London
NW3 1QS
Secretary Name | Jennifer Susan Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Beechwood Avenue London N3 3AU |
Director Name | Mr David Maurice Whiteley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Perrins Court London NW3 1QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maxmontague.com |
---|---|
Telephone | 020 75866232 |
Telephone region | London |
Registered Address | 10 Perrins Court London NW3 1QS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
102 at £0.01 | David Maurice Whiteley 51.00% Ordinary |
---|---|
98 at £0.01 | Brian Peter Scott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,564 |
Cash | £42,479 |
Current Liabilities | £4,430 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 March 2014 | Registered office address changed from Building D Berkeley Works Berkley Grove London NW1 8XY on 27 March 2014 (1 page) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Sub-division of shares on 1 December 2011 (5 pages) |
28 December 2011 | Sub-division of shares on 1 December 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Brian Peter Scott on 31 October 2009 (2 pages) |
23 February 2010 | Director's details changed for David Maurice Whiteley on 31 October 2009 (2 pages) |
17 February 2010 | Registered office address changed from 3 Manchester Square London W1U 3PB on 17 February 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 June 2005 | Return made up to 18/02/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
25 May 2004 | New director appointed (3 pages) |
31 March 2004 | Company name changed m & m (secretarial services) lim ited\certificate issued on 31/03/04 (2 pages) |
4 March 2004 | Return made up to 18/02/04; full list of members (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
11 February 2003 | Return made up to 18/02/03; full list of members (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 February 2002 | Return made up to 18/02/02; full list of members (5 pages) |
25 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (5 pages) |
20 November 2000 | Full accounts made up to 28 February 2000 (8 pages) |
31 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
20 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (15 pages) |