Company NameMaxie Capital Limited
DirectorSuzanne Jane Kaye
Company StatusActive - Proposal to Strike off
Company Number07158343
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 1 month ago)
Previous NameHighbury Leisure Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSuzanne Jane Kaye
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameGary Michael Kaye
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG

Location

Registered Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Gary Kaye
50.00%
Ordinary
50 at £1Suzanne Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,920

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
9 November 2015Termination of appointment of Gary Michael Kaye as a director on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Gary Michael Kaye as a director on 1 November 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Company name changed highbury leisure properties LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(3 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
8 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
5 October 2010Appointment of Suzanne Jane Kaye as a director (3 pages)
5 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(4 pages)
31 March 2010Appointment of Gary Michael Kaye as a director (3 pages)
24 March 2010Appointment of Gary Michael Kaye as a director (2 pages)
18 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)