Maxwell Rogers Limited LONDON


Maxwell Rogers started in year 2006 as Private Limited Company with registration number 05783299. The Maxwell Rogers company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Harben House, Harben Parade. Postal code: NW3 6LH.

Currently there are 3 directors in the the firm, namely Maxine E., Patrick R. and Louise R.. In addition one secretary - Patrick R. - is with the company. As of 27 July 2024, there was 1 ex director - Richard B.. There were no ex secretaries.

Maxwell Rogers Limited Address / Contact

Office Address Harben House, Harben Parade
Office Address2 Finchley Road
Town London
Post code NW3 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05783299
Date of Incorporation Tue, 18th Apr 2006
Industry specialised design activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Maxine E.

Position: Director

Appointed: 01 November 2017

Patrick R.

Position: Secretary

Appointed: 18 April 2006

Patrick R.

Position: Director

Appointed: 18 April 2006

Louise R.

Position: Director

Appointed: 18 April 2006

Richard B.

Position: Director

Appointed: 01 November 2017

Resigned: 03 April 2019

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 April 2006

Resigned: 18 April 2006

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2006

Resigned: 18 April 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Patrick R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Louise R. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth181 095186 159286 520288 073       
Balance Sheet
Cash Bank In Hand150 661254 817188 394197 728       
Cash Bank On Hand   197 728331 314192 30638125 258363 047709 757555 386
Current Assets290 630368 481426 955482 418651 224736 889275 601360 392545 454916 149845 408
Debtors139 969113 664238 561284 690319 910544 583220 822213 134171 407185 713282 532
Other Debtors   7 5007 5007 50012 37512 37514 85014 85014 850
Property Plant Equipment   29 56638 41765 20281 33154 38033 84030 87174 163
Tangible Fixed Assets22 32526 96224 58129 566       
Total Inventories      54 74122 00011 00020 6797 490
Net Assets Liabilities         497 246490 077
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve180 995186 059286 420287 973       
Shareholder Funds181 095186 159286 520288 073       
Other
Accrued Liabilities Deferred Income   129 20054 660147 565109 218249 422158 802161 579137 170
Accumulated Depreciation Impairment Property Plant Equipment   59 28973 52671 72463 87591 843112 64589 672102 466
Average Number Employees During Period    9141612101212
Bank Borrowings Overdrafts      38 630    
Corporation Tax Payable   38 10280 36354 8143 56821 74571 329122 76644 030
Creditors   223 911352 338481 654276 427375 917374 663449 77436 786
Creditors Due Within One Year131 860209 284165 016223 911       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 77939 573 1 60341 696 
Disposals Property Plant Equipment     21 77945 709 3 70541 696 
Dividends Paid    279 300      
Increase From Depreciation Charge For Year Property Plant Equipment    14 23719 97731 72427 96822 40518 72312 794
Net Current Assets Liabilities158 770159 197261 939258 507298 886255 235-826-15 525170 791466 375466 791
Nominal Value Shares Issued Specific Share Issue    0      
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    50 000      
Number Shares Issued Specific Share Issue    50 000      
Other Creditors   2 0217 4147 5226 2573 0223 6346 8897 979
Other Taxation Social Security Payable   4 95115 88527 76314 9589 50617 88020 45616 068
Par Value Share 1110      
Prepayments Accrued Income   45 16264 64177 72923 20711 47616 06943 26847 829
Profit Loss    328 030      
Property Plant Equipment Gross Cost   88 855111 943136 926145 206146 223146 485120 543176 629
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 15 86810 17816 721       
Tangible Fixed Assets Cost Or Valuation49 71162 19572 13488 855       
Tangible Fixed Assets Depreciation27 38635 23347 55359 289       
Tangible Fixed Assets Depreciation Charged In Period 11 20012 49911 736       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 353179        
Tangible Fixed Assets Disposals 3 384239        
Total Additions Including From Business Combinations Property Plant Equipment    23 08846 76253 9891 0173 96715 75456 086
Total Assets Less Current Liabilities181 095186 159286 520288 073337 303320 43780 50538 855204 631497 246540 954
Trade Creditors Trade Payables   10 70430 38544 63037 26727 6529 96338 25726 085
Trade Debtors Trade Receivables   232 028247 769459 354185 240189 283140 488127 595219 853
Finance Lease Liabilities Present Value Total          36 786
Provisions For Liabilities Balance Sheet Subtotal          14 091

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements