Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXDOV SECRETARIES LIMITED
Company Information for

MAXDOV SECRETARIES LIMITED

FINCHLEY ROAD, LONDON, NW3,
Company Registration Number
03157345
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Maxdov Secretaries Ltd
MAXDOV SECRETARIES LIMITED was founded on 1996-02-09 and had its registered office in Finchley Road. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
MAXDOV SECRETARIES LIMITED
 
Legal Registered Office
FINCHLEY ROAD
LONDON
 
Filing Information
Company Number 03157345
Date formed 1996-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2016-10-21 19:35:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXDOV SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
PETER BENEDICT STONE
Company Secretary 2003-05-09
YARDENA LANDMAN
Director 2014-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM ELIZABETH PATRICIA LEWIS
Director 1996-02-09 2014-11-30
BEXHILL REGISTRARS LTD
Company Secretary 1996-02-09 2003-05-09
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-02-09 1996-02-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-02-09 1996-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BENEDICT STONE INWEALTH LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-01-06
PETER BENEDICT STONE THE INTRUST GROUP OF COMPANIES LTD Company Secretary 2002-12-18 CURRENT 2002-12-18 Dissolved 2014-03-31
PETER BENEDICT STONE INTRUST LIMITED Company Secretary 1996-08-14 CURRENT 1996-08-14 Dissolved 2014-10-01
YARDENA LANDMAN P.T.E. POWER TECH ENGINEERING LIMITED Director 2017-10-19 CURRENT 2001-06-22 Active - Proposal to Strike off
YARDENA LANDMAN BLUESTAR VENTURES LIMITED Director 2017-06-08 CURRENT 2003-03-10 Active - Proposal to Strike off
YARDENA LANDMAN PLINTO LIMITED Director 2017-05-04 CURRENT 2006-06-14 Active - Proposal to Strike off
YARDENA LANDMAN MERCATOR PROPERTIES LIMITED Director 2017-05-01 CURRENT 1999-10-27 Active
YARDENA LANDMAN PINKFROGS WORLDWIDE LIMITED Director 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
YARDENA LANDMAN KNIGHTHOOD SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 2001-12-21 Dissolved 2016-03-22
YARDENA LANDMAN M.M.I. MARKETING MANAGEMENT INTERNATIONAL LTD Director 2015-11-24 CURRENT 1996-01-10 Dissolved 2017-02-07
YARDENA LANDMAN DRAWBOND INVESTMENTS LIMITED Director 2015-05-26 CURRENT 1991-07-05 Active
YARDENA LANDMAN INTELLECTUAL PROPERTY, CONSULTING AND PROMOTION LIMITED Director 2015-04-30 CURRENT 2005-01-27 Dissolved 2018-05-29
YARDENA LANDMAN ECO S4 LTD Director 2015-02-04 CURRENT 2014-07-23 Active
YARDENA LANDMAN WHITE & POLES COMMUNICATION LIMITED Director 2015-01-03 CURRENT 2012-12-17 Active
YARDENA LANDMAN JS CORPORATE SECRETARIES LIMITED Director 2014-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
YARDENA LANDMAN CONSULTING_INTRUST LIMITED Director 2014-11-30 CURRENT 2001-10-23 Active - Proposal to Strike off
YARDENA LANDMAN GAMMA DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active - Proposal to Strike off
YARDENA LANDMAN ROUNDHOUSE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1986-01-08 Active - Proposal to Strike off
YARDENA LANDMAN TECHNOTEK LIMITED Director 2014-11-30 CURRENT 1995-01-09 Active - Proposal to Strike off
YARDENA LANDMAN WIGMORE SECURITIES LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
YARDENA LANDMAN WIGMORE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
YARDENA LANDMAN INTRUST TRUSTEES LIMITED Director 2014-11-30 CURRENT 2000-07-27 Active
YARDENA LANDMAN MU DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active
YARDENA LANDMAN CONSULTING_IN_HOUSE LTD Director 2014-11-30 CURRENT 2001-12-14 Active - Proposal to Strike off
YARDENA LANDMAN EDMONTON DIRECTORS LIMITED Director 2014-11-30 CURRENT 2002-03-08 Active
YARDENA LANDMAN L.G. DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-11-10 Active
YARDENA LANDMAN WILLIAMS DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-10-28 Active - Proposal to Strike off
YARDENA LANDMAN CHALK FARM SERVICES LIMITED Director 2014-11-30 CURRENT 1983-02-23 Active - Proposal to Strike off
YARDENA LANDMAN KMM SERVICES LIMITED Director 2014-11-30 CURRENT 1999-11-18 Active
YARDENA LANDMAN GEOFOR (UK) LIMITED Director 2014-10-24 CURRENT 1997-12-08 Dissolved 2015-06-23
YARDENA LANDMAN SHYMKENT LIMITED Director 2014-10-24 CURRENT 2010-02-11 Dissolved 2015-08-18
YARDENA LANDMAN KENWOOD PROPERTIES LIMITED Director 2014-10-24 CURRENT 1995-10-18 Dissolved 2016-04-12
YARDENA LANDMAN FREDVALE LIMITED Director 2014-10-24 CURRENT 2001-12-21 Dissolved 2016-04-12
YARDENA LANDMAN GREYCOMP CONSULTING LIMITED Director 2014-10-24 CURRENT 2001-01-11 Dissolved 2016-06-07
YARDENA LANDMAN LUXFIN INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2004-10-06 Dissolved 2016-06-14
YARDENA LANDMAN RELAIR LIMITED Director 2014-10-24 CURRENT 2009-07-24 Dissolved 2017-04-11
YARDENA LANDMAN AUDREY'S REALTY LIMITED Director 2014-10-24 CURRENT 2014-01-21 Active - Proposal to Strike off
YARDENA LANDMAN ARCDALE VENTURES LIMITED Director 2014-10-24 CURRENT 2003-12-04 Active - Proposal to Strike off
YARDENA LANDMAN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2014-10-24 CURRENT 1999-10-08 Dissolved 2018-05-08
YARDENA LANDMAN INTERFENCE LIMITED Director 2014-10-24 CURRENT 2002-01-03 Active
YARDENA LANDMAN ANDALUSIAN GOLDEN YEARS LIMITED Director 2014-10-24 CURRENT 2005-10-10 Active - Proposal to Strike off
YARDENA LANDMAN FMGP INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2013-05-16 Active
YARDENA LANDMAN SHOWLEND LIMITED Director 2014-10-24 CURRENT 1994-10-11 Active - Proposal to Strike off
YARDENA LANDMAN YELLOW SPARROW LIMITED Director 2014-10-24 CURRENT 1996-06-26 Active - Proposal to Strike off
