About

Registered Number: 03138464
Date of Incorporation: 15/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Suite 5 Barry House, 20-22 Worple Road, Wimbledon, London, SW19 4DH,

 

Founded in 1995, Maxim's De Paris Ltd has its registered office in Wimbledon, London, it has a status of "Active". There are 2 directors listed as Parker, Stephen William, Strover, John Yates Richard for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, Stephen William 04 February 2013 - 1
STROVER, John Yates Richard 04 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 08 May 2018
AD04 - Change of location of company records to the registered office 08 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 10 July 2017
AD01 - Change of registered office address 23 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 26 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2013
AP03 - Appointment of secretary 08 March 2013
AD01 - Change of registered office address 07 March 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 17 September 2012
CH04 - Change of particulars for corporate secretary 17 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 15 May 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 01 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 18 April 2003
RESOLUTIONS - N/A 13 February 2003
123 - Notice of increase in nominal capital 13 February 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 23 December 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
AA - Annual Accounts 28 September 1999
363a - Annual Return 04 February 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 19 February 1997
288 - N/A 08 January 1996
288 - N/A 08 January 1996
NEWINC - New incorporation documents 15 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.