Company NameMaxim'S,Limited
DirectorRodrigo Basilicati Cardin
Company StatusActive
Company Number00095839
CategoryPrivate Limited Company
Incorporation Date27 November 1907(116 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameStephen William Parker
NationalityBritish
StatusCurrent
Appointed26 March 2012(104 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address25 Beddington Grove
Wallington
Surrey
SM6 8LB
Director NameMr Rodrigo Basilicati Cardin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed19 November 2019(112 years after company formation)
Appointment Duration4 years, 5 months
RoleArchitect
Country of ResidenceItaly
Correspondence AddressSuite 5 Barry House 20-22 Worple Road
Wimbledon
London
SW19 4DH
Secretary NameJohn Yates Richard Strover
NationalityBritish
StatusResigned
Appointed01 March 1973(65 years, 3 months after company formation)
Appointment Duration51 years (resigned 02 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdeane
13 Cricket Green
Mitcham
Surrey
CR4 4LB
Director NameJohn Yates Richard Strover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1974(66 years, 6 months after company formation)
Appointment Duration49 years, 9 months (resigned 02 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdeane
13 Cricket Green
Mitcham
Surrey
CR4 4LB
Director NameMr Pierre Cardin
Date of BirthJuly 1922 (Born 101 years ago)
NationalityFrench
StatusResigned
Appointed28 July 1981(73 years, 8 months after company formation)
Appointment Duration39 years, 5 months (resigned 29 December 2020)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address27 Avenue De Marigny
Paris
75008
Director NameMme Marie-Christine Edwards
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1981(74 years, 1 month after company formation)
Appointment Duration37 years, 11 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSuite 5 Barry House 20-22 Worple Road
Wimbledon
London
SW19 4DH

Contact

Websitemaximsclub.com
Telephone020 75810337
Telephone regionLondon

Location

Registered AddressSuite 5 Barry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

157.6k at £0.2Societe De Gestion Pierre Cardin Sarl
57.45%
Ordinary
112.6k at £0.2Societe D'achats Directs D'alimentation Sarl
41.04%
Ordinary
1000 at £0.2Mr C.r. Orchard & Executors Of O.e. Duggan
0.36%
Ordinary
982 at £0.2Mr John Yates Richard Strover
0.36%
Ordinary
501 at £0.2Bank Of New York (Nominees) LTD A/c 055404
0.18%
Ordinary
300 at £0.2Ubs Private Banking Nominees LTD
0.11%
Ordinary
182 at £0.2Banque Nationale De Paris
0.07%
Ordinary
183 at £0.2Mr Edgar Astaire
0.07%
Ordinary
150 at £0.2Mr Denis Baudoin
0.05%
Ordinary
-OTHER
0.05%
-
100 at £0.2Executors Of E. Hogan De
0.04%
Ordinary
100 at £0.2Mrs Greta Ada Martin
0.04%
Ordinary
81 at £0.2Mons Regis Jorand
0.03%
Ordinary
80 at £0.2Mr Adrian William Martin
0.03%
Ordinary
75 at £0.2Mr Martin Patrick Sanders
0.03%
Ordinary
80 at £0.2Mrs Jane Madeleine Martin
0.03%
Ordinary
50 at £0.2Executors Of G.g. Grant
0.02%
Ordinary
45 at £0.2Mons Adam Jorand
0.02%
Ordinary
30 at £0.2Bny (Ocs) Nominees LTD
0.01%
Ordinary
30 at £0.2London Wall Nominees Limited A/c (P1)
0.01%
Ordinary
35 at £0.2Potel & Chabot Sa
0.01%
Ordinary

Financials

Year2014
Turnover£1,170,444
Net Worth£2,248,756
Cash£33,418
Current Liabilities£216,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

8 March 1963Delivered on: 11 April 1963
Persons entitled: La Gaisse Centrale De Credit Hotelier Commercial Et Industrial

Classification: Charge for securing bank overdraft being a charge executed outside the united kingdom and comprising of property outside the united kingdom
Secured details: French francs 250,000.
Particulars: Business, undertaking and goodwill of the restaurant "maxims" 3 rue royale, paris 8 and 12 rue baisay d' anglais, paris including stock, trade moveables, fixtures and fittings of all kinds.
Outstanding

