London
W1G 0AH
Director Name | Adrian Stuart Bundy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Gary Lee Paul Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Gregory Read Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Stephen Clement Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Newmax House Unit 3 The Ridgeway Iver Buckinghamshire SL0 9HW |
Director Name | Trevor Jones |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 September 2013) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Newmax House Unit 3 The Ridgeway Iver Buckinghamshire SL0 9HW |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | newmax.co.uk |
---|---|
Telephone | 01753 631112 |
Telephone region | Slough |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mr Gregory Read Jones 33.33% Ordinary |
---|---|
100 at £1 | Stephen Clement Jones 33.33% Ordinary |
50 at £1 | Mr Matthew Jones 16.67% Ordinary |
50 at £1 | Mr Paul Jones 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,188 |
Cash | £25,545 |
Current Liabilities | £713,282 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 9 November 2021 (overdue) |
18 July 2014 | Delivered on: 21 July 2014 Persons entitled: Santander UK PLC as Security Trustee Foe Each Group Member Classification: A registered charge Outstanding |
---|---|
18 August 2005 | Delivered on: 24 August 2005 Satisfied on: 3 October 2014 Persons entitled: Barclays Bank PLC 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 |
9 January 2023 | Liquidators' statement of receipts and payments to 10 November 2022 (14 pages) |
---|---|
3 January 2023 | Satisfaction of charge 031397910002 in full (1 page) |
19 January 2022 | Registered office address changed from Newmax House Unit 3 the Ridgeway Iver Buckinghamshire SL0 9HW to Allan House 10 John Princes Street London W1G 0AH on 19 January 2022 (2 pages) |
26 November 2021 | Appointment of a voluntary liquidator (3 pages) |
22 November 2021 | Statement of affairs (10 pages) |
22 November 2021 | Resolutions
|
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
22 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
12 January 2017 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
21 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Termination of appointment of Stephen Clement Jones as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Stephen Clement Jones as a director on 31 December 2014 (1 page) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 October 2014 | Satisfaction of charge 1 in full (4 pages) |
3 October 2014 | Satisfaction of charge 1 in full (4 pages) |
21 July 2014 | Registration of charge 031397910002, created on 18 July 2014 (24 pages) |
21 July 2014 | Registration of charge 031397910002, created on 18 July 2014 (24 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 October 2013 | Appointment of Mr Gregory Read Jones as a director (2 pages) |
7 October 2013 | Appointment of Mr Gregory Read Jones as a director (2 pages) |
20 September 2013 | Termination of appointment of Trevor Jones as a director (1 page) |
20 September 2013 | Termination of appointment of Trevor Jones as a director (1 page) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Stephen Clement Jones on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Trevor Jones on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gary Lee Paul Jones on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Adrian Stuart Bundy on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gary Lee Paul Jones on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stephen Clement Jones on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Gregory Read Jones on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Trevor Jones on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Adrian Stuart Bundy on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Gregory Read Jones on 13 November 2009 (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
13 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 July 2008 | Return made up to 11/12/07; full list of members (7 pages) |
23 July 2008 | Return made up to 11/12/07; full list of members (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
8 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
24 August 2005 | Particulars of mortgage/charge (9 pages) |
24 August 2005 | Particulars of mortgage/charge (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
1 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
21 January 2005 | Return made up to 20/12/04; full list of members
|
21 January 2005 | Return made up to 20/12/04; full list of members
|
8 September 2004 | Registered office changed on 08/09/04 from: c/o isp chartered accountants 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: c/o isp chartered accountants 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
25 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
25 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
13 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
19 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
3 January 2003 | Return made up to 20/12/02; full list of members
|
3 January 2003 | Return made up to 20/12/02; full list of members
|
1 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
11 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
16 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
21 March 2000 | Return made up to 20/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 May 1999 | Return made up to 20/12/98; no change of members (6 pages) |
10 May 1999 | Return made up to 20/12/98; no change of members (6 pages) |
23 October 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
23 October 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
2 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 October 1997 | Resolutions
|
29 June 1997 | Return made up to 20/12/96; full list of members (6 pages) |
29 June 1997 | Return made up to 20/12/96; full list of members (6 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
14 April 1997 | Director resigned (1 page) |
20 December 1995 | Incorporation (22 pages) |
20 December 1995 | Incorporation (22 pages) |