Company NameARG Maxela UK Ltd
DirectorsRoberto Costa and Muhammad Asif
Company StatusActive
Company Number07863841
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Roberto Costa
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Main Course Associates 17 Hanover Square
London
W1S 1BN
Director NameMr Muhammad Asif
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Main Course Associates 17 Hanover Square
London
W1S 1BN
Director NameMr Giuseppe Betti
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Bruno Cernecca
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Old Brompton Road
London
SW7 3LQ
Director NameMr Carl Anthony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue, Royal A
London
SE18 6SS
Director NameMr Edoardo Carpiceci
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2012(7 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address84 Old Brompton Road
London
SW7 3LQ
Director NameMs Francesca Pasteur
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Old Brompton Road
London
SW7 3LQ

Contact

Websitewww.maxela.co.uk/
Email address[email protected]
Telephone020 75895834
Telephone regionLondon

Location

Registered AddressC/O Main Course Associates
17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Roberto Costa
100.00%
Ordinary

Financials

Year2014
Net Worth£305,182
Cash£293,331
Current Liabilities£440,983

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

1 June 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 November 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
17 August 2020Director's details changed for Mr Roberto Costa on 17 August 2020 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
28 October 2019Director's details changed for Mr Muhammad Asif on 27 October 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
22 November 2018Registered office address changed from 84 Old Brompton Road London SW7 3LQ to C/O Main Course Associates 17 Hanover Square London W1S 1BN on 22 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 June 2018Registration of charge 078638410001, created on 1 June 2018 (22 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Appointment of Mr Muhammad Asif as a director on 1 January 2015 (2 pages)
14 April 2015Appointment of Mr Muhammad Asif as a director on 1 January 2015 (2 pages)
14 April 2015Appointment of Mr Muhammad Asif as a director on 1 January 2015 (2 pages)
19 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Termination of appointment of Francesca Pasteur as a director (1 page)
24 February 2014Termination of appointment of Francesca Pasteur as a director (1 page)
22 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Termination of appointment of Bruno Cernecca as a director (1 page)
11 February 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
11 February 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
11 February 2013Termination of appointment of Bruno Cernecca as a director (1 page)
28 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
29 October 2012Appointment of Francesca Pasteur as a director (3 pages)
29 October 2012Appointment of Francesca Pasteur as a director (3 pages)
18 October 2012Termination of appointment of Edoardo Carpiceci as a director (2 pages)
18 October 2012Termination of appointment of Edoardo Carpiceci as a director (2 pages)
21 August 2012Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 21 August 2012 (2 pages)
19 July 2012Termination of appointment of Giuseppe Betti as a director (1 page)
19 July 2012Termination of appointment of Giuseppe Betti as a director (1 page)
17 July 2012Appointment of Mr Edoardo Carpiceci as a director (2 pages)
17 July 2012Appointment of Mr Edoardo Carpiceci as a director (2 pages)
8 December 2011Appointment of Mr Roberto Costa as a director (2 pages)
8 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 100
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 100
(3 pages)
8 December 2011Appointment of Mr Giuseppe Betti as a director (2 pages)
8 December 2011Appointment of Mr Roberto Costa as a director (2 pages)
8 December 2011Appointment of Mr Giuseppe Betti as a director (2 pages)
30 November 2011Termination of appointment of Carl Graham as a director (1 page)
30 November 2011Appointment of Mr Bruno Cernecca as a director (2 pages)
30 November 2011Termination of appointment of Carl Graham as a director (1 page)
30 November 2011Appointment of Mr Bruno Cernecca as a director (2 pages)
29 November 2011Incorporation (43 pages)
29 November 2011Incorporation (43 pages)