Company NameMax Henry Limited
Company StatusActive
Company Number00485145
CategoryPrivate Limited Company
Incorporation Date5 August 1950(73 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pierre Michael Brahm
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(40 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameVictoria Susan Schild
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(40 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Secretary NameMr Jay Dhirajal Soneji
StatusCurrent
Appointed10 May 2017(66 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameMrs Denise Adrienne Lucie Brahm
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(69 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameDenise Adrienne Lucie Brahm
Date of BirthNovember 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1991(40 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Motcomb Street
London
SW1X 8JU
Secretary NamePc Brown
NationalityBritish
StatusResigned
Appointed31 March 1991(40 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 April 1995)
RoleCompany Director
Correspondence Address1 Motcomb Street
London
SW1X 8JX
Secretary NameDenise Adrienne Lucie Brahm
NationalityFrench
StatusResigned
Appointed05 April 1995(44 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Motcomb Street
London
SW1X 8JU

Contact

Websitebrahminteriors.com

Location

Registered Address2 Motcomb Street
London
SW1X 8JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

7.3k at £1Henry Brahm Settlement 2
59.39%
Ordinary
5k at £1Henry Brahm Settlement 1
40.61%
Ordinary

Financials

Year2014
Net Worth£28,526,740
Cash£1,641,712
Current Liabilities£2,977,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

26 November 2001Delivered on: 29 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 36F eaton square london (t/n NGL793480). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2001Delivered on: 29 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 36E eaton square london; ngl 769975. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 June 2001Delivered on: 27 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 17 caroline terrace london. T/no. Ngl 740621. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 December 1996Delivered on: 2 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 prince of wales terrace kensington london t/no BGL6141 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 1995Delivered on: 12 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property- 5 eaton place,london SW1; ngl 653600; the goodwill of business and all fixtures/fittings thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 2019Delivered on: 11 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 4 south eaton place, london SW1W 9JA.
Outstanding
11 July 2019Delivered on: 11 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 14 & 16 sloane gardens, london SW1W 8DL.
Outstanding
11 July 2019Delivered on: 11 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 47 lancaster grove, london NW3 4HB.
Outstanding
8 August 1988Delivered on: 16 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 victoria road, kensington london W8. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 2019Delivered on: 11 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 10 langland gardens, london NW3 6PR.
Outstanding
11 July 2019Delivered on: 11 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 31 sloane gardens, london, SW1W 8EB.
Outstanding
18 May 2015Delivered on: 21 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 17 caroline terrace, london, SW1W 8JT registered at the land registry under title number NGL929251.
Outstanding
18 May 2015Delivered on: 21 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 17 caroline terrace, london, SW1W 8JT registered at the land registry under title number NGL929251.
Outstanding
28 November 2013Delivered on: 10 December 2013
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Particulars: All of the land registered under title number NGL259732 excluding ground/lower ground floor flat, first floor flat, second floor flat, third floor flat, fourth/fifth floor flat at 48 cadogan square. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 9 December 2013
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Particulars: Ground/lower ground floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 9 December 2013
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Particulars: First floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 9 December 2013
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Particulars: Second floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 9 December 2013
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Particulars: Third floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 9 December 2013
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Particulars: Fourth/fifth floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 9 December 2013
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Particulars: 34 clabon mews, london, SW1X 0EH. Notification of addition to or amendment of charge.
Outstanding
16 November 2012Delivered on: 20 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 langland gardens camden t/no 313137 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
8 June 2009Delivered on: 19 June 2009
Persons entitled: William Sutton Housing Association

