London
EC4M 7RB
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2006(2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 23 February 2006(2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 54 Totteridge Village London N20 8PS |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | maxpropertygroup.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Prestbury Investment Holdings LTD 99.01% Ordinary A |
---|---|
1 at £0.01 | Uberior Trading LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £477,000 |
Cash | £25,000 |
Current Liabilities | £11,000 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 4 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 18 March 2023 (overdue) |
3 August 2007 | Delivered on: 15 August 2007 Satisfied on: 7 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 August 2007 | Delivered on: 15 August 2007 Satisfied on: 7 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and the full benefit of the agreement in respect of amount receivable under the agreement. See the mortgage charge document for full details. Fully Satisfied |
9 May 2007 | Delivered on: 29 May 2007 Satisfied on: 16 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties(The Security Agent) Classification: Pledge over shares Secured details: All monies due or to become due from west coast capital (hortis) limited to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1,200 A1 shares 1,200 B1 shares. See the mortgage charge document for full details. Fully Satisfied |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
---|---|
13 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (39 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (12 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
4 October 2022 | Declaration of solvency (6 pages) |
4 October 2022 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 4 October 2022 (2 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Appointment of a voluntary liquidator (4 pages) |
7 April 2022 | Previous accounting period shortened from 31 March 2022 to 28 February 2022 (1 page) |
6 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
5 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Nigel William Wray as a director on 5 December 2019 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
14 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
28 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
18 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
18 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
18 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 May 2012 | Statement of capital on 17 May 2012
|
17 May 2012 | Statement of capital on 17 May 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2012 | Solvency statement dated 15/03/12 (1 page) |
20 March 2012 | Statement by directors (1 page) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement by directors (1 page) |
20 March 2012 | Resolutions
|
20 March 2012 | Solvency statement dated 15/03/12 (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Change of share class name or designation (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 March 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
8 March 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Nigel William Wray on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Nigel William Wray on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
8 March 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
8 March 2010 | Director's details changed for Nigel William Wray on 1 October 2009 (2 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 21/02/08; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / nicholas leslau / 31/03/2007 (1 page) |
20 February 2009 | Return made up to 21/02/08; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / nicholas leslau / 31/03/2007 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 August 2007 | Memorandum and Articles of Association (41 pages) |
22 August 2007 | Memorandum and Articles of Association (41 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
15 August 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Particulars of mortgage/charge (8 pages) |
15 August 2007 | Particulars of mortgage/charge (8 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 May 2007 | Particulars of mortgage/charge (6 pages) |
29 May 2007 | Particulars of mortgage/charge (6 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
23 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 March 2006 | New director appointed (8 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (8 pages) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 March 2006 | New secretary appointed;new director appointed (8 pages) |
3 March 2006 | New secretary appointed;new director appointed (8 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
21 February 2006 | Incorporation (39 pages) |
21 February 2006 | Incorporation (39 pages) |