London
N14 4JS
Telephone | 020 88501870 |
---|---|
Telephone region | London |
Registered Address | 431 Footscray Road New Eltham London SE9 3UL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Max Pura 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£151,934 |
Cash | £10,451 |
Current Liabilities | £38,741 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
14 August 2017 | Delivered on: 16 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold land property known as dental surgery, 431 footscary road, london, SE9 3UL as the same is registered at hm land registry with title no TGL388693 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
14 August 2017 | Delivered on: 16 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property (including dental surgery 431 footscray road, london SE9 3UL with title number: TGL3886930 and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 November 2013 | Delivered on: 14 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All legal interest in 431 footscray road new eltham london. Outstanding |
1 November 2013 | Delivered on: 9 November 2013 Persons entitled: Trevor Stephen Thomas Powell Susan Mair Catchpole Classification: A registered charge Particulars: None. Outstanding |
14 March 2013 | Delivered on: 19 March 2013 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
5 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 November 2017 | Satisfaction of charge 083537470003 in full (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
16 August 2017 | Registration of charge 083537470004, created on 14 August 2017 (21 pages) |
16 August 2017 | Registration of charge 083537470005, created on 14 August 2017 (19 pages) |
16 August 2017 | Registration of charge 083537470004, created on 14 August 2017 (21 pages) |
16 August 2017 | Registration of charge 083537470005, created on 14 August 2017 (19 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 March 2016 | Director's details changed for Mr Max Pura on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Max Pura on 24 March 2016 (2 pages) |
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
25 November 2013 | Registered office address changed from 128 Winchmore Hill Road Southgate London N14 6PY United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 128 Winchmore Hill Road Southgate London N14 6PY United Kingdom on 25 November 2013 (1 page) |
14 November 2013 | Registration of charge 083537470003 (11 pages) |
14 November 2013 | Registration of charge 083537470003 (11 pages) |
9 November 2013 | Registration of charge 083537470002 (13 pages) |
9 November 2013 | Registration of charge 083537470002 (13 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2013 | Company name changed max pura LTD\certificate issued on 10/01/13
|
10 January 2013 | Company name changed max pura LTD\certificate issued on 10/01/13
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|