Paris
75001
Foreign
Secretary Name | Mr Craig Gordon Keith |
---|---|
Status | Current |
Appointed | 06 May 2011(12 years after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Michael Townend |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Braemar Avenue Wimbledon Park London SW19 8AZ |
Director Name | Nigel Geoffrey Atkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 80 Galveston Road London SW15 2RZ |
Director Name | Mr Andrew Simon Cadman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Porters Farm Friday Street, Rusper Horsham RH12 4QA |
Director Name | Aaron Daniel O'Sullivan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | New Media It |
Correspondence Address | 107a Adelaide Grove London W12 0JX |
Secretary Name | Aaron Daniel O'Sullivan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | New Media It |
Correspondence Address | 115 Galloway Road London W12 0PH |
Director Name | Mr Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Mount Ephraim Lane London SW16 1JD |
Secretary Name | Mr Robert Shelley Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Horsell Road London N5 1XL |
Director Name | Geraldine Tosh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Marketing Director |
Correspondence Address | 33 Park Avenue West Stoneleigh Surrey KT17 2NU |
Director Name | Christopher David Simpson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 18 February 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2003) |
Role | Managing Director |
Correspondence Address | 1 The Forge The Street Charlwood Surrey RH6 0BW |
Director Name | Matthew White |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Technical Director |
Correspondence Address | 1118 South Highland Avenue Los Angeles California 90019 Foreign |
Director Name | Mr Robert Shelley Barker |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Horsell Road London N5 1XL |
Director Name | Charles Stuart Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 2006) |
Role | Investment Manager |
Correspondence Address | 24 Cressy Road London NW3 2LY |
Director Name | Thomas Patrick Marie Chatillon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2007) |
Role | General Director |
Correspondence Address | 11 Rue Beffroy Neuilly Sur Seine 92200 France |
Secretary Name | Philippe Guillaume |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2011) |
Role | Secretary |
Correspondence Address | 22 Allee Du Mascaret Torcy 77200 France |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | maximiles.com |
---|
Registered Address | 8 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
17.3k at £0.05 | Maximiles Sa 89.65% Ordinary A |
---|---|
199.3k at £0.001 | Maximiles Sa 20.62% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,474,013 |
Gross Profit | £1,143,093 |
Net Worth | £1,735,778 |
Cash | £1,952,374 |
Current Liabilities | £798,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
21 March 2003 | Delivered on: 27 March 2003 Satisfied on: 6 July 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture 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: 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. Fully Satisfied |
---|
15 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 January 2016 | Register inspection address has been changed from Unit 2, Union Court Lofts 20-22 Union Road London SW4 6JP to Sati, the Tanneries 55 Bermondsey Street London SE1 3XN (1 page) |
13 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 February 2015 | Registered office address changed from Unit 2 Union Court Lofts 20-22 Union Road London SW4 6JP to Sati the Tanneries 55 Bermondsey Street London SE1 3XN on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from , Unit 2 Union Court Lofts, 20-22 Union Road, London, SW4 6JP to Sati the Tanneries 55 Bermondsey Street London SE1 3XN on 24 February 2015 (1 page) |
29 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
20 June 2014 | Company name changed maximiles uk LTD\certificate issued on 20/06/14
|
29 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
28 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 September 2011 | Appointment of Mr Craig Gordon Keith as a secretary (1 page) |
22 September 2011 | Termination of appointment of Philippe Guillaume as a secretary (1 page) |
7 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 January 2010 | Director's details changed for Marc Pierre Marie Bidou on 29 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 March 2009 | Return made up to 27/11/08; full list of members (3 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 April 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
18 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
15 November 2007 | Company name changed ipoints LIMITED\certificate issued on 15/11/07 (2 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New secretary appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
7 July 2006 | Return made up to 13/04/06; full list of members (9 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 September 2005 | New director appointed (2 pages) |
25 August 2005 | Memorandum and Articles of Association (13 pages) |
1 August 2005 | Resolutions
|
19 April 2005 | Return made up to 13/04/05; change of members (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 January 2005 | Director resigned (1 page) |
2 June 2004 | Return made up to 26/04/04; full list of members
|
13 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 28/03/03--------- £ si [email protected] (2 pages) |
19 September 2003 | Ad 30/06/02--------- £ si [email protected] (2 pages) |
5 September 2003 | Return made up to 26/04/03; no change of members
|
22 July 2003 | Director resigned (1 page) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
27 March 2003 | Particulars of mortgage/charge (7 pages) |
13 January 2003 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 26/04/02; change of members
|
14 May 2002 | Registered office changed on 14/05/02 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
5 March 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
29 August 2001 | New director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: palace wharf rainville road london W6 9HN (1 page) |
4 July 2001 | Ad 23/05/01--------- £ si [email protected]=125 £ ic 658/783 (2 pages) |
4 July 2001 | Statement of affairs (96 pages) |
7 June 2001 | Return made up to 26/04/01; full list of members
|
31 May 2001 | Resolutions
|
27 April 2001 | Company name changed ipoints.co.uk LTD\certificate issued on 27/04/01 (2 pages) |
14 March 2001 | Ad 08/02/01--------- £ si [email protected]=23 £ ic 619/642 (3 pages) |
14 March 2001 | Ad 15/02/00-31/03/00 £ si [email protected] (3 pages) |
14 March 2001 | Ad 17/01/01--------- £ si [email protected]=110 £ ic 459/569 (4 pages) |
14 March 2001 | Ad 20/10/00--------- £ si [email protected]=50 £ ic 569/619 (2 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 26/04/00; full list of members
|
10 February 2000 | Amending 882R (2 pages) |
11 January 2000 | Ad 07/12/99--------- £ si [email protected]=42 £ ic 374/416 (2 pages) |
11 January 2000 | Ad 07/12/99--------- £ si [email protected]=174 £ ic 200/374 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
13 December 1999 | Nc inc already adjusted 07/12/99 (1 page) |
5 August 1999 | Ad 28/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 August 1999 | £ nc 100/1000 29/06/99 (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
26 April 1999 | Incorporation (16 pages) |