Windlesham
Surrey
GU20 6BW
Director Name | Mr Miles Stephen Leat Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2009(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hill Top House Manor Farm Barns Worldham Hill East Worldham Alton Hampshire GU34 3AZ |
Director Name | Lincoln Heroux Charlot Jr. |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Executor |
Country of Residence | United States |
Correspondence Address | 2079 Michigan Avenue St Petersburg Florida 33703 |
Secretary Name | Glynn Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Albert Road Bagshot Surrey GU19 5QJ |
Director Name | Andrew Paul Kelvin Mc Barnett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2003) |
Role | Fin Dir |
Country of Residence | England |
Correspondence Address | 19 Foxhill Close High Wycombe Buckinghamshire HP13 5BL |
Director Name | William James Mountain |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1999) |
Role | Service Dir |
Correspondence Address | 38 The Maples Harlow Essex CM19 4QZ |
Director Name | Douglas Alexander Stephen |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 August 2009) |
Role | Retail Security |
Correspondence Address | 17 Oxford Road Newbury Berkshire RG14 1PH |
Secretary Name | Douglas Alexander Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 17 Oxford Road Newbury Berkshire RG14 1PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maxtag.com |
---|---|
Telephone | 0118 9356181 |
Telephone region | Reading |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
27.6k at £1 | Glynn Gordon 77.27% Ordinary |
---|---|
8.1k at £1 | Miles Thomas 22.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,264 |
Cash | £35,723 |
Current Liabilities | £465,601 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 20 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 1 October 2020 (overdue) |
15 August 2008 | Delivered on: 21 August 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 November 2005 | Delivered on: 12 November 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
27 December 2023 | Liquidators' statement of receipts and payments to 30 October 2023 (14 pages) |
---|---|
28 December 2022 | Liquidators' statement of receipts and payments to 30 October 2022 (14 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 30 October 2021 (12 pages) |
31 December 2020 | Liquidators' statement of receipts and payments to 30 October 2020 (16 pages) |
6 December 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 November 2019 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 601 High Road Leytonstone London E11 4PA on 8 November 2019 (2 pages) |
7 November 2019 | Resolutions
|
7 November 2019 | Statement of affairs (9 pages) |
7 November 2019 | Appointment of a voluntary liquidator (3 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
16 July 2019 | Change of share class name or designation (2 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 December 2013 | Director's details changed for Mr Glynn Gordon on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Glynn Gordon on 18 December 2013 (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
21 September 2009 | Ad 28/08/09\gbp si 8115@1=8115\gbp ic 27590/35705\ (2 pages) |
21 September 2009 | Gbp ic 55180/27590\28/08/09\gbp sr 27590@1=27590\ (1 page) |
21 September 2009 | Ad 28/08/09\gbp si 8115@1=8115\gbp ic 27590/35705\ (2 pages) |
21 September 2009 | Gbp ic 55180/27590\28/08/09\gbp sr 27590@1=27590\ (1 page) |
4 September 2009 | Appointment terminated director and secretary douglas stephen (1 page) |
4 September 2009 | Director appointed miles thomas (2 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
4 September 2009 | Director appointed miles thomas (2 pages) |
4 September 2009 | Appointment terminated director and secretary douglas stephen (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 July 2008 | Director's change of particulars / glynn gordon / 01/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / glynn gordon / 01/06/2008 (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members
|
9 February 2006 | Return made up to 27/01/06; full list of members
|
12 November 2005 | Particulars of mortgage/charge (5 pages) |
12 November 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
16 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
1 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
9 January 2004 | £ ic 61630/55180 08/12/03 £ sr 6450@1=6450 (1 page) |
9 January 2004 | £ nc 61630/55180 08/12/03 (1 page) |
9 January 2004 | Resolutions
|
9 January 2004 | £ ic 61630/55180 08/12/03 £ sr 6450@1=6450 (1 page) |
9 January 2004 | £ nc 61630/55180 08/12/03 (1 page) |
9 January 2004 | Resolutions
|
12 August 2003 | Registered office changed on 12/08/03 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 May 2003 | £ ic 65000/61630 04/04/03 £ sr 3370@1=3370 (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | £ nc 65000/61630 04/04/03 (1 page) |
9 May 2003 | £ ic 65000/61630 04/04/03 £ sr 3370@1=3370 (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | £ nc 65000/61630 04/04/03 (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Resolutions
|
9 February 2003 | Return made up to 27/01/03; full list of members
|
9 February 2003 | Return made up to 27/01/03; full list of members
|
11 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members
|
8 February 2001 | Return made up to 28/01/01; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
7 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
12 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 April 1999 | Return made up to 03/02/99; full list of members (6 pages) |
17 April 1999 | Return made up to 03/02/99; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 03/02/98; full list of members (8 pages) |
20 February 1998 | Return made up to 03/02/98; full list of members (8 pages) |
20 February 1998 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | £ nc 1000/65000 10/06/97 (1 page) |
17 July 1997 | £ nc 1000/65000 10/06/97 (1 page) |
17 July 1997 | Memorandum and Articles of Association (15 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Ad 10/06/97--------- £ si 64900@1=64900 £ ic 100/65000 (2 pages) |
17 July 1997 | Memorandum and Articles of Association (15 pages) |
17 July 1997 | Ad 10/06/97--------- £ si 64900@1=64900 £ ic 100/65000 (2 pages) |
17 July 1997 | New director appointed (2 pages) |
20 February 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
12 February 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Incorporation (20 pages) |
3 February 1997 | Incorporation (20 pages) |