MAXIMUS IQ DEVELOPMENTS LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 3AP

Company number 05889743
Status Active
Incorporation Date 28 July 2006
Company Type Private Limited Company
Address KISHENS CHARTERED ACCOUNTANTS, 3 MONTPELIER AVENUE, BEXLEY, KENT, ENGLAND, DA5 3AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Registered office address changed from Hagley House 95a Hagley Road the Coach House Birmingham West Midlands B16 8LA to C/O Kishens Chartered Accountants 3 Montpelier Avenue Bexley Kent DA5 3AP on 14 April 2016. The most likely internet sites of MAXIMUS IQ DEVELOPMENTS LIMITED are www.maximusiqdevelopments.co.uk, and www.maximus-iq-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Maximus Iq Developments Limited is a Private Limited Company. The company registration number is 05889743. Maximus Iq Developments Limited has been working since 28 July 2006. The present status of the company is Active. The registered address of Maximus Iq Developments Limited is Kishens Chartered Accountants 3 Montpelier Avenue Bexley Kent England Da5 3ap. The company`s financial liabilities are £1810.66k. It is £-0.01k against last year. The cash in hand is £114.03k. It is £-4.65k against last year. And the total assets are £114.03k, which is £-4.65k against last year. ANEESHA NOMINEES LIMITED is a Secretary of the company. RAJABALI, Asgarali Hasanali is a Director of the company. Secretary RAJABALI, Zaheda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


maximus iq developments Key Finiance

LIABILITIES £1810.66k
-1%
CASH £114.03k
-4%
TOTAL ASSETS £114.03k
-4%
All Financial Figures

Current Directors

Secretary
ANEESHA NOMINEES LIMITED
Appointed Date: 13 April 2016

Director
RAJABALI, Asgarali Hasanali
Appointed Date: 28 July 2006
65 years old

Resigned Directors

Secretary
RAJABALI, Zaheda
Resigned: 13 April 2016
Appointed Date: 28 July 2006

MAXIMUS IQ DEVELOPMENTS LIMITED Events

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

14 Apr 2016
Registered office address changed from Hagley House 95a Hagley Road the Coach House Birmingham West Midlands B16 8LA to C/O Kishens Chartered Accountants 3 Montpelier Avenue Bexley Kent DA5 3AP on 14 April 2016
13 Apr 2016
Appointment of Aneesha Nominees Limited as a secretary on 13 April 2016
13 Apr 2016
Termination of appointment of Zaheda Rajabali as a secretary on 13 April 2016
...
... and 19 more events
30 May 2008
Total exemption small company accounts made up to 31 July 2007
08 Oct 2007
Particulars of mortgage/charge
20 Sep 2007
Particulars of mortgage/charge
14 Sep 2007
Return made up to 28/07/07; full list of members
28 Jul 2006
Incorporation

MAXIMUS IQ DEVELOPMENTS LIMITED Charges

8 November 2011
Mortgage
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 248 humberstone road leicester t/nos LT37109 and…
29 December 2009
Debenture
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2007
Legal charge
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land formerly being a timber yard on the north side of…
13 September 2007
Debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…