Company NameMaxply Securities Limited
Company StatusActive
Company Number01380713
CategoryPrivate Limited Company
Incorporation Date27 July 1978(45 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Elizabeth Weston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(12 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Grove
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BU
Director NameMiss Alice Cristina Weston
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(35 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleSales & Marketing Associate
Country of ResidenceEngland
Correspondence AddressSuite 2000 Thornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMiss Georgina Filipa Weston
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(35 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressSuite 4000 Thornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr David George Weston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 8 months after company formation)
Appointment Duration23 years (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Grove Brill Road
Horton Cum Studley
Oxford
Oxfordshire
OX33 1BU
Secretary NameMr David George Weston
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 8 months after company formation)
Appointment Duration23 years (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Grove Brill Road
Horton Cum Studley
Oxford
Oxfordshire
OX33 1BU

Contact

Telephone01865 351655
Telephone regionOxford

Location

Registered AddressSuite 4000 Thornton House
Thornton Road Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sarah Elizabeth Weston
100.00%
Ordinary

Financials

Year2014
Net Worth£163,679
Cash£42,184
Current Liabilities£64,447

Accounts

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

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Charges

1 November 1986Delivered on: 20 November 1986
Satisfied on: 28 November 1997
Persons entitled: Midland 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: L/H property k/a plots 19 & 20 bell lane, bellbrook ind. Est. Uckfield, E. sussex. T.N. esx 43804.
Fully Satisfied
9 January 1986Delivered on: 13 January 1986
Satisfied on: 28 July 2011
Persons entitled: Aitken Hume Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 3 bellbrook ind est. Uckfield, east sussex. Tn: esx 79782. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1985Delivered on: 19 August 1985
Satisfied on: 28 July 2011
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 bellbrook industrial estate, uckfield east sussex tog with all bldgs thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
22 May 1985Delivered on: 24 May 1985
Persons entitled: Dunbar & Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 garrett lane, tooting, london SW17.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 October 1997Delivered on: 18 November 1997
Satisfied on: 28 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 building nb beeding close southern cross trading estate bognor regis; unit 11C buckingham road industrial brackley northampton; 666 garratt lane wandsworth t/nos: WSX412171 NN102585 SGL432989 floating charge over .. undertaking and all property and assets present and future including uncalled capital. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 September 1992Delivered on: 30 September 1992
Satisfied on: 28 November 1997
Persons entitled: Mount Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 September 1992Delivered on: 30 September 1992
Satisfied on: 28 November 1997
Persons entitled: Mount Banking Corporation Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold properties k/as 1)666,garratt lane,tooting in the london borough of wandsworth t/no.sgl 432989 2)unit 2,building nr beeding close,southern cross trading estate,bognor regis,west sussex.t/no.wsx 141217 3)unit 11C,buckingham road industrial estate,brackley,northamptonshire.t/no.nn 102585 and the l/h property unit 3,bellbrook industrial estate,bell land,uckfield east sussex.t/no.esx 129946. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1989Delivered on: 20 January 1989
Satisfied on: 28 November 1997
Persons entitled: Aitken Hume Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 building nb, beeding close, southern cross trading estate, bognor regis, west sussex. And/or the proceeds of sale thereof.
Fully Satisfied
8 December 1988Delivered on: 23 December 1988
Satisfied on: 28 November 1997
Persons entitled: Midland 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: Unit 2 beeding close southern cross trading estate bognor regis west sussex. Title no. Wsx 28684.
Fully Satisfied
22 December 1986Delivered on: 27 December 1987
Satisfied on: 28 November 1997
Persons entitled: The English Trust Company Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land known as 666 garratt lane, london SW17 tn : 328874.
Fully Satisfied
10 July 1987Delivered on: 30 July 1987
Satisfied on: 28 November 1997
Persons entitled: Aitken Hume Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11C boundary road, buckingham road industrial estate brackley northamptons.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1987Delivered on: 8 July 1987
Satisfied on: 28 November 1997
Persons entitled: London and Manchester (Commercial Mortgages) Limited

Classification: First legal charge.
Secured details: £190,000 and all monies due or to become due from the company to the chargee with further advances under the terms of this charge.
Particulars: F/H land and premises k/a 666 garratt lane london SW7.
Fully Satisfied
20 January 1987Delivered on: 5 February 1987
Satisfied on: 28 November 1997
Persons entitled: Aitken Hume Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, bell lane, bellbrook industrial estate, uckfield, east sussex.
Fully Satisfied
9 January 1986Delivered on: 13 January 1986
Persons entitled: Aitken Hume Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 49 rivington st, shoreditch, london borough of hackney. Tn: 291706. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1985Delivered on: 28 March 1985
Persons entitled: Dunbar & Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a and situate at 50 goldney road, paddington, london W9.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
13 June 1983Delivered on: 15 June 1983
Persons entitled: Dunbar and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a 49 rivington street, shoreditch, london borough of hackney. Tn: 291706. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 June 2011Delivered on: 9 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 bellbrook industrial estate bell lane uckfield t/no ESX129946 see image for full details.
Outstanding
1 November 1982Delivered on: 20 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold, 200 ashmore rd, london W9. Title no: 241252.
Outstanding
30 June 2011Delivered on: 9 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 11C buckingham road, boundary road industrial estate brackley northamptonshire t/no NN102585 see image for full details.
Outstanding
30 January 1981Delivered on: 3 February 1981
Persons entitled: Dunbar & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200, ashmore road paddington london W9 T.no. 241252.
Outstanding

Filing History

25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 September 2016Satisfaction of charge 20 in full (1 page)
13 September 2016Satisfaction of charge 19 in full (1 page)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Appointment of Georgina Filipa Weston as a director (3 pages)
12 June 2014Appointment of Alice Cristina Weston as a director (3 pages)
2 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Termination of appointment of David Weston as a secretary (1 page)
2 June 2014Termination of appointment of David Weston as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 30 April 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 18/04/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Return made up to 18/04/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 18/04/07; no change of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 May 2006Return made up to 18/04/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 July 2005Return made up to 18/04/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 May 2004Return made up to 18/04/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 April 2003Return made up to 18/04/03; full list of members (7 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 May 2002Return made up to 18/04/02; full list of members (6 pages)
8 January 2002Registered office changed on 08/01/02 from: admel house 24 high street wimbledon london SW19 5DX (1 page)
21 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 May 2001Return made up to 18/04/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 May 2000Return made up to 18/04/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Return made up to 18/04/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 April 1998Return made up to 18/04/98; no change of members (4 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Particulars of mortgage/charge (7 pages)
8 June 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1997Return made up to 18/04/97; no change of members (4 pages)
29 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 April 1996Return made up to 18/04/96; full list of members (6 pages)
22 May 1995Return made up to 18/04/95; no change of members (4 pages)