Company NameMax & Max Limited
DirectorMarcellinius Chinagorom Oguh
Company StatusActive
Company Number05037097
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMr Marcellinius Chinagorom Oguh
StatusCurrent
Appointed05 November 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address411 Ilford Lane
Ilford
Essex
IG1 2SN
Director NameDr Marcellinius Chinagorom Oguh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNigerian
StatusCurrent
Appointed06 November 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address411 Ilford Lane
Ilford
Essex
IG1 2SN
Director NameMrs Suliana Set Suhara
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleAccountant
Correspondence Address126 Rugby Road
Dagenham
Essex
RM9 4AH
Director NameDr Marcellinius Chinagorom Oguh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Rugby Road
Dagenham
Essex
RM9 4AH
Secretary NameMrs Suliana Set Suhara
NationalityMalaysian
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleAccountant
Correspondence Address411 Ilford Lane
Ilford
Essex
IG1 2SN
Director NameMiss Nazma Begum
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address411 Ilford Lane
Ilford
Essex
IG1 2SN
Director NameDr Marcellinius Chinagorom Oguh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed01 September 2010(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address411 Ilford Lane
Ilford
Essex
IG1 2SN

Location

Registered Address411 Ilford Lane
Ilford
Essex
IG1 2SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Marcelli Chinagorom Oguh
100.00%
Ordinary

Financials

Year2014
Turnover£2,313,258
Gross Profit£220,792
Net Worth£176,838
Cash£18,923
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

17 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
11 November 2015Director's details changed for Mr Marcelli Chinagorom Oguh on 10 November 2015 (2 pages)
10 November 2015Termination of appointment of Suliana Set Suhara as a secretary on 30 October 2015 (1 page)
7 November 2015Appointment of Mr Marcelli Chinagorom Oguh as a secretary on 5 November 2015 (2 pages)
7 November 2015Appointment of Mr Marcelli Chinagorom Oguh as a secretary on 5 November 2015 (2 pages)
7 November 2015Termination of appointment of Marcellinius Chinagorom Oguh as a director on 1 November 2015 (1 page)
7 November 2015Appointment of Mr Marcelli Chinagorom Oguh as a director on 6 November 2015 (2 pages)
7 November 2015Termination of appointment of Marcellinius Chinagorom Oguh as a director on 1 November 2015 (1 page)
7 November 2015Appointment of Mr Marcelli Chinagorom Oguh as a director on 6 November 2015 (2 pages)
3 November 2015Termination of appointment of Suliana Set Suhara as a secretary on 30 October 2015 (1 page)
25 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(4 pages)
15 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(4 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Termination of appointment of Nazma Begum as a director (1 page)
10 December 2010Secretary's details changed for Suliana Set Suhara on 1 September 2010 (1 page)
10 December 2010Secretary's details changed for Suliana Set Suhara on 1 September 2010 (1 page)
10 December 2010Termination of appointment of Nazma Begum as a director (1 page)
10 December 2010Appointment of Mr Marcellinius Chinagorom Oguh as a director (2 pages)
8 April 2010Appointment of Miss Nazma Begum as a director (2 pages)
8 April 2010Termination of appointment of Marcellinius Oguh as a director (1 page)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Dr Marcellinius Chinagorom Oguh on 10 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
2 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 October 2009Registered office address changed from 194 Green Lane Ilford Essex IG1 1YQ England on 30 October 2009 (1 page)
19 February 2009Return made up to 06/02/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 November 2008Director's change of particulars / marcellinius oguh / 01/10/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from 341 crow lane romford essex RM7 0HH (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
6 March 2007Return made up to 06/02/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 126 rugby road dagenham essex RM9 4AH (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Director resigned (1 page)
16 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Registered office changed on 11/04/05 from: third floor 55 gower street london WC1E 6HQ (1 page)
17 March 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 February 2004Incorporation (15 pages)