About

Registered Number: 03050279
Date of Incorporation: 26/04/1995 (30 years ago)
Company Status: Active
Registered Address: 17 Sylvan Avenue, Finchley, London, N3 2LE

 

Based in London, Maxbuild Ltd was established in 1995, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the business are listed as Popovic, Korana, Popovic, Miodrag Max, Topicmatic Limited, Saxton, Stephen Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPOVIC, Miodrag Max 28 April 1995 - 1
SAXTON, Stephen Michael 03 December 1997 19 March 2001 1
Secretary Name Appointed Resigned Total Appointments
POPOVIC, Korana 22 June 1995 - 1
TOPICMATIC LIMITED 16 May 1995 22 June 1995 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 15 April 2008
CERTNM - Change of name certificate 22 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 02 March 2006
225 - Change of Accounting Reference Date 14 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 March 2005
CERTNM - Change of name certificate 25 October 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 03 March 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 30 May 1996
288 - N/A 19 July 1995
288 - N/A 03 July 1995
288 - N/A 01 June 1995
287 - Change in situation or address of Registered Office 03 May 1995
288 - N/A 03 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.