London
W1S 1BN
Director Name | Mr Muhammad Asif |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Main Course Associates 17 Hanover Square London W1S 1BN |
Director Name | Mr Giuseppe Betti |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Bruno Cernecca |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Old Brompton Road London SW7 3LQ |
Director Name | Mr Carl Anthony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue, Royal A London SE18 6SS |
Director Name | Mr Edoardo Carpiceci |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 84 Old Brompton Road London SW7 3LQ |
Director Name | Ms Francesca Pasteur |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Old Brompton Road London SW7 3LQ |
Website | www.maxela.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75895834 |
Telephone region | London |
Registered Address | C/O Main Course Associates 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Roberto Costa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,182 |
Cash | £293,331 |
Current Liabilities | £440,983 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
30 November 2020 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
17 August 2020 | Director's details changed for Mr Roberto Costa on 17 August 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
28 October 2019 | Director's details changed for Mr Muhammad Asif on 27 October 2019 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
22 November 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 June 2018 | Registration of charge 078638410001, created on 1 June 2018 (22 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Appointment of Mr Muhammad Asif as a director on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Muhammad Asif as a director on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Muhammad Asif as a director on 1 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Termination of appointment of Francesca Pasteur as a director (1 page) |
24 February 2014 | Termination of appointment of Francesca Pasteur as a director (1 page) |
22 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Termination of appointment of Bruno Cernecca as a director (1 page) |
11 February 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
11 February 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
11 February 2013 | Termination of appointment of Bruno Cernecca as a director (1 page) |
28 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of Francesca Pasteur as a director (3 pages) |
29 October 2012 | Appointment of Francesca Pasteur as a director (3 pages) |
18 October 2012 | Termination of appointment of Edoardo Carpiceci as a director (2 pages) |
18 October 2012 | Termination of appointment of Edoardo Carpiceci as a director (2 pages) |
21 August 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Giuseppe Betti as a director (1 page) |
19 July 2012 | Termination of appointment of Giuseppe Betti as a director (1 page) |
17 July 2012 | Appointment of Mr Edoardo Carpiceci as a director (2 pages) |
17 July 2012 | Appointment of Mr Edoardo Carpiceci as a director (2 pages) |
8 December 2011 | Appointment of Mr Roberto Costa as a director (2 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
8 December 2011 | Appointment of Mr Giuseppe Betti as a director (2 pages) |
8 December 2011 | Appointment of Mr Roberto Costa as a director (2 pages) |
8 December 2011 | Appointment of Mr Giuseppe Betti as a director (2 pages) |
30 November 2011 | Termination of appointment of Carl Graham as a director (1 page) |
30 November 2011 | Appointment of Mr Bruno Cernecca as a director (2 pages) |
30 November 2011 | Termination of appointment of Carl Graham as a director (1 page) |
30 November 2011 | Appointment of Mr Bruno Cernecca as a director (2 pages) |
29 November 2011 | Incorporation (43 pages) |
29 November 2011 | Incorporation (43 pages) |