London
SW6 5UA
Secretary Name | Mr Justin Richard Jocelyn Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 585a Fulham Road London SW6 5UA |
Director Name | Duncan Godfrey Austin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 June 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 585a Fulham Road London SW6 5UA |
Director Name | Mr Richard Templeton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 585a Fulham Road London SW6 5UA |
Director Name | Ms Sophie Louise Mary Thomas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 104 Bronsart Road London SW6 6AB |
Registered Address | 585a Fulham Road London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Duncan Godfrey Austin 25.00% Ordinary |
---|---|
2 at £1 | Felicity Austin 25.00% Ordinary |
2 at £1 | Justin Richard Jocelyn Thomas 25.00% Ordinary |
2 at £1 | Sophie Louise Thomas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,431 |
Cash | £34,667 |
Current Liabilities | £22,630 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (9 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 August 2014 | Appointment of Mr Richard Templeton as a director on 1 April 2014 (2 pages) |
13 August 2014 | Appointment of Mr Richard Templeton as a director on 1 April 2014 (2 pages) |
3 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Register inspection address has been changed from 33 Cavendish Square London W1G 0PW England (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Duncan Godfrey Austin on 1 January 2013 (2 pages) |
20 June 2013 | Director's details changed for Duncan Godfrey Austin on 1 January 2013 (2 pages) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Justin Richard Jocelyn Thomas on 11 May 2013 (1 page) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Duncan Godfrey Austin on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Duncan Godfrey Austin on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
12 June 2005 | Return made up to 18/05/05; full list of members
|
21 December 2004 | Company name changed maxam property LIMITED\certificate issued on 21/12/04 (2 pages) |
8 July 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 104 bronsart road london SW6 6AB (1 page) |
18 May 2004 | Incorporation (10 pages) |