Company NameMaximus Properties Limited
DirectorIan Norman MacDonald
Company StatusActive
Company Number02292343
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2003(14 years, 6 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address43 Essex Street
London
WC2R 3JF
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Director NameMr Victor Norman Parsons
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Christchurch Road
East Sheen
London
SW14 7AN

Location

Registered Address43 Essex Street
London
WC2R 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Summerlease LTD
6.44%
Ordinary B
215k at £1Summerlease LTD
55.41%
Preference
74k at £1Ester Avril Macdonald
19.07%
Ordinary A
74k at £1Ian Norman Macdonald
19.07%
Ordinary A

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 Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

8 March 2004Delivered on: 24 March 2004
Persons entitled: Barclays 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: Flat 2, 9 cardigan road, london borough of richmond upon thames t/no TGL50863.
Outstanding
25 April 2002Delivered on: 2 May 2002
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: Leasehold property known as flat 2 elmdon towers 4 cambridge road bournemouth t/no;-DT272395. 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
25 October 1995Delivered on: 31 October 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: F/H property k/a flat 2, 9 cardigan road richmond surrey and the proceeds of sale thereof and 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
25 October 1995Delivered on: 31 October 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: F/H property k/a flat 1, 9 cardigan road richmond surrey 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
25 October 1995Delivered on: 31 October 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: F/H property k/a flat 4, 9 cardigan road, richmond surrey and the proceeds of sale. 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 April 1994Delivered on: 18 May 1994
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: FLAT4 ormond house, ormond road, richmond, surrey 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
29 April 1994Delivered on: 18 May 1994
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: Flat 2 ormond house, ormond road, richmond, surrey 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
29 April 1994Delivered on: 18 May 1994
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: Flat 1 ormond house, ormond road, richmond, surrey 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
25 November 2008Delivered on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances by a chargor for third party liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums of money comprising the deposit being the charged account customer name barclays bank PLC re maximus properties limited sort code 207973 account number 73323234 account type current- bbt corporate bespoke see image for full details.
Outstanding
16 May 2004Delivered on: 3 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 March 2004Delivered on: 24 March 2004
Persons entitled: Barclays 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: 2 elmdon towers, 4 cambridge road, bourenmouth and parking space, t/no DT272395.
Outstanding
29 April 1994Delivered on: 18 May 1994
Satisfied on: 31 December 1996
Persons entitled: Summerlease Limited

Classification: Trust deed for loan stock
Secured details: £215,000.00 (to be known as "the unsecured convertible loan stock") due or to become due from the company to the chargee.
Particulars: Floating charge over all the company's undertaking and assets.
Fully Satisfied

Filing History

30 December 2023Confirmation statement made on 30 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 April 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 June 2021Compulsory strike-off action has been discontinued (1 page)
31 May 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
16 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 388,000
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 388,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 388,000
(5 pages)
9 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 388,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 388,000
(5 pages)
31 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 388,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
12 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 May 2013Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (2 pages)
12 May 2013Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (2 pages)
12 May 2013Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (2 pages)
12 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Registered office address changed from 44 Essex Street London WC2R 3JF on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 44 Essex Street London WC2R 3JF on 20 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2011Secretary's details changed for Batlon Secretarial Services Limited on 30 December 2010 (2 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2011Secretary's details changed for Batlon Secretarial Services Limited on 30 December 2010 (2 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 April 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
22 April 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
31 March 2009Return made up to 31/12/08; no change of members (4 pages)
31 March 2009Return made up to 31/12/08; no change of members (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
31 January 2008Return made up to 31/12/07; no change of members (6 pages)
31 January 2008Return made up to 31/12/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Registered office changed on 05/05/05 from: 50 essex street strand london WC2R 3JF (1 page)
5 May 2005Registered office changed on 05/05/05 from: 50 essex street strand london WC2R 3JF (1 page)
23 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 June 2004Particulars of mortgage/charge (9 pages)
3 June 2004Particulars of mortgage/charge (9 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
17 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
30 March 2001Amended full accounts made up to 31 March 2000 (10 pages)
30 March 2001Amended full accounts made up to 31 March 2000 (10 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 January 1998Return made up to 31/12/97; full list of members (4 pages)
6 January 1998Return made up to 31/12/97; full list of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Return made up to 31/12/96; change of members (6 pages)
13 January 1997Return made up to 31/12/96; change of members (6 pages)
2 January 1997Ad 03/12/96--------- £ si 215000@1=215000 £ ic 125000/340000 (2 pages)
2 January 1997Ad 03/12/96--------- £ si 215000@1=215000 £ ic 125000/340000 (2 pages)
31 December 1996Declaration of satisfaction of mortgage/charge (1 page)
31 December 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Return made up to 31/12/95; change of members (6 pages)
16 February 1996Return made up to 31/12/95; change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Memorandum and Articles of Association (28 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 October 1995Memorandum and Articles of Association (28 pages)
25 October 1995Ad 01/12/94-11/10/95 £ si 48000@1 (2 pages)
25 October 1995Ad 01/12/94-11/10/95 £ si 48000@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 1988Incorporation (13 pages)
1 September 1988Incorporation (13 pages)