Background WavePink WaveYellow Wave

DAVID MAXWELL ASSETS LTD (06820432)

DAVID MAXWELL ASSETS LTD (06820432) is an active UK company. incorporated on 16 February 2009. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAVID MAXWELL ASSETS LTD has been registered for 17 years. Current directors include HAJI, Haydar Jalil.

Company Number
06820432
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
6 Saxon Close, Surbiton, KT6 6BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAJI, Haydar Jalil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID MAXWELL ASSETS LTD

DAVID MAXWELL ASSETS LTD is an active company incorporated on 16 February 2009 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAVID MAXWELL ASSETS LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06820432

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CHAMOMILE SOLUTIONS LIMITED
From: 28 October 2014To: 14 July 2020
CHAMOMILE TEA WITH MILK LIMITED
From: 16 February 2009To: 28 October 2014
Contact
Address

6 Saxon Close Surbiton, KT6 6BP,

Previous Addresses

85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ England
From: 17 November 2019To: 13 July 2020
7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
From: 28 October 2014To: 17 November 2019
85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ
From: 5 April 2013To: 28 October 2014
145-157 St John Street London EC1V 4PY United Kingdom
From: 16 February 2009To: 5 April 2013
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 14
Director Left
Oct 14
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jan 22
Loan Secured
Oct 22
Loan Secured
May 23
Loan Secured
May 25
Loan Secured
Sept 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAJI, Haydar Jalil

Active
Saxon Close, SurbitonKT6 6BP
Born August 1978
Director
Appointed 13 Jul 2020

BELL, Gillian

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born June 1965
Director
Appointed 28 Oct 2014
Resigned 13 Jul 2020

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PY
Born August 1946
Director
Appointed 16 Feb 2009
Resigned 05 Apr 2013

SHAW, Keith Alan, Doctor

Resigned
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 05 Apr 2013
Resigned 28 Oct 2014

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 16 Feb 2009
Resigned 05 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Haydar Jalil Haji

Active
Saxon Close, SurbitonKT6 6BP
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020

Ms Gillian Bell

Ceased
Saxon Close, SurbitonKT6 6BP
Born June 1965

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 June 2022
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Resolution
14 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Incorporation Company
16 February 2009
NEWINCIncorporation