Company NameMax Industrial Nominee Limited
Company StatusDissolved
Company Number07015354
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(9 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed18 August 2014(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 25 February 2020)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameMr Farhad Mawji-Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2017)
RoleManaging Director And Coo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr David Robert McClure
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Michael Joseph Slattery
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Kiril Dimov Petrov
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed28 February 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressAsticus Building
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Max Industrial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 October 2009Delivered on: 29 October 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as 3 young place east kilbridge glasgow t/n LAN137993.
Outstanding
7 October 2009Delivered on: 29 October 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the subjects known as port glasgow industrial estate port glasgow t/n REN113476.
Outstanding
7 October 2009Delivered on: 29 October 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the leasehold subjects known as block 1 mitchelston idustrial estate kirkcaldy t/n FFE63204.
Outstanding
7 October 2009Delivered on: 29 October 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as 17 arkwright way irvine t/n AYR413.
Outstanding
7 October 2009Delivered on: 29 October 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as st andrews industrial estate pollokshaws road glasgow t/n GLA155835.
Outstanding
7 October 2009Delivered on: 29 October 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the subjects known as 9 hawbank road east kilbride glasgow t/n LAN186767.
Outstanding
7 October 2009Delivered on: 29 October 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects 7,9,11,13,15,17,19,21,23,25,29,31,35,39,43 and 45 fairfield place east kilbridge glasgow t/n LAN146777.
Outstanding
8 April 2015Delivered on: 13 April 2015
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: F/H unit 1 sterling industrial estate rainham road south dagenham t/n NGL181787.
Outstanding
18 December 2014Delivered on: 30 December 2014
Persons entitled: Rbc Europe Limted

Classification: A registered charge
Particulars: Subjects known as 17 arkwright way irvine title number AYR413.
Outstanding
18 December 2014Delivered on: 30 December 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: Subjects known as and forming 7, 9, 11, 13, 15, 17, 19, 21, 23, 25, 29, 31, 35, 39, 43 and 45 fairfield place east kilbride glasgow title number LAN146777.
Outstanding
18 December 2014Delivered on: 30 December 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: Subjects at blantyre industrial estate blantyre glasgow title number LAN135675.
Outstanding
9 December 2014Delivered on: 30 December 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
9 December 2014Delivered on: 30 December 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
9 December 2014Delivered on: 17 December 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: F/H property k/a martlesham heath business park ipswich t/no SK191797 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
9 December 2014Delivered on: 17 December 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 21 March 2014
Persons entitled: Wells Fargo Bank N.A., London Branch (The Agent)

Classification: A registered charge
Particulars: Land and buildings k/a summit crescent industrial estate, warley (and being part of the property under t/no's WM930438 and WM935416 edged on the plan annexed to the charge).
Outstanding
29 August 2012Delivered on: 30 August 2012
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Deed of substitution of security
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the substituted property being the property specified in schedule 3 of the deed and all buildings, erections, strutures, fixtures, fittings and appurtenances.
Outstanding
7 October 2009Delivered on: 29 December 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income relating to the subjects 3 young place east kilbride glasgow t/n LAN137993 see image for full details.
Outstanding
7 October 2009Delivered on: 29 December 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income relating to the subjects 17 arkwright way irvine t/n AYR413, see image for full details.
Outstanding
7 October 2009Delivered on: 29 December 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income relating to the subjects 9 hawbank road east kilbride glasgow t/n LAN186767, see image for full details.
Outstanding
7 October 2009Delivered on: 29 December 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income relating to the l/h subjects block 1 mitchelston industrial estate kirkcaldy t/n FFE63204, see image for full details.
Outstanding
7 October 2009Delivered on: 29 December 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income relating to the subjects port glasgow industrial estate port glasgow t/n REN113476, see image for full details.
Outstanding
7 October 2009Delivered on: 29 December 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income relating to st andrews industrial estate pollokshaws road glasgow t/n GLA155835, see image for full details.
Outstanding
7 October 2009Delivered on: 29 December 2009
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation or rents
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income relating to blantyre industrial estate glasgow t/n lan 135675 see image for full details.
