Mill Hill
London
NW7 1DK
Secretary Name | Shahid Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Salcombe Gardens Mill Hill London NW7 2NT |
Director Name | Mr Shahid Iqbal |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Salcombe Gardens Mill Hill London NW7 2NT |
Website | maxwellestates.co.uk |
---|---|
Telephone | 020 89520808 |
Telephone region | London |
Registered Address | 70 Watling Avenue Burnt Oak London HA8 0LU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
25 at £1 | Ammar Iqbal 25.00% Ordinary |
---|---|
25 at £1 | Noman Iqbal 25.00% Ordinary |
20 at £1 | Amjad Iqbal 20.00% Ordinary |
20 at £1 | Shahid Iqbal 20.00% Ordinary |
10 at £1 | Omair Iqbal 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,700 |
Cash | £24,574 |
Current Liabilities | £29,440 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
8 November 2021 | Delivered on: 8 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
7 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
19 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Shahid Iqbal on 16 February 2010 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
4 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 March 2010 | Director's details changed for Amjad Iqbal on 16 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Appointment of Shahid Iqbal as a director (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
2 July 2008 | Return made up to 16/02/08; no change of members (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 September 2007 | Company name changed maxwell estate LTD\certificate issued on 19/09/07 (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 1 tavistock avenue mill hill london NW7 1DH (1 page) |
25 July 2007 | Company name changed pound savers international LTD\certificate issued on 25/07/07 (2 pages) |
18 April 2007 | Return made up to 16/02/07; full list of members (6 pages) |
21 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 1 tavistock avenue mill hill london NW7 1DK (1 page) |
16 February 2005 | Incorporation (13 pages) |