Company NameMax Room Limited
DirectorsRoy Alfred Thomas and Lee Sinclair Kirman
Company StatusActive - Proposal to Strike off
Company Number10359141
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roy Alfred Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Trenders Avenue
Rayleigh
SS6 9RG
Director NameMr Lee Sinclair Kirman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Barn Trenders Avenue
Rayleigh
SS6 9RG
Director NameMr Stephen George Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Southchurch Boulevard
Southend-On-Sea
SS2 4UR
Director NameMr Peter Joseph Hayes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleDirector Manager
Country of ResidenceEngland
Correspondence Address145 Southchurch Boulevard
Southend-On-Sea
SS2 4UR

Location

Registered AddressThe Barn
Trenders Avenue
Rayleigh
SS6 9RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 September 2021 (2 years, 7 months ago)
Next Return Due18 September 2022 (overdue)

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
2 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 October 2017Appointment of Mr Lee Sinclair Kirman as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Lee Sinclair Kirman as a director on 18 October 2017 (2 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
31 August 2017Termination of appointment of Stephen George Greenwood as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Stephen George Greenwood as a director on 31 August 2017 (1 page)
17 August 2017Notification of Lee Sinclair Kirman as a person with significant control on 3 July 2017 (2 pages)
17 August 2017Notification of Lee Sinclair Kirman as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Cessation of Peter Joseph Hayes as a person with significant control on 3 July 2017 (1 page)
17 August 2017Termination of appointment of Peter Joseph Hayes as a director on 3 July 2017 (1 page)
17 August 2017Termination of appointment of Peter Joseph Hayes as a director on 3 July 2017 (1 page)
17 August 2017Cessation of Stephen George Greenwood as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Stephen George Greenwood as a person with significant control on 3 July 2017 (1 page)
17 August 2017Cessation of Peter Joseph Haye as a person with significant control on 17 August 2017 (1 page)
20 July 2017Registered office address changed from 151a Kings Road Westcliff-on-Sea SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 151a Kings Road Westcliff-on-Sea SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 20 July 2017 (1 page)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)