London
EC1V 4PW
Director Name | Juliet Conway |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60-62 Wearfield Sunderland Enterprise Park Sunderland Tyne And Wear SR5 2TA |
Director Name | Mr Michael Hall |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2017) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Wearfield Sunderland Enterprise Park Sunderland Tyne And Wear SR5 2TA |
Website | maximfm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1337618 |
Telephone region | Freephone |
Registered Address | 60-62 Wearfield Sunderland Enterprise Park Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
200k at £1 | Graham Conway 57.14% E |
---|---|
100k at £1 | Graham Hankin Conway 28.57% F |
7.5k at £1 | Juliet Conway 2.14% Ordinary |
37.5k at £1 | Graham Conway 10.71% Ordinary |
5k at £1 | Nel Fund Managers LTD 1.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,739 |
Cash | £96,165 |
Current Liabilities | £1,187,654 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
27 October 2021 | Delivered on: 27 October 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
29 September 2020 | Delivered on: 30 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
14 May 2020 | Delivered on: 19 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 December 2010 | Delivered on: 4 January 2011 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 May 2011 | Delivered on: 7 June 2011 Satisfied on: 8 May 2015 Persons entitled: Graham Hankin Conway Juliet Louise Conway Rowanmoor Trustees Limited Classification: Legal charge Secured details: £32,000.00 due or to become due. Particulars: 134 wellington walk sulgrave washington tyne and wear. Fully Satisfied |
23 May 2011 | Delivered on: 24 May 2011 Satisfied on: 17 June 2011 Persons entitled: Grham Hankin Conway, Juliet Louise Conway & Rowanmoor Trustees Limited Classification: Legal charge Secured details: £32,000.00 due or to become due from the company to the chargee. Particulars: 134 wellington walk sulgrave washington tyne and wear. Fully Satisfied |
29 November 2010 | Delivered on: 4 December 2010 Satisfied on: 17 April 2012 Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
22 December 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
---|---|
29 November 2017 | Termination of appointment of Michael Hall as a director on 30 September 2017 (1 page) |
15 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (11 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 June 2016 | Director's details changed for Mr Michael Hall on 13 June 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 May 2015 | Satisfaction of charge 4 in full (4 pages) |
8 December 2014 | Resolutions
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders (7 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 March 2014 | Amended accounts made up to 30 November 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
18 December 2013 | Appointment of Juliet Conway as a director on 28 November 2013 (3 pages) |
18 December 2013 | Appointment of Juliet Conway as a director (3 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
18 December 2013 | Appointment of Michael Hall as a director (3 pages) |
17 December 2013 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
16 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
16 December 2013 | Appointment of Mr Michael Hall as a director (2 pages) |
16 December 2013 | Appointment of Mr Michael Hall as a director on 28 November 2013 (2 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 23 March 2011 (1 page) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2010 | Incorporation
|