London
WC2B 5NH
Director Name | Mrs Tamara Ridgeway |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2021(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Macklin Street London WC2B 5NH |
Director Name | Mr Nigel Ridley Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 03 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kenneth Road Thundersley Benfleet Essex SS7 3AU |
Secretary Name | Ms Amanda Jane Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 03 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Macklin Street London WC2B 5NH |
Director Name | Mrs Elizabeth Jackson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Macklin Street London WC2B 5NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maximservices.co.uk |
---|
Registered Address | Ground Floor 79-89 Pentonville Road London N1 9LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
500 at £1 | Mr Nigel Jackson 55.56% Ordinary |
---|---|
400 at £1 | Mrs Elizabeth Jackson 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,741 |
Cash | £24,600 |
Current Liabilities | £200,545 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
17 May 2021 | Delivered on: 18 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 April 2004 | Delivered on: 6 May 2004 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 |
18 March 2004 | Delivered on: 6 April 2004 Satisfied on: 24 September 2009 Persons entitled: Victor Woolf and Eva Woolf Classification: Rent deposit deed Secured details: £27,965 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit account and any additional moneys paid and any interest thereon. Fully Satisfied |
30 September 2017 | Notification of Nigel Jackson as a person with significant control on 30 September 2017 (2 pages) |
---|---|
30 September 2017 | Notification of Nigel Jackson as a person with significant control on 6 April 2016 (2 pages) |
30 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 May 2015 | Appointment of Mrs Elizabeth Jackson as a director on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Elizabeth Jackson as a director on 1 May 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 11 11-13 macklin street london WC2 (1 page) |
8 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Ad 23/04/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
13 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Ad 15/04/05--------- £ si 50@1 (2 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | Ad 15/04/05--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Return made up to 17/09/03; full list of members
|
4 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 January 2003 | Company name changed bytebuy LIMITED\certificate issued on 08/01/03 (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (17 pages) |