Outstanding
7 October 2009Delivered on: 29 December 2009
Satisfied on: 12 July 2013
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income relating to the subjects 7 9 11 13 15 17 19 21 23 25 29 31 35 39 43 and 45 fairfield place east kilbride glasgow t/n LAN146777, see image for full details.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
13 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
4 July 2019Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages)
4 July 2019Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Michael Joseph Slattery as a director on 5 June 2018 (1 page)
14 June 2018Termination of appointment of Simon David Austin Davies as a director on 5 June 2018 (1 page)
14 June 2018Appointment of Mr Daniel Mark Greenslade as a director on 5 June 2018 (2 pages)
14 June 2018Termination of appointment of Panayot Kostadinov Vasilev as a director on 5 June 2018 (1 page)
9 February 2018Satisfaction of charge 070153540027 in full (1 page)
9 February 2018Satisfaction of charge 070153540025 in full (1 page)
9 February 2018Satisfaction of charge 070153540022 in full (1 page)
9 February 2018Satisfaction of charge 070153540024 in full (1 page)
9 February 2018Satisfaction of charge 070153540023 in full (1 page)
9 February 2018Satisfaction of charge 070153540020 in full (1 page)
9 February 2018Satisfaction of charge 070153540026 in full (1 page)
9 February 2018Satisfaction of charge 070153540021 in full (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 February 2017Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Kiril Dimov Petrov as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Kiril Dimov Petrov as a director on 28 February 2017 (1 page)
4 January 2017Satisfaction of charge 14 in full (1 page)
4 January 2017Satisfaction of charge 070153540019 in full (1 page)
4 January 2017Satisfaction of charge 4 in full (1 page)
4 January 2017Satisfaction of charge 9 in full (1 page)
4 January 2017Satisfaction of charge 16 in full (1 page)
4 January 2017Satisfaction of charge 3 in full (1 page)
4 January 2017Satisfaction of charge 11 in full (1 page)
4 January 2017Satisfaction of charge 8 in full (1 page)
4 January 2017Satisfaction of charge 3 in full (1 page)
4 January 2017Satisfaction of charge 2 in full (1 page)
4 January 2017Satisfaction of charge 18 in full (1 page)
4 January 2017Satisfaction of charge 6 in full (1 page)
4 January 2017Satisfaction of charge 16 in full (1 page)
4 January 2017Satisfaction of charge 13 in full (1 page)
4 January 2017Satisfaction of charge 15 in full (1 page)
4 January 2017Satisfaction of charge 5 in full (1 page)
4 January 2017Satisfaction of charge 8 in full (1 page)
4 January 2017Satisfaction of charge 14 in full (1 page)
4 January 2017Satisfaction of charge 13 in full (1 page)
4 January 2017Satisfaction of charge 18 in full (1 page)
4 January 2017Satisfaction of charge 6 in full (1 page)
4 January 2017Satisfaction of charge 11 in full (1 page)
4 January 2017Satisfaction of charge 2 in full (1 page)
4 January 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Satisfaction of charge 17 in full (1 page)
4 January 2017Satisfaction of charge 15 in full (1 page)
4 January 2017Satisfaction of charge 10 in full (1 page)
4 January 2017Satisfaction of charge 4 in full (1 page)
4 January 2017Satisfaction of charge 070153540019 in full (1 page)
4 January 2017Satisfaction of charge 10 in full (1 page)
4 January 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Satisfaction of charge 17 in full (1 page)
4 January 2017Satisfaction of charge 7 in full (1 page)
4 January 2017Satisfaction of charge 5 in full (1 page)
4 January 2017Satisfaction of charge 9 in full (1 page)
4 January 2017Satisfaction of charge 7 in full (1 page)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 July 2016Amended accounts for a dormant company made up to 31 March 2015 (2 pages)
25 July 2016Amended accounts for a dormant company made up to 31 March 2015 (2 pages)
24 June 2016Director's details changed for Mr Farhad Mawji Karim on 18 August 2014 (2 pages)
24 June 2016Director's details changed for Mr Farhad Mawji Karim on 18 August 2014 (2 pages)
29 April 2016Appointment of Mr Kiril Dimov Petrov as a director on 25 April 2016 (2 pages)
29 April 2016Termination of appointment of David Robert Mcclure as a director on 25 April 2016 (1 page)
29 April 2016Termination of appointment of David Robert Mcclure as a director on 25 April 2016 (1 page)
29 April 2016Appointment of Mr Kiril Dimov Petrov as a director on 25 April 2016 (2 pages)
29 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 October 2015Director's details changed for Mr David Robert Mcclure on 12 August 2015 (2 pages)
8 October 2015Director's details changed for Mr David Robert Mcclure on 12 August 2015 (2 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 July 2015 (1 page)
8 October 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 July 2015 (1 page)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Director's details changed for Mr Farhad Mawji Karim on 12 August 2015 (2 pages)
8 October 2015Director's details changed for Mr Farhad Mawji Karim on 12 August 2015 (2 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Nicholas Mark Leslau
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Sandra Louise Gumm
(2 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Philip Michael Brown
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Nicholas Mark Leslau
(4 pages)
13 August 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(5 pages)
13 August 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(5 pages)
13 August 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for Sandra Louise Gunn
  • ANNOTATION Clarification a second filed TM02 for Sandra Louise Gumm
(6 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Sandra Louise Gumm
(2 pages)
13 August 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for Sandra Louise Gunn
  • ANNOTATION Clarification a second filed TM02 for Sandra Louise Gumm
(6 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Timothy James Evans
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Timothy James Evans
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Philip Michael Brown
(4 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for farhad karim
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for michael pegler
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for farhad karim
(5 pages)
12 August 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 12 August 2015 (1 page)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david mcclure
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for michael pegler
(5 pages)
12 August 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 12 August 2015 (1 page)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david mcclure
(5 pages)
3 August 2015Termination of appointment of Michael John Pegler as a director on 30 July 2015 (1 page)
3 August 2015Appointment of Mr Michael Joseph Slattery as a director on 30 July 2015 (2 pages)
3 August 2015Termination of appointment of Michael John Pegler as a director on 30 July 2015 (1 page)
3 August 2015Appointment of Mr Michael Joseph Slattery as a director on 30 July 2015 (2 pages)
13 April 2015Registration of charge 070153540027, created on 8 April 2015 (23 pages)
13 April 2015Registration of charge 070153540027, created on 8 April 2015 (23 pages)
13 April 2015Registration of charge 070153540027, created on 8 April 2015 (23 pages)
5 January 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page)