Filing History

7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
8 August 2017Register(s) moved to registered office address Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with updates (7 pages)
2 August 2017Register inspection address has been changed from C/O Paton Walsh Laundy 22-24 Worple Road Wimbledon London SW19 4DD England to Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH (1 page)
16 May 2017Registered office address changed from Suite 1 Barry House 20-22 Worple Road Wimbledon London SW19 4DH to Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 16 May 2017 (1 page)
30 January 2017Satisfaction of charge 1 in full (1 page)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 68,570.5
(11 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 68,570.5
(11 pages)
3 August 2015Register(s) moved to registered inspection location C/O Paton Walsh Laundy 22-24 Worple Road Wimbledon London SW19 4DD (1 page)
31 July 2015Memorandum and Articles of Association (31 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 March 2015Memorandum and Articles of Association (37 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 68,570.5
(19 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 68,570.5
(19 pages)
5 August 2014Register(s) moved to registered office address Suite 1 Barry House 20-22 Worple Road Wimbledon London SW19 4DH (1 page)
20 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 68,570.50
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 68,570.50
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 68,568.75
(6 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 68,468.00
(4 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
20 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (16 pages)
20 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (16 pages)
19 September 2013Register inspection address has been changed (1 page)
19 September 2013Register(s) moved to registered inspection location (1 page)
18 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
18 September 2012Director's details changed for Marie-Christine Edwards on 1 August 2012 (2 pages)
18 September 2012Director's details changed for Marie-Christine Edwards on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Mr Pierre Cardin on 1 August 2012 (3 pages)
17 September 2012Director's details changed for Mr Pierre Cardin on 1 August 2012 (3 pages)
20 August 2012Registered office address changed from , Barry House, 20-22 Worple Road, Wimbledon, London, SW19 4DH on 20 August 2012 (2 pages)
20 August 2012Appointment of Stephen William Parker as a secretary (3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
2 October 2009Director's change of particulars / pierre cardin / 31/07/2009 (1 page)
2 October 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
2 October 2009Return made up to 01/08/09; full list of members (18 pages)
30 September 2009Restoration by order of the court (2 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 01/08/08; full list of members
  • 363(287) ‐ Registered office changed on 02/09/08
(37 pages)
3 March 2008Amended group of companies' accounts made up to 31 December 2006 (21 pages)
27 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
8 September 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
14 August 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
6 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(37 pages)
5 July 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
9 March 2006Director's particulars changed (1 page)
9 September 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
16 August 2005Return made up to 01/08/05; change of members (7 pages)
7 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 May 2005Group of companies' accounts made up to 31 December 2002 (21 pages)
27 August 2004Return made up to 17/08/04; no change of members (7 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
14 August 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
16 January 2003Group of companies' accounts made up to 31 December 2000 (20 pages)
16 January 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2002Return made up to 21/09/02; change of members (7 pages)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 September 2001Return made up to 21/09/01; full list of members (37 pages)
19 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 July 2001Group of companies' accounts made up to 31 December 1999 (20 pages)
1 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 February 2000Full group accounts made up to 31 December 1998 (20 pages)
9 December 1999Return made up to 31/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 February 1999Full group accounts made up to 31 December 1997 (19 pages)
18 December 1998Return made up to 31/10/98; change of members (6 pages)
30 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 January 1998Full group accounts made up to 31 December 1996 (20 pages)
19 November 1997Return made up to 31/10/97; change of members (6 pages)
25 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 February 1997Full group accounts made up to 31 December 1995 (19 pages)
23 December 1996Return made up to 31/10/96; bulk list available separately (5 pages)
24 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 January 1996Full group accounts made up to 31 December 1994 (18 pages)
14 November 1995Return made up to 31/10/95; full list of members (60 pages)
2 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 July 1973Alter mem and arts (13 pages)
27 November 1907Certificate of incorporation (1 page)