MAXSPICE LTD
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 4QG

Company number 06959936
Status Active
Incorporation Date 13 July 2009
Company Type Private Limited Company
Address CHILTERN HOUSE WATERPERRY COURT, MIDDLETON ROAD, BANBURY, OXON, OX16 4QG
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 thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MAXSPICE LTD are www.maxspice.co.uk, and www.maxspice.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Kings Sutton Rail Station is 3.4 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxspice Ltd is a Private Limited Company. The company registration number is 06959936. Maxspice Ltd has been working since 13 July 2009. The present status of the company is Active. The registered address of Maxspice Ltd is Chiltern House Waterperry Court Middleton Road Banbury Oxon Ox16 4qg. . BHOGADIA, Mahmood is a Secretary of the company. BHOGADIA, Mahmood Reza is a Director of the company. Director CARTER, John has been resigned. Director JETHA, Amirali Kassamali has been resigned. Director RAHEMTULLA, Sultanali has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BHOGADIA, Mahmood
Appointed Date: 28 February 2015

Director
BHOGADIA, Mahmood Reza
Appointed Date: 05 August 2009
65 years old

Resigned Directors

Director
CARTER, John
Resigned: 05 August 2009
Appointed Date: 13 July 2009
68 years old

Director
JETHA, Amirali Kassamali
Resigned: 28 February 2015
Appointed Date: 02 June 2010
67 years old

Director
RAHEMTULLA, Sultanali
Resigned: 28 February 2015
Appointed Date: 02 June 2010
70 years old

Persons With Significant Control

Mr Mahmood Reza Bhogadia
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MAXSPICE LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100

27 Jun 2015
Registration of charge 069599360003, created on 25 June 2015
...
... and 22 more events
29 May 2010
Particulars of a mortgage or charge / charge no: 1
14 Dec 2009
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 14 December 2009
14 Dec 2009
Appointment of Mr Mahmood Reza Bhogadia as a director
05 Aug 2009
Appointment terminated director john carter
13 Jul 2009
Incorporation

MAXSPICE LTD Charges

25 June 2015
Charge code 0695 9936 0004
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
25 June 2015
Charge code 0695 9936 0003
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Frehold land known as 30 empress rd derby t/n DY361277…
2 June 2010
Legal mortgage
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 30 empress road derby, with the benefit of all rights…
28 May 2010
Debenture
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…