Background WavePink WaveYellow Wave

MAPLE & WILLOW LTD (13794220)

MAPLE & WILLOW LTD (13794220) is an active UK company. incorporated on 10 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAPLE & WILLOW LTD has been registered for 4 years. Current directors include SHAARJASHUV, Henri, WINEGARTEN, David.

Company Number
13794220
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAARJASHUV, Henri, WINEGARTEN, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE & WILLOW LTD

MAPLE & WILLOW LTD is an active company incorporated on 10 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAPLE & WILLOW LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13794220

LTD Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHAARJASHUV, Henri

Active
North End Road, LondonNW11 7RJ
Born December 1968
Director
Appointed 10 Dec 2021

WINEGARTEN, David

Active
North End Road, LondonNW11 7RJ
Born December 1972
Director
Appointed 10 Dec 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Dec 2021
Resigned 10 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 10 Dec 2021
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Termination Director Company
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 December 2021
NEWINCIncorporation