Company NameMaxwell Estates Ltd.
DirectorsAmjad Iqbal and Shahid Iqbal
Company StatusActive
Company Number05366006
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Previous NamesPound Savers International Ltd and Maxwell Estate Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAmjad Iqbal
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Tavistock Avenue
Mill Hill
London
NW7 1DK
Secretary NameShahid Iqbal
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 Salcombe Gardens
Mill Hill
London
NW7 2NT
Director NameMr Shahid Iqbal
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Salcombe Gardens
Mill Hill
London
NW7 2NT

Contact

Websitemaxwellestates.co.uk
Telephone020 89520808
Telephone regionLondon

Location

Registered Address70 Watling Avenue
Burnt Oak
London
HA8 0LU
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

25 at £1Ammar Iqbal
25.00%
Ordinary
25 at £1Noman Iqbal
25.00%
Ordinary
20 at £1Amjad Iqbal
20.00%
Ordinary
20 at £1Shahid Iqbal
20.00%
Ordinary
10 at £1Omair Iqbal
10.00%
Ordinary

Financials

Year2014
Net Worth£11,700
Cash£24,574
Current Liabilities£29,440

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

8 November 2021Delivered on: 8 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(6 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Shahid Iqbal on 16 February 2010 (2 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 March 2010Director's details changed for Amjad Iqbal on 16 February 2010 (2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 November 2009Appointment of Shahid Iqbal as a director (3 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 May 2009Return made up to 16/02/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 July 2008Return made up to 16/02/08; no change of members (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 September 2007Company name changed maxwell estate LTD\certificate issued on 19/09/07 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 1 tavistock avenue mill hill london NW7 1DH (1 page)
25 July 2007Company name changed pound savers international LTD\certificate issued on 25/07/07 (2 pages)
18 April 2007Return made up to 16/02/07; full list of members (6 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 March 2006Return made up to 16/02/06; full list of members (6 pages)
8 March 2005Registered office changed on 08/03/05 from: 1 tavistock avenue mill hill london NW7 1DK (1 page)
16 February 2005Incorporation (13 pages)