Company NameMaxella Modes Limited
DirectorsSandra Grant and Howard David Grant
Company StatusActive
Company Number00485916
CategoryPrivate Limited Company
Incorporation Date1 September 1950(73 years, 8 months ago)

Business Activity

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

Directors

Director NameSandra Grant
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Caldecote Gardens
Bushey
Watford
Hertfordshire
WD23 4GP
Secretary NameSandra Grant
NationalityBritish
StatusCurrent
Appointed04 January 2000(49 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Caldecote Gardens
Bushey
Watford
Hertfordshire
WD23 4GP
Director NameMr Howard David Grant
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2000(49 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Caldecote Gardens
Bushey
Watford
Hertfordshire
WD23 4GP
Director NameBrenda Goodman
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(40 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 January 2000)
RoleSecretary
Correspondence AddressFlat 2 Herne Court
Bushey
Watford
Hertfordshire
WD2 3XF
Director NameDavid Solomon Goodman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(40 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodhall Drive
Pinner
Middlesex
HA5 4TQ
Secretary NameMr Robert D'Oliveiro
NationalityBritish
StatusResigned
Appointed18 July 1991(40 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Correspondence Address136a Kenton Road
Harrow
Middlesex
HA3 8AZ
Secretary NameBrenda Goodman
NationalityBritish
StatusResigned
Appointed29 November 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressFlat 2 Herne Court
Bushey
Watford
Hertfordshire
WD2 3XF

Contact

Telephone020 83870940
Telephone regionLondon

Location

Registered Address14 Caldecote Gardens
Bushey
Watford
Hertfordshire
WD23 4GP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1000 at £1Mrs Sandra Grant
100.00%
Ordinary

Financials

Year2014
Turnover£23,659
Net Worth£62,548
Cash£18,038
Current Liabilities£9,942

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

15 July 1974Delivered on: 19 July 1974
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: 27 and 28 broadway parade, london N8.
Outstanding
18 July 1972Delivered on: 21 July 1972
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: 355 holloway road islington london title no ln 84412.
Outstanding
17 March 1951Delivered on: 9 April 1964
Persons entitled: Sun Life Assurance Society

Classification: Mortgage
Secured details: £2,100.
Particulars: 355 holloway road islington london N7.
Outstanding

Filing History

18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 13 September 2016 with no updates (3 pages)
19 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
12 March 2015All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
12 March 2015All of the property or undertaking has been released from charge 1 (1 page)
12 March 2015All of the property or undertaking has been released from charge 2 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Howard David Grant on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sandra Grant on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Howard David Grant on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sandra Grant on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Sandra Grant on 1 October 2009 (1 page)
24 August 2010Secretary's details changed for Sandra Grant on 1 October 2009 (1 page)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 July 2008Return made up to 18/07/08; full list of members (3 pages)
14 September 2007Return made up to 18/07/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2006Return made up to 18/07/06; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 18/07/05; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 August 2003Return made up to 18/07/03; full list of members (7 pages)
22 July 2002Return made up to 18/07/02; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
19 July 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Full accounts made up to 31 March 2000 (8 pages)
17 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 30 woodhall drive pinner middlesex HA5 4TQ (1 page)
23 July 1999Full accounts made up to 31 March 1999 (8 pages)
23 July 1999Return made up to 18/07/99; full list of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (8 pages)
23 July 1998Return made up to 18/07/98; no change of members (4 pages)
25 July 1997Full accounts made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
23 July 1996Return made up to 18/07/96; full list of members (6 pages)
21 July 1995Return made up to 18/07/95; no change of members (4 pages)
9 May 1995Full accounts made up to 31 March 1995 (10 pages)