Company NameMaximilian Properties Limited
Company StatusDissolved
Company Number03345422
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date23 September 2020 (3 years, 6 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 Charles Richard Gourgey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address23 Spring Street
London
W2 1JA
Director NameMr John Andrew Gatley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(12 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 23 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShenley Park House 6 Shenley Park Oakhill Road
Shenley Church End
Milton Keynes
MK5 6AF
Director NameMr Philip James Pringle
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2010(12 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 23 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Spring Lodge Dunton Road
Billericay
Essex
CM12 9TZ
Secretary NameMrs Julie Maria Gourgey
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Spring Street
London
W2 1JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteamazonproperty.com

Location

Registered AddressStatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

2 at £1Eliterank Limited
50.00%
Ordinary
2 at £1Mclaren Construction Group PLC
50.00%
Ordinary

Financials

Year2014
Turnover£6,868,141
Gross Profit£1,964,139
Net Worth£7,250,760
Cash£1,864,903
Current Liabilities£556,303

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

18 March 2011Delivered on: 24 March 2011
Persons entitled: Bank Leumi (UK) PLC (the "Bank")

Classification: Charge over building contract
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: As security for the repayment of the secured liabilities by way of a first fixed charge all of its present and future rights title and interest in and to the contract see image for full details.
Outstanding
22 April 2010Delivered on: 30 April 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 portland place. London t/no. DX181853 and the proceeds of sale and all compensation or grants payable in respect of the property and all other estates and interests see image for full details.
Outstanding
22 April 2010Delivered on: 30 April 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 September 2020Final Gazette dissolved following liquidation (1 page)
23 June 2020Return of final meeting in a members' voluntary winding up (11 pages)
25 October 2019Liquidators' statement of receipts and payments to 6 September 2019 (11 pages)
19 October 2018Liquidators' statement of receipts and payments to 6 September 2018 (12 pages)
15 January 2018Satisfaction of charge 2 in full (4 pages)
15 January 2018Satisfaction of charge 3 in full (4 pages)
15 January 2018Satisfaction of charge 1 in full (4 pages)
15 September 2017Registered office address changed from 23 Spring Street London W2 1JA to Statago Cottage 360a Brighton Road Croydon CR2 6AL on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 23 Spring Street London W2 1JA to Statago Cottage 360a Brighton Road Croydon CR2 6AL on 15 September 2017 (2 pages)
14 September 2017Declaration of solvency (8 pages)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
(1 page)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
(1 page)
14 September 2017Declaration of solvency (8 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(5 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(5 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(5 pages)
11 March 2015Full accounts made up to 31 May 2014 (16 pages)
11 March 2015Full accounts made up to 31 May 2014 (16 pages)
26 September 2014Auditor's resignation (1 page)
26 September 2014Auditor's resignation (1 page)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
9 May 2013Accounts for a small company made up to 31 May 2012 (6 pages)
9 May 2013Accounts for a small company made up to 31 May 2012 (6 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 October 2012Section 519 2006 (1 page)
8 October 2012Section 519 2006 (1 page)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
26 October 2011Section 519 (1 page)
26 October 2011Section 519 (1 page)
19 May 2011Accounts for a small company made up to 31 May 2010 (5 pages)
19 May 2011Accounts for a small company made up to 31 May 2010 (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 June 2010Termination of appointment of Julie Gourgey as a secretary (2 pages)
29 June 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 4
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 4
(4 pages)
29 June 2010Appointment of Mr John Andrew Gatley as a director (3 pages)
29 June 2010Appointment of Philip James Pringle as a director (3 pages)
29 June 2010Appointment of Philip James Pringle as a director (3 pages)
29 June 2010Termination of appointment of Julie Gourgey as a secretary (2 pages)
29 June 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 4
(4 pages)
29 June 2010Appointment of Mr John Andrew Gatley as a director (3 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 March 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
15 March 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
28 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 August 2007Accounts made up to 30 April 2007 (2 pages)
9 August 2007Accounts made up to 30 April 2007 (2 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
16 August 2006Accounts made up to 30 April 2006 (2 pages)
16 August 2006Accounts made up to 30 April 2006 (2 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
9 September 2005Accounts made up to 30 April 2005 (2 pages)
9 September 2005Accounts made up to 30 April 2005 (2 pages)
26 April 2005Return made up to 04/04/05; full list of members (6 pages)
26 April 2005Return made up to 04/04/05; full list of members (6 pages)
7 June 2004Accounts made up to 30 April 2004 (1 page)
7 June 2004Accounts made up to 30 April 2004 (1 page)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
29 May 2003Accounts made up to 30 April 2003 (1 page)
29 May 2003Accounts made up to 30 April 2003 (1 page)
2 May 2003Return made up to 04/04/03; full list of members (6 pages)
2 May 2003Return made up to 04/04/03; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
12 September 2001Accounts made up to 30 April 2001 (3 pages)
12 September 2001Accounts made up to 30 April 2001 (3 pages)
20 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Accounts made up to 30 April 2000 (3 pages)
12 February 2001Accounts made up to 30 April 2000 (3 pages)
15 April 2000Return made up to 04/04/00; full list of members (6 pages)
15 April 2000Return made up to 04/04/00; full list of members (6 pages)
22 November 1999Accounts made up to 30 April 1999 (3 pages)
22 November 1999Accounts made up to 30 April 1999 (3 pages)
24 April 1999Return made up to 04/04/99; no change of members (4 pages)
24 April 1999Return made up to 04/04/99; no change of members (4 pages)
27 November 1998Accounts made up to 30 April 1998 (3 pages)
27 November 1998Accounts made up to 30 April 1998 (3 pages)
11 May 1998Return made up to 04/04/98; full list of members (6 pages)
11 May 1998Return made up to 04/04/98; full list of members (6 pages)
10 April 1997Director resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
4 April 1997Incorporation (17 pages)
4 April 1997Incorporation (17 pages)