About

Registered Number: 06918607
Date of Incorporation: 29/05/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS,

 

Established in 2009, Maxfield Search & Selection Ltd have registered office in Mill Hill, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Maxfield Search & Selection Ltd. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAIN, Rajnesh Kumar 29 May 2009 - 1
STEPHENSON, James Anthony 01 December 2014 - 1
PANDIT, Amit 26 March 2010 16 March 2012 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 June 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
AA - Annual Accounts 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 13 February 2013
AD01 - Change of registered office address 13 February 2013
MG01 - Particulars of a mortgage or charge 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AR01 - Annual Return 13 June 2012
SH06 - Notice of cancellation of shares 27 April 2012
SH03 - Return of purchase of own shares 30 March 2012
TM01 - Termination of appointment of director 29 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 21 February 2011
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 13 July 2010
SH01 - Return of Allotment of shares 13 April 2010
AP01 - Appointment of director 01 April 2010
AD01 - Change of registered office address 01 April 2010
RESOLUTIONS - N/A 31 March 2010
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 September 2012 Outstanding

N/A

All assets debenture 09 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.