Company number 01951087
Status Active
Incorporation Date 30 September 1985
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015. The most likely internet sites of MAXIWOOD LIMITED are www.maxiwood.co.uk, and www.maxiwood.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-nine years and twelve months. Maxiwood Limited is a Private Limited Company.
The company registration number is 01951087. Maxiwood Limited has been working since 30 September 1985.
The present status of the company is Active. The registered address of Maxiwood Limited is 68 Grafton Way London United Kingdom W1t 5ds. The company`s financial liabilities are £2491.01k. It is £26.7k against last year. The cash in hand is £477.46k. It is £129.62k against last year. And the total assets are £2987.01k, which is £91.2k against last year. BROTHERTON, Jenny Belinda is a Secretary of the company. BROTHERTON, Philip Anthony is a Director of the company. SMITH, Kenneth Austin is a Director of the company. TAYLOR, Roger is a Director of the company. THOMAS, Philip is a Director of the company. Secretary BROTHERTON, Philip Anthony has been resigned. Secretary JAMESON, Michael Paul has been resigned. Director DECKER, Paul Martin has been resigned. Director SMITH, Kenneth Austin has been resigned. Director YATECROSS LIMITED has been resigned. The company operates in "Development of building projects".
maxiwood Key Finiance
LIABILITIES
£2491.01k
+1%
CASH
£477.46k
+37%
TOTAL ASSETS
£2987.01k
+3%
All Financial Figures
Current Directors
Resigned Directors
Director
YATECROSS LIMITED
Resigned: 20 January 2006
Appointed Date: 22 September 1994
80 years old
MAXIWOOD LIMITED Events
17 Nov 2016
Confirmation statement made on 20 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 120 more events
13 Nov 1986
Particulars of mortgage/charge
28 Jul 1986
Particulars of mortgage/charge
30 Sep 1985
Certificate of incorporation
30 Sep 1985
Incorporation
24 June 2003
Legal charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 22 waterloo street hove east sussex. By way of fixed…
18 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 3 kenilworth road st leonards ons ea TN38 0JD. By…
18 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 3 kenilworth road st leonards on sea TN38 ojd. By…
18 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 141 london road st leonards on sea east sussex. By way of…
20 February 2002
Debenture
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1998
Legal charge
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known at 8 milton road title number WSX103341…
10 July 1998
Legal charge
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Bishops courtyard chichester west sussex t/n WSX214364…
12 May 1998
Legal charge
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a dolphin court hove street hove east…
1 May 1997
Debenture
Delivered: 3 May 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 69 burlington road, fulham; 126 harbord st, fulham, 54…
29 November 1995
Debenture
Delivered: 5 December 1995
Status: Satisfied
on 18 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1991
Fixed and floating charge
Delivered: 21 February 1991
Status: Satisfied
on 17 August 1994
Persons entitled: M
Description: Fixed and floating charge undertaking and all property and…
17 June 1988
Legal charge
Delivered: 23 June 1988
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: L/H flat 1 lynton court 40 st aubyns hove each sussex.
14 March 1988
Legal charge
Delivered: 28 March 1988
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: Lynton court, 40 st auleyns hove east sussex.
16 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: F/H 84 ditchling road brighton east sussex.
2 June 1987
Legal charge
Delivered: 4 June 1987
Status: Satisfied
on 15 January 1993
Persons entitled: Midland Bank PLC
Description: 43 clarendon villas hove east sussex.
19 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: 53 waterlos street hove east sussex.
18 February 1987
Legal charge
Delivered: 25 February 1987
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: 12 russell square brighton east sussex.
9 January 1987
Legal charge
Delivered: 14 January 1987
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: 12 goldsmid road hove.
10 November 1986
Legal charge
Delivered: 13 November 1986
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: 19 lansdowns street hove, east sussex.
23 July 1986
Legal charge
Delivered: 28 July 1986
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: F/H 11 compton avenue brighton, east sussex.
22 May 1986
Legal charge
Delivered: 30 May 1986
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: F/Hold 108 queens park road, brighton east sussex.
18 April 1986
Legal charge
Delivered: 29 April 1986
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: 108A lewes road brighton est sussex.
10 February 1986
Legal charge
Delivered: 12 February 1986
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: F/Hold 7 chesham road vemp tewn brightoneast sussex.
10 January 1986
Legal charge
Delivered: 15 January 1986
Status: Satisfied
on 17 August 1994
Persons entitled: Midland Bank PLC
Description: F/Hold 35 sillwood road brighton east sussex.