Company NameMax Manufacturing Co.Limited
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number00371444
CategoryPrivate Limited Company
Incorporation Date23 December 1941(82 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1989(47 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(69 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1965(23 years, 3 months after company formation)
Appointment Duration45 years, 9 months (resigned 30 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed05 May 1991(49 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,613
Current Liabilities£16,999

Accounts

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

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

22 January 1996Delivered on: 31 January 1996
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 high street walthamstow london borough of waltham forest t/n EX60478.
Fully Satisfied
15 September 1992Delivered on: 22 September 1992
Satisfied on: 12 August 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from parvent co. Limited to the chargee under the terms of this deed.
Particulars: All present and future liabilities of the borrower (the "junior debt") (see doc ref M522C for full details).
Fully Satisfied
31 January 1974Delivered on: 5 February 1974
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land, hereditaments & premises at 67, 68, 69, 70 & 72 star road, fulham, london W14 together with all fixtures land cert title no ngl 231168.
Fully Satisfied
7 February 1973Delivered on: 16 February 1973
Satisfied on: 21 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 high street, walthamstow, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1971Delivered on: 26 August 1971
Satisfied on: 21 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A ronalds road, islington, london, N.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1971Delivered on: 13 January 1971
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, ronalds road, london, N.5.
Fully Satisfied
13 January 1965Delivered on: 20 January 1965
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc from premier properties (london) LTD.
Particulars: 2, ronalds road, highbury, islington london.
Fully Satisfied
6 April 1959Delivered on: 10 April 1959
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 142 cross road mews, hackney london. Title no. 180172.
Fully Satisfied

Filing History

29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
22 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
(4 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(4 pages)
3 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (6 pages)
6 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
6 December 2013Accounts for a small company made up to 31 March 2010 (7 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 September 2010Auditor's resignation (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
7 May 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 April 2009Accounts for a small company made up to 31 March 2008 (5 pages)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
28 November 2008Accounts for a small company made up to 31 March 2007 (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
30 April 2008Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page)
31 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
24 May 2006Accounts for a small company made up to 31 March 2005 (4 pages)
17 May 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
25 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 May 2005Return made up to 05/05/05; full list of members (2 pages)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
17 May 2004Return made up to 05/05/04; full list of members (2 pages)
21 April 2004Director's particulars changed (1 page)
26 March 2004Registered office changed on 26/03/04 from: 149 albion road london N16 9JU (1 page)
26 March 2004Director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1998 (8 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1997 (10 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1996 (10 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
10 February 1995Accounts for a small company made up to 31 March 1994 (8 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
17 June 1992Accounts for a small company made up to 31 March 1991 (5 pages)
17 June 1992Accounts for a small company made up to 31 March 1990 (5 pages)
11 December 1990Accounts for a small company made up to 31 March 1988 (5 pages)
11 December 1990Accounts for a small company made up to 31 March 1989 (5 pages)
29 March 1988Full accounts made up to 31 March 1987 (5 pages)
29 March 1988Full accounts made up to 31 March 1986 (5 pages)
23 December 1941Incorporation (16 pages)