Company NameG-Max Motorsport Limited
DirectorDaniel John Kimpton
Company StatusActive
Company Number03515991
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Ann Shirley Kimpton
NationalityBritish
StatusCurrent
Appointed01 July 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Barn
Rabley Heath Road
Welwyn
Hertfordshire
AL6 9UA
Director NameMr Daniel John Kimpton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Kempton Close
Bicester
OX26 1AD
Director NameMr Nigel Corry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
Northwood
Middlesex
HA6 1HP
Director NameMrs Sally Rosalind Jane Corry
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
Northwood
Middlesex
HA6 1HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Sally Rosalind Jane Corry
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
Northwood
Middlesex
HA6 1HP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Ronald Alois Donnebaum
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2008)
RoleCompany Director
Correspondence AddressHollingsworth Lodge
Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NameMichael Kimpton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Barn
Rabley Heath Road
Welwyn
Hertfordshire
AL6 9UA

Contact

Websitemountneyltd.com
Email address[email protected]
Telephone01525 383055
Telephone regionLeighton Buzzard

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mountney LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£628
Current Liabilities£10,907

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 Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

4 July 2005Delivered on: 5 July 2005
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge (all assets)
Secured details: 07.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
4 July 2005Delivered on: 5 July 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
1 July 2005Delivered on: 6 July 2005
Persons entitled: Hsbc 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.
Outstanding
10 September 1999Delivered on: 21 September 1999
Satisfied on: 21 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
25 January 2023Secretary's details changed for Mrs Ann Shirley Kimpton on 25 January 2023 (1 page)
19 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 July 2022Appointment of Mr Daniel John Kimpton as a director on 20 January 2022 (2 pages)
17 May 2022Change of details for Mrs Ann Shirley Kimpton as a person with significant control on 8 March 2022 (2 pages)
17 May 2022Notification of Daniel John Kimpton as a person with significant control on 8 March 2022 (2 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Michael Kimpton as a director on 20 January 2022 (1 page)
16 February 2022Cessation of Michael Kimpton as a person with significant control on 20 January 2022 (1 page)
12 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (10 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (10 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 24/02/09; no change of members (4 pages)
23 April 2009Return made up to 24/02/09; no change of members (4 pages)
16 December 2008Return made up to 24/02/08; no change of members (4 pages)
16 December 2008Return made up to 24/02/08; no change of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 March 2007Return made up to 24/02/07; full list of members (7 pages)
15 March 2007Return made up to 24/02/07; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 24/02/06; full list of members (7 pages)
6 March 2006Return made up to 24/02/06; full list of members (7 pages)
11 November 2005Registered office changed on 11/11/05 from: 3 granard business centre bunns hill mill lane london NW7 2DQ (1 page)
11 November 2005Registered office changed on 11/11/05 from: 3 granard business centre bunns hill mill lane london NW7 2DQ (1 page)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005Registered office changed on 12/07/05 from: 250 hendon way london NW4 3NL (1 page)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 250 hendon way london NW4 3NL (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Return made up to 24/02/05; full list of members (7 pages)
7 March 2005Return made up to 24/02/05; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 March 2003Return made up to 24/02/03; full list of members (7 pages)
1 March 2003Return made up to 24/02/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2002Return made up to 24/02/02; full list of members (6 pages)
19 February 2002Return made up to 24/02/02; full list of members (6 pages)
23 February 2001Return made up to 24/02/01; full list of members (6 pages)
23 February 2001Return made up to 24/02/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
24 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
28 February 2000Return made up to 24/02/00; full list of members (6 pages)
28 February 2000Return made up to 24/02/00; full list of members (6 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
26 March 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
26 March 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
2 March 1999Ad 01/03/98--------- £ si 100@1 (2 pages)
2 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Registered office changed on 02/03/99 from: 44 the drive northwood middlesex HA6 1HP (1 page)
2 March 1999Ad 01/03/98--------- £ si 100@1 (2 pages)
2 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Registered office changed on 02/03/99 from: 44 the drive northwood middlesex HA6 1HP (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Incorporation (15 pages)
24 February 1998Incorporation (15 pages)