Company NameMaximum Ventures Limited
Company StatusDissolved
Company Number03575736
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date18 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMs Fozia Khan
NationalityBritish
StatusClosed
Appointed27 March 2002(3 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 18 May 2019)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address121 Salisbury Road
Worcester Park
Surrey
KT4 7BU
Director NameMs Fozia Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(3 years, 12 months after company formation)
Appointment Duration16 years, 11 months (closed 18 May 2019)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address121 Salisbury Road
Worcester Park
Surrey
KT4 7BU
Director NameMr Mohammed Nasser Khan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 18 May 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameHoward Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1998(1 month after company formation)
Appointment Duration11 months (resigned 01 June 1999)
RoleDriver
Correspondence Address39 Cromer Road
South Norwood
London
SE25 4HH
Director NameHassanali Harji Bhanji
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFowey
Bishops Walk
Croydon
Surrey
CR0 5BA
Director NameMr Mohammed Nasser Khan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address121 Salissbury Road
Worcester Park
KT4 7BU
Secretary NameHassanali Harji Bhanji
NationalityBritish
StatusResigned
Appointed01 June 1999(12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFowey
Bishops Walk
Croydon
Surrey
CR0 5BA
Director NameKamraan Shujaat Khan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 August 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address121 Salisbury Road
Worcester Park
Surrey
KT4 7BU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameFlair Construction (UK) Limited (Corporation)
StatusResigned
Appointed05 July 1998(1 month after company formation)
Appointment Duration11 months (resigned 01 June 1999)
Correspondence Address1 Marlow Copse
Walderslade
Kent
ME5 9DP
Secretary NameFlair Construction (UK) Limited (Corporation)
StatusResigned
Appointed05 July 1998(1 month after company formation)
Appointment Duration11 months (resigned 01 June 1999)
Correspondence Address1 Marlow Copse
Walderslade
Kent
ME5 9DP

Contact

Telephone020 72744001
Telephone regionLondon

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Fozia Khan
50.00%
Ordinary
50 at £1Mr M.n. Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£150,553
Cash£9,493
Current Liabilities£76,810

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

8 November 2013Delivered on: 13 November 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 12 November 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 123 railton road (including flats a, c, d and e), london, SE24 0LT as the same is registered at hm land registry with title no 283083.. notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 14 March 2013
Satisfied on: 5 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 February 2007Delivered on: 13 February 2007
Satisfied on: 5 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied
24 March 2000Delivered on: 12 April 2000
Satisfied on: 26 January 2007
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: The l/h property k/a 6 fernhead road, maida vale, london borough city of westminster t/n NGL690424. 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.
Fully Satisfied
22 March 2000Delivered on: 31 March 2000
Satisfied on: 26 January 2007
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/Hold property known as 123 railton rd,london borough of lambeth; t/no 283083. 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.
Fully Satisfied
28 September 1999Delivered on: 15 October 1999
Satisfied on: 26 January 2007
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 bricklayers arms 33 westmorland road london. 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.
Fully Satisfied

Filing History

18 May 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Return of final meeting in a members' voluntary winding up (12 pages)
23 July 2018Registered office address changed from 399 Coldharbour Lane London SW9 8LQ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 23 July 2018 (2 pages)
20 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-28
(1 page)
20 July 2018Declaration of solvency (5 pages)
20 July 2018Appointment of a voluntary liquidator (3 pages)
27 June 2018Termination of appointment of Kamraan Shujaat Khan as a director on 1 August 2017 (1 page)
25 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
5 January 2017Registered office address changed from 71 Clapham Common South Side London SW4 9DA England to 399 Coldharbour Lane London SW9 8LQ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 71 Clapham Common South Side London SW4 9DA England to 399 Coldharbour Lane London SW9 8LQ on 5 January 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
2 June 2016Registered office address changed from C/O Granvilles 84 Balham High Road London SW12 9AG to 71 Clapham Common South Side London SW4 9DA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O Granvilles 84 Balham High Road London SW12 9AG to 71 Clapham Common South Side London SW4 9DA on 2 June 2016 (1 page)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 December 2013Satisfaction of charge 4 in full (4 pages)
5 December 2013Satisfaction of charge 4 in full (4 pages)
5 December 2013Satisfaction of charge 5 in full (4 pages)
5 December 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Registration of charge 035757360007 (18 pages)
13 November 2013Registration of charge 035757360007 (18 pages)
12 November 2013Registration of charge 035757360006 (15 pages)
12 November 2013Registration of charge 035757360006 (15 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 February 2013Termination of appointment of Mohammed Khan as a director (1 page)
11 February 2013Appointment of Mr Mohammed Nasser Khan as a director (2 pages)
11 February 2013Termination of appointment of Mohammed Khan as a director (1 page)
11 February 2013Appointment of Mr Mohammed Nasser Khan as a director (2 pages)
9 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Registered office address changed from 230 Stockwell Road London SW9 9SX on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 230 Stockwell Road London SW9 9SX on 13 December 2011 (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Kamraan Shujaat Khan on 5 May 2010 (2 pages)
12 August 2010Director's details changed for Fozia Khan on 5 May 2010 (2 pages)
12 August 2010Director's details changed for Kamraan Shujaat Khan on 5 May 2010 (2 pages)
12 August 2010Director's details changed for Fozia Khan on 5 May 2010 (2 pages)
12 August 2010Director's details changed for Fozia Khan on 5 May 2010 (2 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Kamraan Shujaat Khan on 5 May 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
20 July 2009Return made up to 30/05/09; full list of members (4 pages)
20 July 2009Return made up to 30/05/09; full list of members (4 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 August 2008Return made up to 30/05/08; full list of members (4 pages)
4 August 2008Return made up to 30/05/08; full list of members (4 pages)
28 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
28 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
19 July 2007Return made up to 30/05/07; full list of members (3 pages)
19 July 2007Return made up to 30/05/07; full list of members (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
12 July 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
12 July 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 30/05/06; full list of members (3 pages)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 30/05/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director's particulars changed (1 page)
12 June 2006Return made up to 30/05/05; full list of members (3 pages)
12 June 2006Return made up to 30/05/05; full list of members (3 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 September 2004Return made up to 30/05/04; full list of members (7 pages)
30 September 2004Return made up to 30/05/04; full list of members (7 pages)
4 May 2004Return made up to 30/05/03; full list of members (7 pages)
4 May 2004Return made up to 30/05/03; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Return made up to 30/05/02; full list of members (7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Return made up to 30/05/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
6 June 2001Return made up to 30/05/01; full list of members (6 pages)
6 June 2001Return made up to 30/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 June 2000Return made up to 04/06/00; full list of members (6 pages)
1 June 2000Return made up to 04/06/00; full list of members (6 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Particulars of mortgage/charge (4 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
13 July 1998Registered office changed on 13/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
13 July 1998New director appointed (2 pages)
4 June 1998Incorporation (14 pages)
4 June 1998Incorporation (14 pages)