Wimbledon
London
SW19 2RR
Secretary Name | Thinkgiraffe Consultancy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Thomas Gideon De Villiers Lombaard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Farmer |
Correspondence Address | Flat 2 34 Hampton Road Worcester Park Surrey KT4 8ET |
Secretary Name | Pierre De Villiers Lombaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 34 Hampton Road Worcester Park Surrey KT4 8ET |
Secretary Name | Leoni Lombaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2015) |
Role | Manager |
Correspondence Address | 60 Windsor Avenue Wimbledon London SW19 2RR |
Director Name | Mr Thomas Gideon Lombard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 September 2017) |
Role | Executive Manager |
Country of Residence | South Africa |
Correspondence Address | 60 Windsor Avenue Wimbledon London SW19 2RR |
Secretary Name | Mr Pierre Lombaard |
---|---|
Status | Resigned |
Appointed | 01 February 2015(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 60 Windsor Avenue Wimbledon London SW19 2RR |
Director Name | Mr Stephanus Stebastian Lombard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue Wimbledon London SW19 2RR |
Website | www.maximacs.com |
---|
Registered Address | 60 Windsor Avenue Wimbledon London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £0.2 | Afri Agro Corporation Sa 50.00% Ordinary |
---|---|
5 at £0.2 | Mr Thomas Gideon Lombard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,378 |
Cash | £111,279 |
Current Liabilities | £125,321 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
21 September 2017 | Termination of appointment of Thomas Gideon Lombard as a director on 19 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Stephanus Sebastian Lombard as a director on 20 September 2017 (1 page) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 September 2016 | Appointment of Mr Stephanus Sebastian Lombard as a director on 1 June 2015 (2 pages) |
16 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Appointment of Mr Pierre Lombaard as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Leoni Lombaard as a secretary on 1 February 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered 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 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Mr Pierre Lombaard as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Registered 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 2015 | Termination of appointment of Leoni Lombaard as a secretary on 1 February 2015 (1 page) |
19 December 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Thomas Gideon Lombard on 1 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Thomas Gideon Lombard on 1 February 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Secretary's details changed for Leoni Lombaard on 31 January 2011 (1 page) |
9 February 2011 | Director's details changed for Mr Pierre De Villers Lombaard on 31 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Register inspection address has been changed from Unit 2, 34 Hampton Road Worcester Park Surrey KT4 8ET United Kingdom (1 page) |
2 December 2010 | Registered office address changed from Enterprise House 197-201 Church Road Hove East Sussex BN3 2AH on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Enterprise House 197-201 Church Road Hove East Sussex BN3 2AH on 2 December 2010 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 September 2010 | Company name changed maximacs LTD\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Pierre De Villers Lombaard on 5 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Pierre De Villers Lombaard on 5 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Thomas Gideon Lombard on 5 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Thomas Gideon Lombard on 5 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
28 February 2008 | Director appointed mr thomas gideon lombard (1 page) |
27 February 2008 | Secretary's change of particulars / leoni lombaard / 27/02/2008 (2 pages) |
27 February 2008 | Director's change of particulars / pierre lombaard / 27/02/2008 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 2 34 hampton road worcester park surrey KT4 8ET (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 145-157 st johns london EC1V 4PY (1 page) |
28 June 2007 | New secretary appointed (3 pages) |
28 June 2007 | Secretary resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: flat 2, 34 hampton road worcester park surrey KT4 8ET (1 page) |
7 February 2007 | Incorporation (15 pages) |