Background WavePink WaveYellow Wave

FTB MAIDSTONE LIMITED (15438360)

FTB MAIDSTONE LIMITED (15438360) is an active UK company. incorporated on 24 January 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FTB MAIDSTONE LIMITED has been registered for 2 years. Current directors include GLUCK, Chaim Meir, PASSAL, David.

Company Number
15438360
Status
active
Type
ltd
Incorporated
24 January 2024
Age
2 years
Address
127 Craven Park Road, London, N15 6BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLUCK, Chaim Meir, PASSAL, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTB MAIDSTONE LIMITED

FTB MAIDSTONE LIMITED is an active company incorporated on 24 January 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FTB MAIDSTONE LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15438360

LTD Company

Age

2 Years

Incorporated 24 January 2024

Size

N/A

Accounts

ARD: 30/1

Up to Date

24 days left

Last Filed

Made up to N/A
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 April 2026
Period: 24 January 2024 - 30 January 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

127 Craven Park Road London, N15 6BP,

Previous Addresses

5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 24 January 2024To: 9 September 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
May 24
New Owner
May 24
Director Left
May 24
Owner Exit
May 24
Loan Secured
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLUCK, Chaim Meir

Active
Craven Park Road, LondonN15 6BP
Born August 1994
Director
Appointed 17 May 2024

PASSAL, David

Active
Craven Park Road, LondonN15 6BP
Born March 1981
Director
Appointed 14 Jan 2025

MOZES, Ariel

Resigned
Highgate, LondonN6 5JW
Born October 1993
Director
Appointed 24 Jan 2024
Resigned 27 May 2024

Persons with significant control

4

1 Active
3 Ceased
Craven Park Road, LondonN15 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2025

Mr David Passal

Ceased
Craven Park Road, LondonN15 6BP
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jan 2025
Ceased 11 Dec 2025

Mr Chaim Meir Gluck

Ceased
Craven Park Road, LondonN15 6BP
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2024
Ceased 11 Dec 2025
Highgate, LondonN6 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Ceased 27 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
31 May 2024
MAMA
Notification Of A Person With Significant Control
27 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Incorporation Company
24 January 2024
NEWINCIncorporation