 2019
1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 17 August 2018To: 10 May 2019
32 Shane Styles 32 Harcourt Street London W1H 4HX England
From: 29 March 2017To: 17 August 2018
3rd Floor Staple Inn Buildings South London WC1V 7PZ England
From: 7 September 2016To: 29 March 2017
Timeline

43 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Share Issue
Feb 17
Funding Round
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Jun 17
Funding Round
Mar 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Funding Round
Nov 21
Share Issue
Nov 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Jun 23
Capital Update
Jun 23
Funding Round
Jun 23
Director Left
Nov 23
12
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DOWLING, Frank Nugent

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969
Director
Appointed 01 Nov 2020

WRIGHT, Christopher

Resigned
Staple Inn Buildings South, LondonWC1V 7PZ
Secretary
Appointed 07 Sept 2016
Resigned 28 Feb 2017

CHERRY, Robert Charles Rolf

Resigned
Marlborough Hill, HarrowHA1 1UD
Born January 1982
Director
Appointed 07 Sept 2016
Resigned 10 Apr 2019

HANCOCK, James Oliver

Resigned
Marlborough Hill, HarrowHA1 1UD
Born September 1980
Director
Appointed 07 Sept 2016
Resigned 10 Apr 2019

HARRIS, Henry John Martin

Resigned
LondonW10 6HJ
Born August 1963
Director
Appointed 20 May 2019
Resigned 28 Sept 2020

MCCULLOCH, James Anthony

Resigned
LondonW10 6HJ
Born April 1981
Director
Appointed 07 Sept 2016
Resigned 28 Sept 2020

NURSE, Stephen James

Resigned
25 Crossharbour Plaza, LondonE14 9UE
Born April 1971
Director
Appointed 28 Sept 2020
Resigned 15 May 2023

ROSSITER, Rachel Jane

Resigned
LondonNW10 2BS
Born July 1973
Director
Appointed 08 Nov 2018
Resigned 09 Oct 2020

SODEN, John Francis

Resigned
LondonSW3 5DR
Born December 1952
Director
Appointed 28 Sept 2020
Resigned 15 May 2023

STYLES, Shane Leslie

Resigned
Shane Styles, LondonW1H 4HX
Born May 1983
Director
Appointed 15 Jun 2017
Resigned 03 Jul 2018

ZALAF, Anna

Resigned
The Cobalt Building 1600 Eureka Park, AshfordTN25 4BF
Born November 1984
Director
Appointed 15 May 2023
Resigned 06 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Frank Nugent Dowling

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969

Nature of Control

Significant influence or control
Notified 01 Nov 2020

Mr James Anthony Mcculloch

Ceased
LondonW10 6HJ
Born April 1981

Nature of Control

Significant influence or control
Notified 18 Apr 2019
Ceased 01 Nov 2020
Staple Inn Buildings South, LondonWC1V 7PZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 07 Sept 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
3 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 June 2023
SH19Statement of Capital
Resolution
14 June 2023
RESOLUTIONSResolutions
Legacy
14 June 2023
CAP-SSCAP-SS
Legacy
14 June 2023
SH20SH20
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Memorandum Articles
29 April 2021
MAMA
Resolution
29 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Mortgage Create With Deed
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed
10 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Memorandum Articles
16 February 2017
MAMA
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2017
RESOLUTIONSResolutions
Incorporation Company
7 September 2016
NEWINCIncorporation