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum or sums from time to time standing to the credit of the account including the initial deposit of £9,375 and any accrued interest.
Outstanding
25 May 2007Delivered on: 8 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 motcomb street london t/n NGL324630. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 September 2005Delivered on: 23 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Air space adjacent to and above 4 south eaton place london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 September 2004Delivered on: 11 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 south eaton place london t/no NGL723973. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 August 2004Delivered on: 19 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 eaton place london t/n NGL783719. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 2002Delivered on: 16 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 14/16 sloane gardens, london SW1W 8DL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 2002Delivered on: 16 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 31 sloane gardens, london SW1W 8EB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2002Delivered on: 25 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 lancaster grove greater london camden; ngl 304628. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 1995Delivered on: 12 October 1995
Satisfied on: 19 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property- 4 south eaton place,london SW1; ngl 723973; goodwill of business and all fixtures/fittings thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1975Delivered on: 3 November 1975
Satisfied on: 21 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 langland gardens, hampstead london borough of camden.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1975Delivered on: 23 June 1975
Satisfied on: 21 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 cadogan square, 34 clabot mews, london borough of kensington and chelsea floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 June 2017Appointment of Mr Jay Dhirajal Soneji as a secretary on 10 May 2017 (3 pages)
30 May 2017Termination of appointment of Denise Adrienne Lucie Brahm as a secretary on 10 May 2017 (2 pages)
30 May 2017Termination of appointment of Denise Adrienne Lucie Brahm as a director on 10 May 2017 (2 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
11 August 2016Auditor's resignation (1 page)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12,349
(6 pages)
12 April 2016Accounts for a small company made up to 31 March 2015 (8 pages)
21 May 2015Registration of charge 004851450026, created on 18 May 2015 (6 pages)
21 May 2015Registration of charge 004851450027, created on 18 May 2015 (6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,349
(6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,349
(6 pages)
2 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 12,349
  • ANNOTATION A second filed AR01 was registered on 30/06/2014.
(7 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 12,349
  • ANNOTATION A second filed AR01 was registered on 30/06/2014.
(7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Registration of charge 004851450025 (23 pages)
9 December 2013Registration of charge 004851450023 (23 pages)
9 December 2013Registration of charge 004851450024 (23 pages)
9 December 2013Registration of charge 004851450021 (23 pages)
9 December 2013Registration of charge 004851450020 (23 pages)
9 December 2013Registration of charge 004851450022 (23 pages)
9 December 2013Registration of charge 004851450019 (24 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 November 2013Memorandum and Articles of Association (3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Registered office changed on 14/04/2009 from, 1 motcomb street, belgrave square, london, SW1X 8JU (1 page)
14 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (11 pages)
6 August 2008Accounts for a small company made up to 30 September 2007 (11 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 February 2008Accounting reference date shortened from 29/09/08 to 31/03/08 (1 page)
18 June 2007Accounts for a small company made up to 30 September 2006 (10 pages)
13 June 2007Return made up to 01/04/07; full list of members (3 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (10 pages)
28 April 2005Return made up to 01/04/05; full list of members (3 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (11 pages)
6 April 2004Return made up to 01/04/04; full list of members (7 pages)
19 May 2003Return made up to 01/04/03; full list of members (7 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (9 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 August 2002Accounts for a small company made up to 30 September 2001 (9 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
5 May 2002Return made up to 01/04/02; full list of members (7 pages)
29 November 2001Particulars of mortgage/charge (4 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 01/04/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (9 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 May 2000Return made up to 01/04/00; full list of members (7 pages)
13 May 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 13/05/99
(4 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (10 pages)
18 May 1998Accounts for a medium company made up to 30 September 1997 (10 pages)
28 April 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/98
(6 pages)
9 June 1997Full accounts made up to 30 September 1996 (20 pages)
20 May 1997Return made up to 01/04/97; no change of members (4 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
30 August 1996Accounts for a small company made up to 30 September 1995 (10 pages)
14 April 1996Return made up to 01/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 January 1996Particulars of contract relating to shares (4 pages)
10 January 1996Ad 31/03/95--------- £ si 7349@1 (4 pages)
11 December 1995Ad 31/03/95--------- £ si 7349@1 (2 pages)
2 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 November 1995Nc inc already adjusted 31/03/95 (1 page)
2 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
21 April 1995Return made up to 15/04/95; full list of members (6 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Accounting reference date extended from 31/03 to 29/09 (1 page)
5 August 1950Incorporation (14 pages)