Background WavePink WaveYellow Wave

MAX HENRY LIMITED (00485145)

MAX HENRY LIMITED (00485145) is an active UK company. incorporated on 5 August 1950. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAX HENRY LIMITED has been registered for 75 years. Current directors include BRAHM, Denise Adrienne Lucie, BRAHM, Pierre Michael, SCHILD, Victoria Susan.

Company Number
00485145
Status
active
Type
ltd
Incorporated
5 August 1950
Age
75 years
Address
2 Motcomb Street, London, SW1X 8JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAHM, Denise Adrienne Lucie, BRAHM, Pierre Michael, SCHILD, Victoria Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX HENRY LIMITED

MAX HENRY LIMITED is an active company incorporated on 5 August 1950 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAX HENRY LIMITED was registered 75 years ago.(SIC: 68209)

Status

active

Active since 75 years ago

Company No

00485145

LTD Company

Age

75 Years

Incorporated 5 August 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

2 Motcomb Street London, SW1X 8JU,

Previous Addresses

1 Motcomb Street Belgrave Square London SW1X 8JX
From: 5 August 1950To: 5 May 2023
Timeline

24 key events • 1950 - 2023

Funding Officers Ownership
Company Founded
Aug 50
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
May 15
Loan Secured
May 15
Director Left
May 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Loan Cleared
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SONEJI, Jay Dhirajal

Active
Motcomb Street, LondonSW1X 8JU
Secretary
Appointed 10 May 2017

BRAHM, Denise Adrienne Lucie

Active
Motcomb Street, LondonSW1X 8JU
Born November 1931
Director
Appointed 26 Sept 2019

BRAHM, Pierre Michael

Active
Motcomb Street, LondonSW1X 8JU
Born March 1959
Director
Appointed N/A

SCHILD, Victoria Susan

Active
Motcomb Street, LondonSW1X 8JU
Born May 1961
Director
Appointed N/A

BRAHM, Denise Adrienne Lucie

Resigned
1 Motcomb Street, LondonSW1X 8JU
Secretary
Appointed 05 Apr 1995
Resigned 10 May 2017

BROWN, Pc

Resigned
1 Motcomb Street, LondonSW1X 8JX
Secretary
Appointed N/A
Resigned 05 Apr 1995

BRAHM, Denise Adrienne Lucie

Resigned
1 Motcomb Street, LondonSW1X 8JU
Born November 1931
Director
Appointed N/A
Resigned 10 May 2017

Persons with significant control

3

Mrs Denise Adrienne Lucie Brahm

Active
Motcomb Street, LondonSW1X 8JU
Born November 1931

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Pierre Michael Brahm

Active
Motcomb Street, LondonSW1X 8JU
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Victoria Susan Schild

Active
Motcomb Street, LondonSW1X 8JU
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Auditors Resignation Company
11 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Memorandum Articles
18 November 2013
MEM/ARTSMEM/ARTS
Resolution
18 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Legacy
20 November 2012
MG01MG01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
190190
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
353353
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
21 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 2002
AAAnnual Accounts
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
18 May 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
88(3)88(3)
Legacy
10 January 1996
88(2)O88(2)O
Legacy
11 December 1995
88(2)P88(2)P
Resolution
2 November 1995
RESOLUTIONSResolutions
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
2 November 1995
123Notice of Increase in Nominal Capital
Legacy
12 October 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
403aParticulars of Charge Subject to s859A
Legacy
21 April 1995
403aParticulars of Charge Subject to s859A
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Legacy
5 April 1995
225(1)225(1)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
5 July 1993
363b363b
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363363
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Legacy
5 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 August 1950
NEWINCIncorporation