Company NameG-Max Properties Limited
DirectorGemma Louise Giovando
Company StatusActive
Company Number06560315
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Gemma Louise Giovando
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(9 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameLeandro Giovando
Date of BirthJuly 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleTravel/Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 1 Gresham Park Road
Old Woking
Woking
Surrey
GU22 9BY
Secretary NameCarlo Buttaci
NationalityBritish
StatusResigned
Appointed28 July 2008(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 28 March 2017)
RoleCompany Director
Correspondence Address30 Rosemont Point
Rosemount Avenue
West Byfleet
Surrey
KT14 6BD
Director NameDavid Dennis Cuby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 April 2017)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence AddressPO Box 472
50 Town Range
Gibraltar
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01932 351937
Telephone regionWeybridge

Location

Registered Address204 Field End Road
Pinner
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Baroness Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£528,221
Cash£22,043
Current Liabilities£4,160

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

6 September 2023Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 204 Field End Road Pinner HA5 1rd on 6 September 2023 (1 page)
17 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
17 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
17 April 2023Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 20 October 2022 (1 page)
29 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
27 April 2022Notification of Michael Ernest Mahtani as a person with significant control on 2 February 2022 (2 pages)
27 April 2022Cessation of James Hassan as a person with significant control on 28 March 2022 (1 page)
9 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
22 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
21 April 2021Cessation of Adrian Olivero as a person with significant control on 20 April 2021 (1 page)
21 April 2021Notification of Bianca Daniell as a person with significant control on 11 September 2020 (2 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
13 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
15 April 2019Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 (2 pages)
15 April 2019Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018 (2 pages)
15 April 2019Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
30 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
13 June 2017Confirmation statement made on 9 April 2017 with updates (10 pages)
13 June 2017Confirmation statement made on 9 April 2017 with updates (10 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Appointment of Mrs Gemma Louise Giovando as a director on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of David Dennis Cuby as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of David Dennis Cuby as a director on 25 April 2017 (1 page)
25 April 2017Appointment of Mrs Gemma Louise Giovando as a director on 24 April 2017 (2 pages)
3 April 2017Termination of appointment of Carlo Buttaci as a secretary on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Carlo Buttaci as a secretary on 28 March 2017 (1 page)
27 March 2017Termination of appointment of Leandro Giovando as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Leandro Giovando as a director on 27 March 2017 (1 page)
17 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 14 April 2015 (1 page)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 14 April 2015 (1 page)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2013Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 2 May 2013 (1 page)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 2 May 2013 (1 page)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Leandro Giovando on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Carlo Buttaci on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Leandro Giovando on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Leandro Giovando on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Leandro Giovando on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Carlo Buttaci on 18 October 2012 (2 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Leandro Giovando on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Leandro Giovando on 9 April 2010 (2 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Leandro Giovando on 9 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
2 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
29 April 2009Return made up to 09/04/09; full list of members (3 pages)
29 April 2009Return made up to 09/04/09; full list of members (3 pages)
21 October 2008Director appointed david dennis cuby (1 page)
21 October 2008Director appointed david dennis cuby (1 page)
21 August 2008Secretary appointed carlo buttaci (1 page)
21 August 2008Secretary appointed carlo buttaci (1 page)
25 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
25 April 2008Director appointed leandro giovando (2 pages)
25 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
25 April 2008Director appointed leandro giovando (2 pages)
9 April 2008Incorporation (20 pages)
9 April 2008Incorporation (20 pages)