Company NameMaxwells Limited
DirectorsMary Anne Hase and Christopher Sherrard Pomroy
Company StatusLiquidation
Company Number00359943
CategoryPrivate Limited Company
Incorporation Date18 March 1940(84 years, 2 months ago)
Previous NameMaxwells (Handbags) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Mary Anne Hase
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(51 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Christopher Sherrard Pomroy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(51 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMiss Mary Anne Hase
NationalityBritish
StatusCurrent
Appointed14 August 1991(51 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websiteleaseoflife.co.uk
Telephone01707 246552
Telephone regionWelwyn Garden City

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

150 at £1David Maxwell King & Andrew Jonathan King
49.83%
Ordinary
150 at £1Elizabeth Joan Hilda Stewart
49.83%
Ordinary
1 at £1Rosemary Levien
0.33%
Ordinary

Financials

Year2014
Net Worth£614,036
Cash£24,919
Current Liabilities£27,648

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 September 2022 (1 year, 7 months ago)
Next Return Due4 October 2023 (overdue)

Filing History

17 May 2023Liquidators' statement of receipts and payments to 13 April 2023 (9 pages)
29 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
4 May 2022Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 4 May 2022 (2 pages)
4 May 2022Appointment of a voluntary liquidator (3 pages)
4 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-14
(1 page)
4 May 2022Declaration of solvency (7 pages)
18 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
9 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
26 October 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
5 October 2017Notification of Elizabeth Jane Hilda Stewart as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
5 October 2017Notification of Elizabeth Jane Hilda Stewart as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 301
(4 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 301
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 301
(4 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 301
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 301
(4 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 301
(4 pages)
4 October 2012Change of name notice (2 pages)
4 October 2012Change of name notice (2 pages)
4 October 2012Company name changed maxwells (handbags) LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
4 October 2012Company name changed maxwells (handbags) LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
27 September 2012Director's details changed for Mr Christopher Sherrard Pomroy on 14 August 2012 (2 pages)
27 September 2012Director's details changed for Mr Christopher Sherrard Pomroy on 14 August 2012 (2 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 August 2010Registered office address changed from Unit a1, Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 27 August 2010 (1 page)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
27 August 2010Registered office address changed from Unit a1, Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 27 August 2010 (1 page)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Miss Mary Anne Hase on 14 August 2010 (1 page)
26 August 2010Secretary's details changed for Miss Mary Anne Hase on 14 August 2010 (1 page)
26 August 2010Director's details changed for Miss Mary Anne Hase on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Miss Mary Anne Hase on 14 August 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 September 2009Return made up to 14/08/09; full list of members (4 pages)
23 September 2009Return made up to 14/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Return made up to 14/08/07; full list of members (3 pages)
5 October 2007Return made up to 14/08/07; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: 6 mornington digswell welwyn herts AL6 0AJ (1 page)
28 September 2007Registered office changed on 28/09/07 from: 6 mornington digswell welwyn herts AL6 0AJ (1 page)
7 November 2006Registered office changed on 07/11/06 from: prospect house 2 athenaeum road whetstone london. N20 9YU (1 page)
7 November 2006Registered office changed on 07/11/06 from: prospect house 2 athenaeum road whetstone london. N20 9YU (1 page)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 September 2006Return made up to 14/08/06; full list of members (7 pages)
20 September 2006Return made up to 14/08/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 September 2005Return made up to 14/08/05; full list of members (8 pages)
2 September 2005Return made up to 14/08/05; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 September 2002Return made up to 14/08/02; full list of members (7 pages)
16 September 2002Return made up to 14/08/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 September 2001Return made up to 14/08/01; full list of members (6 pages)
25 September 2001Return made up to 14/08/01; full list of members (6 pages)
16 October 2000Return made up to 14/08/00; full list of members (7 pages)
16 October 2000Return made up to 14/08/00; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
27 August 1999Return made up to 14/08/99; full list of members (5 pages)
27 August 1999Return made up to 14/08/99; full list of members (5 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
13 August 1997Return made up to 14/08/97; no change of members (4 pages)
13 August 1997Return made up to 14/08/97; no change of members (4 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 January 1996 (4 pages)
1 April 1996Accounts for a small company made up to 31 January 1996 (4 pages)
9 November 1995Return made up to 14/08/95; no change of members
  • 363(287) ‐ Registered office changed on 09/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1995Return made up to 14/08/95; no change of members
  • 363(287) ‐ Registered office changed on 09/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
26 August 1994Return made up to 14/08/94; no change of members (4 pages)
20 June 1994Accounts for a small company made up to 31 January 1994 (5 pages)
24 January 1994Auditor's resignation (1 page)
30 November 1993Accounts for a small company made up to 31 January 1993 (4 pages)
27 September 1993Return made up to 14/08/93; full list of members (5 pages)
23 November 1992Accounts for a small company made up to 31 January 1992 (4 pages)
19 August 1992Return made up to 14/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1992Full accounts made up to 31 January 1991 (11 pages)
2 January 1992Return made up to 14/08/91; no change of members (4 pages)
18 September 1990Auditor's resignation (1 page)
31 August 1990Return made up to 14/08/90; full list of members (4 pages)
31 August 1990Director resigned;new director appointed (2 pages)
21 August 1990Accounts for a small company made up to 31 January 1990 (4 pages)
22 December 1989Registered office changed on 22/12/89 from: c/o hereward scott davies and co hillside house 2-6 friern park london N12 9BT (1 page)
19 June 1989Accounts for a small company made up to 31 January 1989 (4 pages)
19 June 1989Return made up to 25/06/89; full list of members (4 pages)
13 March 1989Secretary resigned;new secretary appointed;director resigned (1 page)
14 October 1988Return made up to 28/09/88; full list of members (4 pages)
6 October 1987Return made up to 04/09/87; full list of members (4 pages)
27 January 1987Return made up to 30/10/86; full list of members (4 pages)
22 August 1986Gazettable document (10 pages)
23 February 1983Accounts made up to 31 January 1982 (8 pages)
23 February 1983Accounts made up to 31 January 1982 (8 pages)
18 March 1940Certificate of incorporation (1 page)
18 March 1940Certificate of incorporation (1 page)