London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 31 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mrs Alison Maxine Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Arlington Road York North Yorkshire YO30 5GF |
Director Name | Mr Andrew David Newsham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Andrew David Newsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Darren Peter Blackburn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Richard Paul Dobson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2020) |
Role | Health And Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Naveed Mohammed |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2020) |
Role | Health And Safety Consultant |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Ms Jennifer Caroline Ormshaw |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 84 The Village Stockton On The Forest York YO32 9UW |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew David Newsham & Alison Davies 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 April 2015 | Delivered on: 20 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
---|---|
3 February 2017 | Appointment of Mr Richard Paul Dobson as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Naveed Mohammed as a director on 3 February 2017 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 April 2015 | Appointment of Mr Darren Peter Blackburn as a director on 1 April 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Darren Peter Blackburn as a director on 1 April 2015 (2 pages) |
20 April 2015 | Registration of charge 058291180001, created on 15 April 2015 (26 pages) |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 February 2015 | Company name changed maximise space LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
21 January 2015 | Director's details changed for Mrs Alison Maxine Day on 6 June 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 January 2015 | Director's details changed for Mrs Alison Maxine Day on 6 June 2014 (2 pages) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Andrew David Newsham on 1 July 2009 (1 page) |
12 February 2010 | Director's details changed for Mr Andrew David Newsham on 1 July 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Andrew David Newsham on 1 August 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Andrew David Newsham on 1 August 2009 (1 page) |
9 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 7 horizon court audax road clifton moor york north yorkshire YO30 4US (1 page) |
28 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
16 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: eurosafe house, centurion park tribune way york YO30 4RY (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
25 May 2006 | Incorporation (16 pages) |