YARDENA LANDMAN VANESSA HOLDING LIMITED Director 2014-10-24 CURRENT 2001-11-08 Active
YARDENA LANDMAN SAXON TRADERS LIMITED Director 2014-10-24 CURRENT 2009-11-04 Active - Proposal to Strike off
YARDENA LANDMAN ANENICE LIMITED Director 2014-10-24 CURRENT 1996-07-29 Active - Proposal to Strike off
YARDENA LANDMAN HALL SECRETARIES LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN CONCERTO SECRETARIES LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN HALL DIRECTORS LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN MOLOKO MILK BAR LTD Director 2014-10-24 CURRENT 2006-11-07 Active - Proposal to Strike off
YARDENA LANDMAN AKINDER TRADING LIMITED Director 2014-10-24 CURRENT 2001-12-21 Active
YARDENA LANDMAN TELHAM LIMITED Director 2014-10-24 CURRENT 2003-05-29 Active - Proposal to Strike off
YARDENA LANDMAN I LEWIS & COMPANY LIMITED Director 2012-05-04 CURRENT 1923-04-21 Active - Proposal to Strike off
YARDENA LANDMAN ZETA DIRECTORS LIMITED Director 2009-11-16 CURRENT 2001-11-29 Active - Proposal to Strike off
YARDENA LANDMAN WIXY DIRECTORS LIMITED Director 2008-01-31 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN WIXY HOLDINGS LIMITED Director 2008-01-31 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN WIXY SECRETARIES LIMITED Director 2008-01-31 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN EPSILON DIRECTORS LIMITED Director 2008-01-31 CURRENT 2001-11-29 Active
YARDENA LANDMAN BUCKINGHAM DIRECTORS LIMITED Director 2008-01-31 CURRENT 2003-10-16 Active
YARDENA LANDMAN LONDON MANAGEMENT DIRECTORS LIMITED Director 2008-01-31 CURRENT 2002-08-05 Active - Proposal to Strike off
YARDENA LANDMAN STALKER INVESTMENTS LIMITED Director 2008-01-31 CURRENT 2005-02-25 Active - Proposal to Strike off
YARDENA LANDMAN UNITDOME LIMITED Director 2007-02-01 CURRENT 1999-11-02 Active - Proposal to Strike off
YARDENA LANDMAN BOLD BROTHERS LIMITED Director 2005-12-01 CURRENT 2002-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-13DS01APPLICATION FOR STRIKING-OFF
2016-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0109/02/16 FULL LIST
2015-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / PETER BENEDICT STONE / 09/01/2013
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0109/02/15 FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS
2014-12-01AP01DIRECTOR APPOINTED YARDENA LANDMAN
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0109/02/14 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 15/08/2013
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 29/05/2013
2013-03-15AR0109/02/13 FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM NEW MAXDOV HOUSE, 130 BURY NEW ROAD, PRESTWICH MANCHESTER M25 0AA
2012-03-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-15AR0109/02/12 FULL LIST
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23AR0109/02/11 FULL LIST
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-15AR0109/02/10 FULL LIST
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / PETER BENEDICT STONE / 01/10/2009
2009-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 01/10/2009
2009-02-11363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-03-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-02-28363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: SOUTH CENTRAL 3RD FLOOR 11 PETER STREET MANCHESTER LANCASHIRE M2 5LG
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-28363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-13363aRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-06288cDIRECTOR'S PARTICULARS CHANGED
2003-05-24288aNEW SECRETARY APPOINTED
2003-05-20288bSECRETARY RESIGNED
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-14363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-21363aRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: SOUTH CENTRAL, 11 PETER STREET MANCHESTER M2 5LG
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-22363aRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-07-12SRES03EXEMPTION FROM APPOINTING AUDITORS 04/07/00
2000-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: MAXDOV HOUSE 337-341 CHAPEL STREET SALFORD MANCHESTER M3 5JY
2000-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17363aRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-03-01363aRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-02-15288cDIRECTOR'S PARTICULARS CHANGED
1999-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-29244DELIVERY EXT'D 3 MTH 31/12/98
1998-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-18363aRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-04-15363aRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1997-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-04-02SRES03EXEMPTION FROM APPOINTING AUDITORS 25/03/97
1996-04-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-03353LOCATION OF REGISTER OF MEMBERS
1996-03-04288SECRETARY RESIGNED
1996-03-04288DIRECTOR RESIGNED
1996-03-04288NEW SECRETARY APPOINTED
1996-03-04288NEW DIRECTOR APPOINTED
1996-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAXDOV SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXDOV SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAXDOV SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXDOV SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAXDOV SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXDOV SECRETARIES LIMITED
Trademarks
We have not found any records of MAXDOV SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXDOV SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MAXDOV SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAXDOV SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXDOV SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXDOV SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW3