Company NameRed File Projects Ltd
DirectorPierre De Villers Lombaard
Company StatusActive
Company Number06088310
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Previous NamesMaximacs Ltd and Maximacs Import And Export Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Pierre De Villers Lombaard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
Wimbledon
London
SW19 2RR
Secretary NameThinkgiraffe Consultancy Ltd (Corporation)
StatusCurrent
Appointed01 April 2017(10 years, 1 month after company formation)
Appointment Duration7 years
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameThomas Gideon De Villiers Lombaard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleFarmer
Correspondence AddressFlat 2
34 Hampton Road
Worcester Park
Surrey
KT4 8ET
Secretary NamePierre De Villiers Lombaard
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 34 Hampton Road
Worcester Park
Surrey
KT4 8ET
Secretary NameLeoni Lombaard
NationalityBritish
StatusResigned
Appointed18 June 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2015)
RoleManager
Correspondence Address60 Windsor Avenue
Wimbledon
London
SW19 2RR
Director NameMr Thomas Gideon Lombard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2008(11 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 19 September 2017)
RoleExecutive Manager
Country of ResidenceSouth Africa
Correspondence Address60 Windsor Avenue
Wimbledon
London
SW19 2RR
Secretary NameMr Pierre Lombaard
StatusResigned
Appointed01 February 2015(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2017)
RoleCompany Director
Correspondence Address60 Windsor Avenue
Wimbledon
London
SW19 2RR
Director NameMr Stephanus Stebastian Lombard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
Wimbledon
London
SW19 2RR

Contact

Websitewww.maximacs.com

Location

Registered Address60 Windsor Avenue
Wimbledon
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £0.2Afri Agro Corporation Sa
50.00%
Ordinary
5 at £0.2Mr Thomas Gideon Lombard
50.00%
Ordinary

Financials

Year2014
Net Worth£13,378
Cash£111,279
Current Liabilities£125,321

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

20 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 September 2017Termination of appointment of Thomas Gideon Lombard as a director on 19 September 2017 (1 page)
21 September 2017Termination of appointment of Stephanus Sebastian Lombard as a director on 20 September 2017 (1 page)
15 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 September 2016Appointment of Mr Stephanus Sebastian Lombard as a director on 1 June 2015 (2 pages)
16 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Appointment of Mr Pierre Lombaard as a secretary on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Leoni Lombaard as a secretary on 1 February 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Registered office address changed from C/O Ground Floor 2 Westcoombe Avenue London SW20 0RQ to C/O Pierre Lombaard 60 Windsor Avenue Wimbledon London SW19 2RR on 9 February 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Appointment of Mr Pierre Lombaard as a secretary on 1 February 2015 (2 pages)
9 February 2015Registered office address changed from C/O Ground Floor 2 Westcoombe Avenue London SW20 0RQ to C/O Pierre Lombaard 60 Windsor Avenue Wimbledon London SW19 2RR on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Leoni Lombaard as a secretary on 1 February 2015 (1 page)
19 December 2014Micro company accounts made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Director's details changed for Mr Thomas Gideon Lombard on 1 February 2014 (2 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Director's details changed for Mr Thomas Gideon Lombard on 1 February 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Secretary's details changed for Leoni Lombaard on 31 January 2011 (1 page)
9 February 2011Director's details changed for Mr Pierre De Villers Lombaard on 31 January 2011 (2 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Register inspection address has been changed from Unit 2, 34 Hampton Road Worcester Park Surrey KT4 8ET United Kingdom (1 page)
2 December 2010Registered office address changed from Enterprise House 197-201 Church Road Hove East Sussex BN3 2AH on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Enterprise House 197-201 Church Road Hove East Sussex BN3 2AH on 2 December 2010 (1 page)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 September 2010Company name changed maximacs LTD\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
1 September 2010Change of name notice (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Pierre De Villers Lombaard on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Pierre De Villers Lombaard on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Thomas Gideon Lombard on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Thomas Gideon Lombard on 5 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
28 February 2008Director appointed mr thomas gideon lombard (1 page)
27 February 2008Secretary's change of particulars / leoni lombaard / 27/02/2008 (2 pages)
27 February 2008Director's change of particulars / pierre lombaard / 27/02/2008 (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit 2 34 hampton road worcester park surrey KT4 8ET (1 page)
17 July 2007Registered office changed on 17/07/07 from: 145-157 st johns london EC1V 4PY (1 page)
28 June 2007New secretary appointed (3 pages)
28 June 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: flat 2, 34 hampton road worcester park surrey KT4 8ET (1 page)
7 February 2007Incorporation (15 pages)