London
SW17 7RP
Director Name | Mr Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Website | www.max-servicedapartments.co.uk |
---|
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Max Hotels (Dudley) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,196 |
Current Liabilities | £15,289 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
15 February 2013 | Termination of appointment of Nicholas Sutton as a director (1 page) |
15 February 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
15 February 2013 | Termination of appointment of Ivan Fitzherbert as a secretary on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Imperial Property Company Limited as a director on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Nicholas Nelson Sutton as a director on 15 February 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-30
|
30 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-30
|
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
1 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 30 November 2009 (11 pages) |
1 April 2011 | Full accounts made up to 30 November 2009 (11 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
27 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
23 June 2008 | Director's Change of Particulars / imperial property company LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP (1 page) |
23 June 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
23 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
27 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Incorporation (17 pages) |
13 June 2005 | Incorporation (17 pages) |