Company NameMax Barney Ltd
DirectorsPaul George Milner and Ivan Howard Ezekiel
Company StatusActive
Company Number09496464
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)
Previous Names4 Chandos Street Limited and Max Barney Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul George Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameMr Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(4 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Michael Howard Goldstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed14 May 2015(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2019)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered Address168 Shoreditch High Street
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2019Termination of appointment of Mornington Secretaires Limited as a secretary on 17 December 2019 (1 page)
2 September 2019Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page)
4 July 2019Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page)
14 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019 (2 pages)
2 April 2019Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019 (1 page)
2 April 2019Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019
  • ANNOTATION Other The address of Ivan Howard Ezekiel, director of max barney LTD, was replaced with a service address on 06/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
2 April 2019Termination of appointment of Anthony Gordon Thorne as a director on 25 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
16 May 2017Registered office address changed from The Roma Building 32/38 Scrutton Street, Bishopsgate London EC2A 4RQ England to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from The Roma Building 32/38 Scrutton Street, Bishopsgate London EC2A 4RQ England to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
13 June 2016Appointment of Mr Michael Howard Goldstein as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Michael Howard Goldstein as a director on 10 June 2016 (2 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
19 November 2015Company name changed 4 chandos street LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed 4 chandos street LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
14 May 2015Appointment of Mornington Secretaires Limited as a secretary on 14 May 2015 (2 pages)
14 May 2015Appointment of Mornington Secretaires Limited as a secretary on 14 May 2015 (2 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)