MAKSHAFF SERVICES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

MAKSHAFF SERVICES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722885

Incorporation date

15/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey CR0 2APCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1992)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon03/04/2025
Registered office address changed from The Holme Private Office Inner Circle, Regents Park London NW1 4NT England to Office 17 4th Floor, Sunset House 6 Bedford Park Croydon Surrey CR0 2AP on 2025-04-03
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Notification of Musab Saad Al Khaldi as a person with significant control on 2023-11-29
dot icon17/09/2024
Cessation of Faisal Bin Adel Abu Khalaf as a person with significant control on 2023-12-01
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon06/11/2023
Termination of appointment of Richard Henry Evans as a director on 2023-10-17
dot icon06/11/2023
Termination of appointment of Richard Henry Evans as a secretary on 2023-10-17
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon28/04/2023
Termination of appointment of Alison Georgina Jane Simpson as a director on 2023-04-26
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon13/01/2022
Notification of Stanford Holdco Limited as a person with significant control on 2021-06-01
dot icon07/01/2022
Cessation of Bev Gp Llp as a person with significant control on 2020-12-16
dot icon07/01/2022
Cessation of Bridgepoint Advisers Limited as a person with significant control on 2020-12-16
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Registered office address changed from The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT England to The Holme Private Office Inner Circle, Regents Park London NW1 4NT on 2021-06-28
dot icon24/06/2021
Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD to The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT on 2021-06-24
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2021
Cessation of John Douglas Campbell as a person with significant control on 2020-09-23
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon10/10/2019
Appointment of Mr Asif Jamal as a director on 2019-10-01
dot icon10/10/2019
Termination of appointment of Robert Zafer Jureidini as a director on 2019-10-01
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon06/12/2018
Notification of Faisal Bin Adel Abu Khalaf as a person with significant control on 2018-06-15
dot icon06/12/2018
Cessation of Akeel Saeed Baakeel as a person with significant control on 2018-09-25
dot icon06/12/2018
Cessation of Mohammed Ahmad Al Dhabaan as a person with significant control on 2018-09-25
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/09/2018
Appointment of Mr Robert Zafer Jureidini as a director on 2018-09-05
dot icon06/09/2018
Appointment of Mr Richard Henry Evans as a director on 2018-09-05
dot icon06/09/2018
Termination of appointment of Ali Al Shaibany as a director on 2018-09-05
dot icon16/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon09/01/2018
Notification of Bev Gp Llp as a person with significant control on 2016-04-06
dot icon09/01/2018
Notification of Bridgepoint Advisers Limited as a person with significant control on 2016-04-06
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Notification of John Douglas Campbell as a person with significant control on 2016-11-16
dot icon01/08/2017
Notification of Khaled Bin Sultan Bin Abdulaziz Al Saud as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Ayed Thawab Aljeaid as a person with significant control on 2016-04-06
dot icon31/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon31/07/2017
Notification of Akeel Saeed Baakeel as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Mohammed Ahmad Al Dhabaan as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Ian Dennis Fair as a person with significant control on 2016-04-06
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon04/10/2013
Accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/07/2013
Director's details changed for Ms Alison Georgina Jane Simpson on 2013-03-27
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/02/2012
Appointment of Ms Alison Georgina Jane Simpson as a director
dot icon29/02/2012
Termination of appointment of Samuel Kelly as a director
dot icon03/10/2011
Accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon31/03/2010
Appointment of Mr Samuel Richard Kelly as a director
dot icon31/03/2010
Termination of appointment of Gareth Harbinson as a director
dot icon27/10/2009
Accounts made up to 2008-12-31
dot icon06/07/2009
Director appointed mr gareth john harbinson
dot icon06/07/2009
Return made up to 15/06/09; full list of members
dot icon12/06/2009
Appointment terminated director ronald gibbs
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 15/06/08; full list of members
dot icon07/03/2008
Appointment terminated director darren sumich
dot icon06/03/2008
Director appointed ronald william gibbs
dot icon22/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/06/2007
Director's particulars changed
dot icon26/06/2007
Return made up to 15/06/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon26/06/2007
Location of debenture register
dot icon26/06/2007
Location of register of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: 66 hammersmith road london W14 8UD
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/08/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon11/07/2006
Return made up to 15/06/06; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: kensington centre 66 hammersmith road london W14 8UD
dot icon11/07/2006
Location of debenture register
dot icon11/07/2006
Location of register of members
dot icon29/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 15/06/05; full list of members
dot icon10/01/2005
Director resigned
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Secretary resigned
dot icon23/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/07/2003
Return made up to 15/06/03; full list of members
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Auditor's resignation
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon20/08/2002
Notice of resolution removing auditor
dot icon07/08/2002
Auditor's resignation
dot icon05/07/2002
Return made up to 15/06/02; full list of members
dot icon18/06/2002
Director's particulars changed
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
New secretary appointed
dot icon11/07/2001
Return made up to 15/06/01; full list of members
dot icon28/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon27/10/2000
Director's particulars changed
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/2000
Return made up to 15/06/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon21/06/1999
Return made up to 15/06/99; full list of members
dot icon22/02/1999
Secretary's particulars changed
dot icon15/07/1998
Return made up to 15/06/98; full list of members
dot icon24/06/1998
Accounts for a small company made up to 1997-12-31
dot icon22/08/1997
Accounts for a small company made up to 1996-12-31
dot icon17/07/1997
New director appointed
dot icon09/07/1997
Director's particulars changed
dot icon09/07/1997
Secretary's particulars changed
dot icon08/07/1997
Return made up to 15/06/97; full list of members
dot icon26/06/1997
Auditor's resignation
dot icon17/06/1997
Director resigned
dot icon06/04/1997
Resolutions
dot icon14/03/1997
New director appointed
dot icon26/11/1996
Director resigned
dot icon26/11/1996
New director appointed
dot icon31/10/1996
Full group accounts made up to 1995-12-31
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
New secretary appointed
dot icon27/06/1996
Return made up to 15/06/96; full list of members
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon05/07/1995
Return made up to 15/06/95; full list of members
dot icon15/01/1995
Registered office changed on 15/01/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts made up to 1993-12-31
dot icon20/07/1994
Return made up to 15/06/94; full list of members
dot icon23/09/1993
Accounts made up to 1992-12-31
dot icon08/07/1993
Return made up to 15/06/93; full list of members
dot icon16/06/1993
New director appointed
dot icon13/10/1992
Ad 28/09/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon21/09/1992
Memorandum and Articles of Association
dot icon21/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Registered office changed on 21/09/92 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon21/09/1992
£ nc 100/10000000 04/09/92
dot icon21/09/1992
Accounting reference date notified as 31/12
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon29/06/1992
Certificate of change of name
dot icon15/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-97.45 % *

