Company NameHovemax Limited
DirectorDmitri Silber
Company StatusActive
Company Number05167224
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dmitri Silber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEstonian
StatusCurrent
Appointed18 August 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address5a Falkland Road
London
NW5 2PS
Director NameMr Slobodan Perovic
Date of BirthJune 1949 (Born 74 years ago)
NationalityMontenegrin
StatusResigned
Appointed18 October 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 18 August 2015)
RoleBusinessman
Country of ResidenceMontenegro
Correspondence AddressBudva
Perazica Do
Montenegro
Yugoslavia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2008)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameSolar Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2008(4 years after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Chanelle Latoya Sturge
50.00%
Ordinary
500 at £1Marianne Celine Knowles
50.00%
Ordinary

Financials

Year2014
Net Worth-£331,534
Cash£335
Current Liabilities£3,500,043

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
2 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
22 May 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
17 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
12 October 2022Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page)
8 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Solar Secretaries Limited as a secretary on 18 May 2021 (1 page)
26 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Notification of Dmitri Silber as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Notification of Dmitri Silber as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Total exemption small company accounts made up to 28 December 2015 (4 pages)
8 July 2017Total exemption small company accounts made up to 28 December 2015 (4 pages)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 September 2015Termination of appointment of Slobodan Perovic as a director on 18 August 2015 (1 page)
3 September 2015Appointment of Mr Dmitri Silber as a director on 18 August 2015 (2 pages)
3 September 2015Termination of appointment of Slobodan Perovic as a director on 18 August 2015 (1 page)
3 September 2015Appointment of Mr Dmitri Silber as a director on 18 August 2015 (2 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 June 2012Accounts for a small company made up to 30 June 2011 (6 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 August 2010Accounts for a small company made up to 30 June 2009 (7 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Solar Secretaries Limited on 29 June 2010 (2 pages)
9 July 2010Appointment of Solar Secretaries Limited as a secretary (1 page)
9 July 2010Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page)
9 July 2010Appointment of Solar Secretaries Limited as a secretary (1 page)
9 July 2010Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page)
9 July 2010Secretary's details changed for Solar Secretaries Limited on 29 June 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 August 2007Return made up to 30/06/07; full list of members (2 pages)
8 August 2007Return made up to 30/06/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 30/06/05; full list of members (3 pages)
3 August 2005Return made up to 30/06/05; full list of members (3 pages)
17 November 2004Ad 18/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 November 2004Ad 18/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
26 October 2004Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 2004Incorporation (16 pages)
30 June 2004Incorporation (16 pages)