Company NameMax Furnishing & Appliances Limited
DirectorsStephen Robert Green and Trevor Russell Green
Company StatusActive
Company Number05855202
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous NameDalelight Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed02 July 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMr Stephen Robert Green
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(1 year, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westminster Drive
Palmers Green
London
N13 4NT
Director NameMr Trevor Russell Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westminster Drive
London
N13 4NT
Director NameMr Jeffrey David Margolis
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address10 Corri Avenue
Southgate
London
N14 7HL
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Telephone020 88891422
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Robert Green
50.00%
Ordinary
50 at £1Trevor Russell Green
50.00%
Ordinary

Financials

Year2014
Net Worth£42,405
Cash£1,234
Current Liabilities£227,038

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

13 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
13 July 2017Notification of Stephen Robert Green as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Trevor Russell Green as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 October 2012Appointment of Trevor Russell Green as a director (2 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
8 August 2012Secretary's details changed for Miss Linda Elizabeth Collins on 22 June 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 July 2010Director's details changed for Mr Stephen Robert Green on 22 June 2010 (2 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 July 2009Return made up to 22/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 August 2008Return made up to 22/06/08; full list of members (6 pages)
18 August 2008Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Director appointed stephen green (2 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Appointment terminated director jeffrey margolis (1 page)
16 August 2007Return made up to 22/06/07; full list of members (6 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
10 July 2006Company name changed dalelight LTD.\certificate issued on 10/07/06 (2 pages)
22 June 2006Incorporation (17 pages)