Company NameMaxprop Limited
DirectorJason Zeloof
Company StatusActive
Company Number04162386
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jason Zeloof
NationalityBritish
StatusCurrent
Appointed21 October 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameMr Jason Zeloof
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameDouglas Charles Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressYew Court Farm
Chandlers Lane Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4NF
Secretary NameAmanda Leigh
NationalityBritish
StatusResigned
Appointed04 April 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressYew Court Farm
Chandlers Lane Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4NF
Director NameMr Ofer Zeloof
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(3 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered Address91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ofer Zeloof
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 December 2016Appointment of Mr Jason Zeloof as a director on 23 December 2016 (2 pages)
23 December 2016Termination of appointment of Ofer Zeloof as a director on 23 December 2016 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
23 June 2009Return made up to 30/04/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
13 March 2009Director's change of particulars / ofer zeloof / 13/02/2009 (1 page)
13 March 2009Secretary's change of particulars / jason zeloof / 13/02/2009 (1 page)
23 May 2008Appointment terminated director douglas leigh (1 page)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
31 March 2008Return made up to 16/02/08; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
14 March 2006Return made up to 16/02/06; full list of members (2 pages)
18 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
24 May 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
4 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 April 2004Return made up to 16/02/04; full list of members (7 pages)
29 November 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
21 February 2003Return made up to 16/02/03; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 April 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
11 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
4 June 2001New director appointed (3 pages)
11 April 2001Registered office changed on 11/04/01 from: 43 fetter lane london EC4A 1JU (1 page)
11 April 2001New director appointed (3 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
16 February 2001Incorporation (24 pages)