London
E4 9EZ
Secretary Name | Mrs Nese Hacimusa |
---|---|
Status | Current |
Appointed | 02 December 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 169 New Road London E4 9EZ |
Director Name | Mr Ersan Hacimusa |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 169 New Road London E4 9EZ |
Director Name | Mr Erdogan Karakaya |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 December 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 158 Ashcroft Square King Street Hammersmith London W6 0YN |
Secretary Name | Mr Erdogan Karakaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 November 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 158 Ashcroft Square King Street Hammersmith London W6 0YN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | maxkold.com |
---|---|
Telephone | 07 836732516 |
Telephone region | Mobile |
Registered Address | 169 New Road London E4 9EZ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
37 at £1 | Mr Erdogan Karakaya 37.00% Ordinary |
---|---|
37 at £1 | Mr Salih Hacimusa 37.00% Ordinary |
25 at £1 | Mr Rudolph Jack Paul & Alfred Reginiano 25.00% Ordinary |
1 at £1 | Mr Salih Hacimusa & Mr Erdogan Karakaya 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £667,451 |
Cash | £99,053 |
Current Liabilities | £592,840 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
5 March 2012 | Delivered on: 8 March 2012 Persons entitled: Charley Noble Limited Classification: Rent deposit deed Secured details: £10,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,500 see image for full details. Outstanding |
---|
16 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
---|---|
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
1 March 2016 | Termination of appointment of Erdogan Halit Karakaya as a secretary on 2 November 2015 (1 page) |
1 March 2016 | Termination of appointment of Erdogan Halit Karakaya as a director on 2 December 2015 (1 page) |
1 March 2016 | Appointment of Mrs Nese Hacimusa as a secretary on 2 December 2015 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Salih Hacimusa on 14 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
2 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 August 2008 | Return made up to 14/02/08; full list of members (7 pages) |
24 July 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page) |
2 March 2007 | Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (14 pages) |