Company NameMaxtape Limited
Company StatusActive
Company Number04721126
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jonathon Mark Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMichael John Belben
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameHarry Lester
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleChef
Country of ResidenceFrance
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Robert Piers Webster-Shaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Robert Piers Webster-Shaw
NationalityBritish
StatusCurrent
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

75 at £1Henry Charles Lester
25.00%
Ordinary
75 at £1Mr Jonathan Mark Jones
25.00%
Ordinary
75 at £1Mr Michael John Belben
25.00%
Ordinary
75 at £1Mr Robert Piers Shaw
25.00%
Ordinary

Financials

Year2014
Net Worth£91,280
Cash£199,752
Current Liabilities£208,388

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Charges

9 July 2020Delivered on: 10 July 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Director's details changed for Harry Lester on 1 April 2017 (2 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
15 May 2017Director's details changed for Michael John Belben on 1 April 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(5 pages)
26 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(5 pages)
20 May 2015Director's details changed for Harry Lester on 1 April 2015 (2 pages)
20 May 2015Director's details changed for Harry Lester on 1 April 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(5 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(5 pages)
23 May 2014Registered office address changed from 55 Loudon Road London NW8 0DL on 23 May 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Director's details changed for Jonathon Jones on 26 August 2010 (3 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Harry Lester on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Robert Shaw on 23 April 2010 (2 pages)
29 April 2010Secretary's details changed for Robert Shaw on 23 April 2010 (1 page)
29 April 2010Director's details changed for Jonathon Jones on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Michael John Belben on 23 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Director's details changed for Michael John Belben on 29 January 2010 (2 pages)
30 April 2009Return made up to 02/04/09; full list of members (5 pages)
29 April 2009Director's change of particulars / harry lester / 08/04/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Director's change of particulars / jonathan jones / 23/04/2008 (1 page)
24 April 2008Return made up to 02/04/08; no change of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 02/04/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 02/04/06; full list of members (10 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Ad 19/05/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 June 2004£ nc 100/300 19/05/03 (1 page)
15 June 2004Return made up to 02/04/04; full list of members (8 pages)
29 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 16 st john street london EC1M 4NT (1 page)
2 April 2003Incorporation (14 pages)