30 December 2014Registration of charge 070153540026, created on 18 December 2014 (11 pages)
30 December 2014Registration of charge 070153540026, created on 18 December 2014 (11 pages)
30 December 2014Registration of charge 070153540025, created on 18 December 2014 (12 pages)
30 December 2014Registration of charge 070153540025, created on 18 December 2014 (12 pages)
30 December 2014Registration of charge 070153540022, created on 9 December 2014 (16 pages)
30 December 2014Registration of charge 070153540024, created on 18 December 2014 (12 pages)
30 December 2014Registration of charge 070153540022, created on 9 December 2014 (16 pages)
30 December 2014Registration of charge 070153540023, created on 9 December 2014 (19 pages)
30 December 2014Registration of charge 070153540023, created on 9 December 2014 (19 pages)
30 December 2014Registration of charge 070153540023, created on 9 December 2014 (19 pages)
30 December 2014Registration of charge 070153540024, created on 18 December 2014 (12 pages)
30 December 2014Registration of charge 070153540022, created on 9 December 2014 (16 pages)
17 December 2014Registration of charge 070153540020, created on 9 December 2014 (39 pages)
17 December 2014Registration of charge 070153540020, created on 9 December 2014 (39 pages)
17 December 2014Registration of charge 070153540021, created on 9 December 2014 (51 pages)
17 December 2014Registration of charge 070153540021, created on 9 December 2014 (51 pages)
17 December 2014Registration of charge 070153540020, created on 9 December 2014 (39 pages)
17 December 2014Registration of charge 070153540021, created on 9 December 2014 (51 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
11 September 2014Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
11 September 2014Termination of appointment of Philip Michael Brown as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Appointment of Mr David Robert Mcclure as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
11 September 2014Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(1 page)
11 September 2014Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
11 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 13/08/2015
(3 pages)
11 September 2014Appointment of Mr Farhad Mawji Karim as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
11 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 13/08/2015
(3 pages)
11 September 2014Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(2 pages)
11 September 2014Termination of appointment of Philip Michael Brown as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Appointment of Mr David Robert Mcclure as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(2 pages)
11 September 2014Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 13/08/2015
(2 pages)
11 September 2014Appointment of Mr David Robert Mcclure as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
11 September 2014Appointment of Mr Farhad Mawji Karim as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
11 September 2014Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(1 page)
11 September 2014Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(1 page)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Registration of charge 070153540019
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
21 March 2014Registration of charge 070153540019
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
12 July 2013Satisfaction of charge 12 in full (4 pages)
12 July 2013Satisfaction of charge 12 in full (4 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (10 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (10 pages)
3 November 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Phillip Michael Brown on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Phillip Michael Brown on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
3 November 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
3 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
3 November 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
3 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
3 November 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Phillip Michael Brown on 1 October 2009 (2 pages)
28 January 2010Duplicate mortgage certificatecharge no:10 (14 pages)
28 January 2010Duplicate mortgage certificatecharge no:10 (14 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 11 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 15 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 11 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 16 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 15 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 14 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 17 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 10 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 12 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 12 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 13 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 14 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 13 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 10 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 16 (13 pages)
29 December 2009Particulars of a mortgage or charge/co charles/extend / charge no: 17 (13 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 6 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 3 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 5 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 5 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 6 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 2 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 2 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 3 (10 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (24 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (24 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
8 October 2009Memorandum and Articles of Association (12 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2009Memorandum and Articles of Association (12 pages)
18 September 2009Director appointed philip michael brown (2 pages)
18 September 2009Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 September 2009Director appointed nicholas mark leslau (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 5 new street square london EC4A 3TW (1 page)
18 September 2009Director appointed philip michael brown (2 pages)
18 September 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
18 September 2009Director and secretary appointed sandra louise gumm (2 pages)
18 September 2009Appointment terminated director huntsmoor LIMITED (1 page)
18 September 2009Director appointed timothy james evans (2 pages)
18 September 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
18 September 2009Director and secretary appointed sandra louise gumm (2 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 September 2009Appointment terminated director paul burke (1 page)
18 September 2009Registered office changed on 18/09/2009 from 5 new street square london EC4A 3TW (1 page)
18 September 2009Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
18 September 2009Appointment terminated director paul burke (1 page)
18 September 2009Appointment terminated director huntsmoor LIMITED (1 page)
18 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
18 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
18 September 2009Director appointed nicholas mark leslau (2 pages)
18 September 2009Director appointed timothy james evans (2 pages)
10 September 2009Incorporation (21 pages)
10 September 2009Incorporation (21 pages)