MAX THOMAS FAMILY HOLDINGS LTD


Company number 01317804
Status Active
Incorporation Date 20 June 1977
Company Type Private Limited Company
Address 559A GREEN LANE, LONDON N8 ORL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mrs Angela Christine Newson on 4 October 2016; Secretary's details changed for Marie Ellen Thomas on 4 October 2016. The most likely internet sites of MAX THOMAS FAMILY HOLDINGS LTD are www.maxthomasfamilyholdings.co.uk, and www.max-thomas-family-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and four months. Max Thomas Family Holdings Ltd is a Private Limited Company. The company registration number is 01317804. Max Thomas Family Holdings Ltd has been working since 20 June 1977. The present status of the company is Active. The registered address of Max Thomas Family Holdings Ltd is 559a Green Lane London N8 Orl. The company`s financial liabilities are £104.62k. It is £102.02k against last year. The cash in hand is £353.98k. It is £233.45k against last year. And the total assets are £354.16k, which is £198.14k against last year. THOMAS, Marie Ellen is a Secretary of the company. NEWSON, Angela Christine is a Director of the company. THOMAS, Marie Ellen is a Director of the company. THOMAS, Michael Paul is a Director of the company. THOMAS, Stephen Andrew is a Director of the company. Director THOMAS, Michael has been resigned. Director THOMAS, Michael Paul has been resigned. The company operates in "Development of building projects".


max thomas family holdings Key Finiance

LIABILITIES £104.62k
+3925%
CASH £353.98k
+193%
TOTAL ASSETS £354.16k
+127%
All Financial Figures

Current Directors


Director

Director
THOMAS, Marie Ellen

89 years old

Director
THOMAS, Michael Paul
Appointed Date: 01 May 2016
67 years old

Director

Resigned Directors

Director
THOMAS, Michael
Resigned: 22 February 2012
Appointed Date: 28 August 1995
91 years old

Director
THOMAS, Michael Paul
Resigned: 28 August 1995
67 years old

Persons With Significant Control

Mrs Marie Ellen Thomas
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAX THOMAS FAMILY HOLDINGS LTD Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jan 2017
Director's details changed for Mrs Angela Christine Newson on 4 October 2016
16 Jan 2017
Secretary's details changed for Marie Ellen Thomas on 4 October 2016
16 Jan 2017
Director's details changed for Marie Ellen Thomas on 4 October 2016
16 Jan 2017
Director's details changed for Mr Stephen Andrew Thomas on 4 October 2016
...
... and 109 more events
28 Jan 1987
Particulars of mortgage/charge

17 Nov 1986
Particulars of mortgage/charge

12 Nov 1986
Full accounts made up to 31 March 1986

12 Nov 1986
Return made up to 10/11/86; full list of members

30 Oct 1986
Particulars of mortgage/charge

MAX THOMAS FAMILY HOLDINGS LTD Charges

11 October 1994
Legal charge
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 163 wood street walthamstow lonodn borough of waltham…
20 August 1991
Floating charge
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
22 April 1991
Legal mortgage
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 215 wood street london borough of waltham forest t/n egl…
9 May 1989
Legal charge
Delivered: 24 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 119 castlehaven road l/b of camden title no ngl 214837.
1 November 1988
Legal charge
Delivered: 8 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 270 hertford road edmonton l/b of enfield title no: mx…
2 September 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 high street, waltham cross hertfordshire t/n hd 202830.
23 August 1988
Legal charge
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 243 and 243A wood street walthamstow london borough of…
15 July 1988
Legal charge
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 princess road london borough of camden t/n 262019.
4 July 1988
Legal charge
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 272, hertford street, edmonton, l/b of enfield t/n ngl…
1 October 1987
Legal charge
Delivered: 9 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 266 & 268 hertford road, enfield london borough of enfield…
5 May 1987
Legal charge
Delivered: 13 May 1987
Status: Satisfied on 23 May 1991
Persons entitled: Barclays Bank PLC
Description: 581 high road leytonstone london borough of waltham forest…
1 May 1987
Legal charge
Delivered: 14 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 regents park road london borough of canden T.n 217785.
20 January 1987
Legal charge
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 market place falloden way finchley london borough of…
20 January 1987
Legal charge
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 market place falloden way finchley london borough of…
10 November 1986
Legal charge
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 168 and 168A randolph avenue, londn borough of city of…
23 October 1986
Legal charge
Delivered: 30 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 the market place fallsden way, barnet london tn: ngl…
13 May 1985
Legal charge
Delivered: 21 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 183 willoughby lane, london borough of haringey t/n:- ngl…
14 June 1984
Legal charge
Delivered: 26 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 32 market place NW11 london borough of barnet title no…
6 April 1984
Legal charge
Delivered: 16 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 366 cricklewood lane london borough of barnet title no:…
15 June 1983
Legal charge
Delivered: 23 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 50 whymark avenue, london borough of haringay tn: mx…
13 April 1983
Legal charge
Delivered: 19 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 181 willoughby lane, tottenham enfield title no:- ngl…
12 April 1983
Legal charge
Delivered: 20 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 919/921 green lanes enfield title no:- ngl 47862.
7 April 1983
Legal charge
Delivered: 15 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 170 randolph av, W9, westminster t/n:- ngl 389184.
12 November 1982
Legal charge
Delivered: 22 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 181 willoughby lane tottenham, L.B. of enfield. Title…
4 June 1981
Legal charge
Delivered: 16 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 402 green lane N13 and 404 green lane N13 l/b of…
31 July 1980
Legal charge
Delivered: 13 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 9 vicarage parade, N.15 london borough of haringay…
16 January 1979
Legal charge
Delivered: 19 January 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 and 3A high street, carlinge, margate kent.
6 September 1978
Legal charge
Delivered: 14 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 559 green lanes, harringay, london title no mx 210934.