Company NameMaxpharm Properties Limited
DirectorNimesh Natwarlal Mistry
Company StatusActive
Company Number07936115
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Previous NameMaxpharm Consultancy Limited

Business Activity

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

Directors

Director NameMr Nimesh Natwarlal Mistry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address1 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr N.n. Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£218,196
Cash£269,864
Current Liabilities£54,738

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

27 July 2017Delivered on: 31 July 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The leasehold property known as 22 kamen house, 17-21 magdalen street, london SE1 2RH registered at the land registry with title number TGL340152.
Outstanding

Filing History

31 July 2017Registration of charge 079361150001, created on 27 July 2017 (29 pages)
27 March 2017Confirmation statement made on 5 February 2017 with updates (3 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Mr Nimesh Natwarlal Mistry on 3 February 2013 (2 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Mr Nimesh Natwarlal Mistry on 3 February 2013 (2 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 November 2013Current accounting period shortened from 28 February 2013 to 31 May 2012 (1 page)
1 November 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 18 June 2013 (1 page)
18 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Termination of appointment of Barbara Kahan as a director (1 page)
8 February 2012Appointment of Mr Nimesh Natvarlal Mistry as a director (2 pages)
3 February 2012Incorporation (36 pages)