Winchcombe
Cheltenham
GL54 5HF
Wales
Director Name | Mr Paul Jesson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(3 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maximeyes (Uk) Limited 56-58 High Street Sutton Surrey SM1 1EZ |
Director Name | Mr Hekmat Kaveh Baghbadrani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maximeyes (Uk) Limited 56-58 High Street Sutton Surrey SM1 1EZ |
Director Name | TMEG Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 56-58 High Street Sutton Surrey SM1 1EZ |
Director Name | Mr Stuart Harold Storrer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maximeyes (Uk) Limited 56-58 High Street Sutton Surrey SM1 1EZ |
Director Name | Mr Adrian Weatherby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 509 Aberford Road Stanley Wakefield WF3 4AH |
Director Name | Mr Roger Margereson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Main Street Auckley Doncaster South Yorkshire DN9 3HT |
Director Name | Mr Chris Melvin Roberts |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crossways South Wheatley Hills Doncaster DN2 5SJ |
Director Name | Mr Paul Jesson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm House Olde Lane Toddington Cheltenham Gloucestershire GL54 5DW Wales |
Director Name | Mr Fernando Miguel Teixeira Matias |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maximeyes (Uk) Limited 56-58 High Street Sutton Surrey SM1 1EZ |
Registered Address | Maximeyes (Uk) Limited 56-58 High Street Sutton Surrey SM1 1EZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
16 August 2022 | Delivered on: 19 August 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
10 May 2021 | Delivered on: 13 May 2021 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
24 July 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
---|---|
20 July 2023 | Resolutions
|
13 July 2023 | Statement of capital following an allotment of shares on 7 July 2023
|
24 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
17 November 2022 | Satisfaction of charge 102861230001 in full (1 page) |
11 October 2022 | Second filing of a statement of capital following an allotment of shares on 5 August 2022
|
11 October 2022 | Second filing of a statement of capital following an allotment of shares on 21 July 2022
|
27 September 2022 | Statement of capital following an allotment of shares on 5 August 2022
|
6 September 2022 | Statement of capital following an allotment of shares on 21 July 2022
|
19 August 2022 | Registration of charge 102861230002, created on 16 August 2022 (47 pages) |
29 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
29 July 2022 | Termination of appointment of Fernando Miguel Teixeira Matias as a director on 14 July 2022 (1 page) |
29 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
19 July 2022 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
14 July 2022 | Previous accounting period shortened from 30 September 2022 to 30 June 2022 (1 page) |
3 July 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
30 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
15 June 2022 | Appointment of Hekmat Kaveh Baghbadrani as a director on 27 May 2022 (2 pages) |
25 November 2021 | Notification of Mark Millar as a person with significant control on 29 January 2021 (2 pages) |
25 November 2021 | Cessation of Maxim Eyes (Uk) Limited as a person with significant control on 23 August 2021 (1 page) |
25 November 2021 | Notification of Shamir Jiwa as a person with significant control on 23 August 2021 (2 pages) |
25 November 2021 | Change of details for Mr Shamir Jiwa as a person with significant control on 23 August 2021 (2 pages) |
25 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
4 August 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
13 May 2021 | Registration of charge 102861230001, created on 10 May 2021 (24 pages) |
25 March 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
11 February 2021 | Resolutions
|
15 January 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
23 April 2020 | Appointment of Mr Paul Jesson as a director on 20 April 2020 (2 pages) |
17 April 2020 | Cessation of Stuart Harold Storrer as a person with significant control on 3 September 2018 (1 page) |
17 April 2020 | Notification of Maxim Eyes (Uk) Limited as a person with significant control on 1 January 2019 (1 page) |
5 November 2019 | Termination of appointment of Stuart Harold Storrer as a director on 5 November 2019 (1 page) |
4 November 2019 | Registered office address changed from Elm House Olde Lane Toddington Cheltenham Gloucestershire GL54 5DW United Kingdom to Maximeyes (Uk) Limited 56-58 High Street Sutton Surrey SM1 1EZ on 4 November 2019 (1 page) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
13 October 2019 | Cessation of Maximeyes (Uk) Ltd as a person with significant control on 1 January 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
4 March 2019 | Change of details for Maximeyes (Uk) Ltd as a person with significant control on 1 January 2019 (2 pages) |
4 March 2019 | Change of details for Tmeg Management Limited as a person with significant control on 1 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
3 October 2018 | Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Fernando Miguel Teixeira Matias as a director on 4 September 2018 (2 pages) |
8 September 2018 | Appointment of Tmeg Management Limited as a director on 7 September 2018 (2 pages) |
8 September 2018 | Notification of Tmeg Management Limited as a person with significant control on 7 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Paul Jesson as a director on 7 September 2018 (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
25 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Sub-division of shares on 25 August 2017 (8 pages) |
16 October 2017 | Sub-division of shares on 25 August 2017 (8 pages) |
5 October 2017 | Termination of appointment of Adrian Weatherby as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Adrian Weatherby as a director on 4 October 2017 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
21 March 2017 | Appointment of Mr Paul Jesson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Appointment of Mr Paul Jesson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
27 January 2017 | Termination of appointment of Roger Margereson as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Roger Margereson as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Chris Melvin Roberts as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Chris Melvin Roberts as a director on 27 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
12 December 2016 | Director's details changed for Mr Roger Roger Margereson on 9 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
12 December 2016 | Director's details changed for Mr Roger Roger Margereson on 9 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Appointment of Mr Chris Roberts as a director (2 pages) |
9 December 2016 | Appointment of Mr Roger Roger Margereson as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Chris Melvin Roberts as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Chris Melvin Roberts as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Chris Roberts as a director (2 pages) |
9 December 2016 | Appointment of Mr Roger Roger Margereson as a director on 9 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
7 December 2016 | Appointment of Mr Mark Millar as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Mark Millar as a director on 7 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
10 November 2016 | Appointment of Mr Adrian Weatherby as a director on 10 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
10 November 2016 | Appointment of Mr Adrian Weatherby as a director on 10 November 2016 (2 pages) |
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|