Company NameMax Studio (UK) Limited
DirectorsLeon Max and Ernest Edward Hoffer
Company StatusActive
Company Number05522961
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLeon Max
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Ernest Edward Hoffer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleExecutive Vice President, Coo, Cfo
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Andrew Herbert Lane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPine Cottage
East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director NameMr Simon Norman Goldstein
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren Wing Easton Neston House
Easton Neston
Towcester
NN12 7HS
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressDixon Wilson
22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Leon Max Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,297,007
Cash£148,181
Current Liabilities£23,277,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

14 January 2011Delivered on: 25 January 2011
Persons entitled: Banbury Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant with full title guarantee, charged its interest in the account and the deposit as security for the performance of the secured liabilities see image for full details.
Outstanding
29 December 2010Delivered on: 17 January 2011
Persons entitled: Henderson UK Om (LP2) (Gp) Limited Henderson UK Om (LP2) Limited

Classification: Trust deed
Secured details: £67,322.80 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed legal charge all of the tenant's interest in the deposit account and all money from time to time standing to the credit of or accruing to the deposit account.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (8 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023Full accounts made up to 31 December 2021 (8 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
31 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 February 2021Accounts for a small company made up to 31 December 2019 (11 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Ernest Edward Hoffer as a director on 8 October 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
19 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
23 July 2019Termination of appointment of Simon Norman Goldstein as a director on 23 July 2019 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
13 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (9 pages)
6 October 2017Full accounts made up to 31 December 2016 (9 pages)
11 August 2017Satisfaction of charge 1 in full (1 page)
11 August 2017Director's details changed for Leon Max on 29 July 2017 (2 pages)
11 August 2017Satisfaction of charge 1 in full (1 page)
11 August 2017Director's details changed for Leon Max on 29 July 2017 (2 pages)
10 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 November 2015Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 25 November 2015 (1 page)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Director's details changed for Simon Goldstein on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Director's details changed for Simon Goldstein on 15 August 2014 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
18 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Leon Max on 31 August 2012 (2 pages)
3 September 2012Director's details changed for Leon Max on 31 August 2012 (2 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 December 2011Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
2 December 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2011 (1 page)
2 December 2011Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
2 December 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2011 (1 page)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of Simon Goldstein as a director (2 pages)
26 February 2010Appointment of Simon Goldstein as a director (2 pages)
7 January 2010Termination of appointment of Andrew Lane as a director (1 page)
7 January 2010Termination of appointment of Andrew Lane as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
1 August 2008Return made up to 29/07/08; full list of members (3 pages)
1 August 2008Return made up to 29/07/08; full list of members (3 pages)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (10 pages)
12 June 2007Full accounts made up to 31 December 2006 (10 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
28 April 2006Accounting reference date extended from 31/03/06 to 31/12/06 (1 page)
28 April 2006Accounting reference date extended from 31/03/06 to 31/12/06 (1 page)
6 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
29 July 2005Incorporation (13 pages)
29 July 2005Incorporation (13 pages)