Company NameMax Montague Limited
DirectorsBrian Peter Scott and David Maurice Whiteley
Company StatusActive
Company Number03512501
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Previous NameM & M (Secretarial Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Peter Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Perrins Court
London
NW3 1QS
Secretary NameJennifer Susan Scott
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beechwood Avenue
London
N3 3AU
Director NameMr David Maurice Whiteley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Perrins Court
London
NW3 1QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaxmontague.com
Telephone020 75866232
Telephone regionLondon

Location

Registered Address10 Perrins Court
London
NW3 1QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

102 at £0.01David Maurice Whiteley
51.00%
Ordinary
98 at £0.01Brian Peter Scott
49.00%
Ordinary

Financials

Year2014
Net Worth£39,564
Cash£42,479
Current Liabilities£4,430

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

22 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 March 2014Registered office address changed from Building D Berkeley Works Berkley Grove London NW1 8XY on 27 March 2014 (1 page)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 December 2011Sub-division of shares on 1 December 2011 (5 pages)
28 December 2011Sub-division of shares on 1 December 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Brian Peter Scott on 31 October 2009 (2 pages)
23 February 2010Director's details changed for David Maurice Whiteley on 31 October 2009 (2 pages)
17 February 2010Registered office address changed from 3 Manchester Square London W1U 3PB on 17 February 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 February 2006Return made up to 18/02/06; full list of members (2 pages)
20 June 2005Return made up to 18/02/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 May 2004New director appointed (3 pages)
31 March 2004Company name changed m & m (secretarial services) lim ited\certificate issued on 31/03/04 (2 pages)
4 March 2004Return made up to 18/02/04; full list of members (5 pages)
21 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
11 February 2003Return made up to 18/02/03; full list of members (5 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 February 2002Return made up to 18/02/02; full list of members (5 pages)
25 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
23 February 2001Return made up to 18/02/01; full list of members (5 pages)
20 November 2000Full accounts made up to 28 February 2000 (8 pages)
31 March 2000Return made up to 18/02/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Return made up to 18/02/99; full list of members (6 pages)
20 February 1998Secretary resigned (1 page)
18 February 1998Incorporation (15 pages)