Company NameSofmax Limited
DirectorMelek Gareh
Company StatusActive
Company Number05150377
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Previous NameProperty Investments (Paddington) Limited

Business Activity

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

Directors

Director NameMrs Melek Gareh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Secretary NameLinda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed15 September 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMr Meir Noo Noo Gareh
Date of BirthOctober 1933 (Born 90 years ago)
NationalityIraqi
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address71 Avenue Road
St John's Wood
London
NW8 6HP
Director NameMrs Susan Shirley Gareh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Avenue Road
St John's Wood
London
NW8 6HP
Secretary NameMrs Susan Shirley Gareh
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Avenue Road
St John's Wood
London
NW8 6HP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Melek Gareh
50.00%
Ordinary
20 at £1Aaron Maximus Gareh
20.00%
Ordinary
20 at £1Emily Sophia Gareh
20.00%
Ordinary
10 at £1Benjamin Meir Gareh
10.00%
Ordinary

Financials

Year2014
Net Worth£501
Cash£2,546
Current Liabilities£10,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
13 July 2012Secretary's details changed for Linda Elizabeth Collins on 10 June 2012 (1 page)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
13 July 2012Secretary's details changed for Linda Elizabeth Collins on 10 June 2012 (1 page)
26 March 2012Previous accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
26 March 2012Previous accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 January 2011Director's details changed for Melek Gareh on 17 November 2010 (2 pages)
10 January 2011Director's details changed for Melek Gareh on 17 November 2010 (2 pages)
5 January 2011Company name changed property investments (paddington) LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Company name changed property investments (paddington) LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Termination of appointment of Susan Gareh as a director (2 pages)
17 November 2010Termination of appointment of Meir Gareh as a director (2 pages)
17 November 2010Appointment of Melek Gareh as a director (3 pages)
17 November 2010Appointment of Melek Gareh as a director (3 pages)
17 November 2010Termination of appointment of Susan Gareh as a director (2 pages)
17 November 2010Termination of appointment of Meir Gareh as a director (2 pages)
17 November 2010Termination of appointment of Susan Gareh as a secretary (2 pages)
17 November 2010Appointment of Linda Elizabeth Collins as a secretary (3 pages)
17 November 2010Appointment of Linda Elizabeth Collins as a secretary (3 pages)
17 November 2010Termination of appointment of Susan Gareh as a secretary (2 pages)
27 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
27 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
27 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
24 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 July 2008Return made up to 10/06/08; full list of members (7 pages)
29 July 2008Return made up to 10/06/08; full list of members (7 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 July 2007Return made up to 10/06/07; full list of members (7 pages)
10 July 2007Return made up to 10/06/07; full list of members (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 June 2006Return made up to 10/06/06; full list of members (7 pages)
23 June 2006Return made up to 10/06/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 July 2005Return made up to 10/06/05; full list of members (7 pages)
6 July 2005Return made up to 10/06/05; full list of members (7 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (22 pages)
10 June 2004Incorporation (22 pages)