Company NameMaxibeat Limited
DirectorJaimin Chandarana
Company StatusActive
Company Number06993231
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jaimin Chandarana
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(1 day after company formation)
Appointment Duration14 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Capthorne Avenue
Harrow
Middlesex
HA2 9NE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jaimin Chandarana
100.00%
Ordinary

Financials

Year2014
Net Worth£49,637
Cash£2,210
Current Liabilities£152,442

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
22 August 2014Director's details changed for Mr Jaimin Chandarna on 21 August 2014 (2 pages)
8 July 2014Director's details changed for Mr Jaimin Chandarna on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Jaimin Chandarna on 8 July 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
16 October 2013Director's details changed for Mr Jaimin Chandarna on 1 September 2012 (2 pages)
16 October 2013Director's details changed for Mr Jaimin Chandarna on 1 September 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
25 August 2012Director's details changed for Jaimin Chandarna on 24 August 2012 (2 pages)
15 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
8 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
16 September 2009Director appointed jaiman chandarna (2 pages)
20 August 2009Registered office changed on 20/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
20 August 2009Appointment terminated director dunstana davies (1 page)
20 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 August 2009Incorporation (19 pages)