Weybridge
Surrey
KT13 8DE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Nicola Newman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 30 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rocket Building Imperial Way Watford Middlesex WD24 4XX |
Director Name | Mr Robert Lee Bernberg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
70 at £1 | Nicola Newman 7.00% Ordinary |
---|---|
68 at £1 | Robert Bernberg 6.80% Ordinary |
480 at £1 | Richard Newman 48.00% Ordinary |
282 at £1 | Sharon Needleman 28.20% Ordinary |
100 at £1 | Gareth Grant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,077 |
Cash | £2,785 |
Current Liabilities | £419,248 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 14 April 2021 (overdue) |
13 April 2018 | Delivered on: 13 April 2018 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
---|---|
4 June 2014 | Delivered on: 4 June 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
20 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
3 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
28 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
27 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
21 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
19 October 2018 | Termination of appointment of Robert Lee Bernberg as a director on 19 October 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 April 2018 | Registration of charge 073538010002, created on 13 April 2018 (13 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 March 2017 | Registered office address changed from 88 Crawford Street London W1H 2EJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from , 88 Crawford Street, London, W1H 2EJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 31 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
21 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 March 2016 | Satisfaction of charge 073538010001 in full (4 pages) |
15 March 2016 | Satisfaction of charge 073538010001 in full (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
19 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
19 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
1 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 June 2014 | Registration of charge 073538010001, created on 4 June 2014 (21 pages) |
4 June 2014 | Registration of charge 073538010001, created on 4 June 2014 (21 pages) |
4 June 2014 | Registration of charge 073538010001, created on 4 June 2014 (21 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
21 November 2013 | Appointment of Mr Richard Newman as a director on 1 November 2013 (2 pages) |
21 November 2013 | Appointment of Mr Richard Newman as a director on 1 November 2013 (2 pages) |
21 November 2013 | Appointment of Mr Richard Newman as a director on 1 November 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 August 2013 | Change of name notice (2 pages) |
5 August 2013 | Company name changed max-gear europe LIMITED\certificate issued on 05/08/13
|
5 August 2013 | Company name changed max-gear europe LIMITED\certificate issued on 05/08/13
|
5 August 2013 | Change of name notice (2 pages) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Statement of capital following an allotment of shares on 10 March 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 10 March 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from , Rocket Building Imperial Way, Watford, Middlesex, WD24 4XX on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from , Rocket Building Imperial Way, Watford, Middlesex, WD24 4XX on 6 March 2012 (2 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
6 March 2012 | Registered office address changed from , Rocket Building Imperial Way, Watford, Middlesex, WD24 4XX on 6 March 2012 (2 pages) |
25 November 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages) |
25 November 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages) |
2 August 2011 | Termination of appointment of Nicola Newman as a director (1 page) |
2 August 2011 | Termination of appointment of Nicola Newman as a director (1 page) |
28 July 2011 | Appointment of Mr Robert Lee Bernberg as a director (2 pages) |
28 July 2011 | Appointment of Mr Robert Lee Bernberg as a director (2 pages) |
26 July 2011 | Registered office address changed from , 42 Station Road, Edgware, Middlesex, HA8 7ZZ, United Kingdom on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from , 42 Station Road, Edgware, Middlesex, HA8 7ZZ, United Kingdom on 26 July 2011 (2 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Appointment of Mrs Nicola Newman as a director (2 pages) |
30 September 2010 | Appointment of Mrs Nicola Newman as a director (2 pages) |
27 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|