MAXWELLS RESTAURANTS LIMITED

Hellopages » Greater London » Westminster » WC2E 8ND

Company number 01038660
Status Active
Incorporation Date 18 January 1972
Company Type Private Limited Company
Address 22 HENRIETTA STREET, LONDON, WC2E 8ND
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Group of companies' accounts made up to 2 November 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 10,000 . The most likely internet sites of MAXWELLS RESTAURANTS LIMITED are www.maxwellsrestaurants.co.uk, and www.maxwells-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxwells Restaurants Limited is a Private Limited Company. The company registration number is 01038660. Maxwells Restaurants Limited has been working since 18 January 1972. The present status of the company is Active. The registered address of Maxwells Restaurants Limited is 22 Henrietta Street London Wc2e 8nd. . SCOTT, Maxwell Jonathan is a Secretary of the company. STEIN, Brian Peter is a Director of the company. STEIN, Jil is a Director of the company. Secretary SCOTT, Maxwell Jonathan has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Director HESPEL, Paul Antoine has been resigned. Director SCOTT, Maxwell Jonathan has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SCOTT, Maxwell Jonathan
Appointed Date: 23 November 2000

Director
STEIN, Brian Peter

82 years old

Director
STEIN, Jil

78 years old

Resigned Directors

Secretary
SCOTT, Maxwell Jonathan
Resigned: 07 August 2000

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 23 November 2000
Appointed Date: 07 August 2000

Director
HESPEL, Paul Antoine
Resigned: 08 February 2002
Appointed Date: 07 February 2002
63 years old

Director
SCOTT, Maxwell Jonathan
Resigned: 23 October 2000
Appointed Date: 07 August 2000
72 years old

Persons With Significant Control

Mr Brian Peter Stein
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MAXWELLS RESTAURANTS LIMITED Events

19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Aug 2016
Group of companies' accounts made up to 2 November 2015
16 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000

03 Aug 2015
Group of companies' accounts made up to 27 October 2014
14 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000

...
... and 112 more events
06 Mar 1987
Return made up to 31/12/86; full list of members

22 Sep 1986
Particulars of mortgage/charge

23 Oct 1979
Memorandum and Articles of Association
15 Aug 1972
Company name changed\certificate issued on 15/08/72
18 Jan 1972
Incorporation

MAXWELLS RESTAURANTS LIMITED Charges

30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 52 fulham road kensington london.
1 December 2011
Guarantee & debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2010
Guarantee & debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H ground floor and basement premises 39 king street…
11 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a cafe de paris, sub-basement, basement…
6 February 2001
Legal charge
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 king st,london borough city of westminster; ngl 792848.
25 January 2001
Legal charge
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor and basement 39 king st…
17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 heath street and 10 streatley place hampstead l/b of…
13 November 2000
Legal charge
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1ST & 2ND floors 36-37 queen street oxford oxfordshire.
3 December 1997
Legal charge
Delivered: 8 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1ST and 2ND floors 36/37 queen street oxford oxfordshire.
18 April 1996
Deed of deposit supplemental to a lease
Delivered: 24 April 1996
Status: Satisfied on 20 December 2011
Persons entitled: Margaret Ann Greta Fenston and Bridget Gay Findlay
Description: All the interest from time to time standing to the credit…
28 March 1996
Deed
Delivered: 5 April 1996
Status: Satisfied on 13 January 2001
Persons entitled: Singer & Friedlander Limited
Description: Property and assets charged by a mortgage debenture dated…
23 February 1994
Share charge
Delivered: 15 March 1994
Status: Satisfied on 13 January 2001
Persons entitled: Singer & Friedlander Limited
Description: First fixed charge all the rights title and interest and…
23 February 1994
Mortgage debenture
Delivered: 15 March 1994
Status: Satisfied on 13 January 2001
Persons entitled: Singer & Friedlander Limited
Description: L/H premises k/a maxwells hampstead, 76 heath street…
23 February 1994
Charge and assignment of bank accounts
Delivered: 15 March 1994
Status: Satisfied on 13 January 2001
Persons entitled: Singer & Friedlander Limited
Description: All right title interest in and to the account number…
22 July 1992
Legal charge
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Restaurant basement floor jubilee hall covent garden london…
24 June 1992
Debenture
Delivered: 2 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1991
Legal charge
Delivered: 21 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 fulham road, royal borough of kensington and chelsea.
8 March 1990
Legal charge
Delivered: 15 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor & basement 30 wellington street and 21…
16 February 1990
Aircraft mortgage
Delivered: 2 March 1990
Status: Satisfied on 20 December 2011
Persons entitled: Close Brothers Limited
Description: Cessna 421 c registration mark g-rill, serial no: 421C-0663…
22 September 1986
Legal mortgage
Delivered: 22 September 1986
Status: Satisfied on 20 December 2011
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 78 heath street hampstead london NW3 title no. 248427.
3 June 1986
Mortgage
Delivered: 5 June 1986
Status: Satisfied on 20 December 2011
Persons entitled: Allied Irish Bank PLC
Description: F/H 78, heath street london NW3. Floating charge over all…
17 January 1985
Legal charge
Delivered: 24 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The cottage, streatley place, hampstead camden, london NW3.
16 January 1985
Legal charge
Delivered: 24 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76, heath street, hempstead NW3 london borough of camden.
17 October 1983
Aircraft mortgage
Delivered: 21 October 1983
Status: Satisfied on 20 December 2011
Persons entitled: Air and General Finance Limited
Description: Cessna 421C g-rill serial no:- 421C 0663.
23 December 1982
Legal charge
Delivered: 7 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H - 21 catherine street, 30 wellington street, covent…
17 November 1980
Aircraft mortgage
Delivered: 19 November 1980
Status: Satisfied on 20 December 2011
Persons entitled: Air & General Finance LTD
Description: Cessna 421C registration mark g-rill serial no: 421C-0663.
28 April 1980
Legal charge
Delivered: 2 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 76 heath street hampstead NW3 london borough of camden.
21 July 1978
Aircraft mortgage
Delivered: 26 July 1978
Status: Satisfied on 20 December 2011
Persons entitled: Advance Traders LTD
Description: Cessna 401. reg mark g-awxm serial no 401-0165.
17 April 1978
Legal charge
Delivered: 2 May 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 36/37 queen st, oxford.
9 August 1977
Legal charge
Delivered: 18 August 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 82 hampsted high street, camden london NW3 title no ln…