* during past year

Cash in Bank

£1,091.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
889.30K
-
0.00
42.80K
-
2022
3
922.68K
-
0.00
1.09K
-
2022
3
922.68K
-
0.00
1.09K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

922.68K £Ascended3.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Descended-97.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SERVICE COMPANY
Nominee Director
14/06/1992 - 03/09/1992
62
Themistocleous, Savvas Costa
Director
03/09/1992 - 24/09/1996
9
Gibbs, Ronald William
Director
28/02/2008 - 01/06/2009
24
Jones, Gerald Leslie
Secretary
11/01/2001 - 17/07/2001
5
Jones, Gerald Leslie
Director
07/07/1997 - 31/12/2004
3

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAKSHAFF SERVICES (EUROPE) LIMITED

MAKSHAFF SERVICES (EUROPE) LIMITED is an(a) Active company incorporated on 15/06/1992 with the registered office located at Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey CR0 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKSHAFF SERVICES (EUROPE) LIMITED?

toggle

MAKSHAFF SERVICES (EUROPE) LIMITED is currently Active. It was registered on 15/06/1992 .

Where is MAKSHAFF SERVICES (EUROPE) LIMITED located?

toggle

MAKSHAFF SERVICES (EUROPE) LIMITED is registered at Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey CR0 2AP.

What does MAKSHAFF SERVICES (EUROPE) LIMITED do?

toggle

MAKSHAFF SERVICES (EUROPE) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does MAKSHAFF SERVICES (EUROPE) LIMITED have?

toggle

MAKSHAFF SERVICES (EUROPE) LIMITED had 3 employees in 2022.

What is the latest filing for MAKSHAFF SERVICES (EUROPE) LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.