Company NameMaxivise Limited
DirectorsAshok Kantilal Hirani and Hiten Kantilal Hirani
Company StatusActive
Company Number07248677
CategoryPrivate Limited Company
Incorporation Date10 May 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshok Kantilal Hirani
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP
Director NameHiten Kantilal Hirani
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP

Contact

Websitemaxivise.com
Email address[email protected]
Telephone020 86594342
Telephone regionLondon

Location

Registered Address13 Montpelier Vale
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

50 at £1Ashok Kantilal Hirani
50.00%
Ordinary
50 at £1Hiten Kantilal Hirani
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,693
Cash£2,261
Current Liabilities£135,635

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 2 days from now)

Charges

21 September 2011Delivered on: 29 September 2011
Satisfied on: 4 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 88 high street (ground floor) london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
2 June 2011Delivered on: 7 June 2011
Satisfied on: 4 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
4 January 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Satisfaction of charge 2 in full (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from 8 Carronade Place Thamesmead London SE28 0EE on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 8 Carronade Place Thamesmead London SE28 0EE on 1 October 2010 (1 page)
22 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)