London
W1U 3PL
Secretary Name | Mr George Marco Tsangari |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1999(42 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr George Marco Tsangari |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2004(47 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr Damion Barnaby Angus |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(52 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mrs Karen Margaret Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(54 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr Rupert Charles Owen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr Alexander Archie Angus |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Leo Patrick Kelly |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2002) |
Role | Exhibition Organiser |
Correspondence Address | Kent House 17 Brasenose Road Gillingham Kent ME7 4JR |
Director Name | Donald Wilson |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 February 1996) |
Role | Administrator |
Correspondence Address | 5936 Cheshire Drive Bethesda Maryland 20814 Usa Foreign |
Director Name | Ronald Hugh Pollock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 16 Westminster Palace Gardens Artillery Row London SW1P 1RL |
Director Name | Hugh Bryan Greville Montgomery |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 December 2008) |
Role | Exhibition Organiser |
Correspondence Address | Snells Farm Amersham Common Buckinghamshire HP7 9QN |
Director Name | John Mulso Mackenzie |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Wren Cottage Stone Court Petersfield Road Midhurst West Sussex GU29 9LP |
Director Name | Lord Elton |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 March 2003) |
Role | Consultant |
Correspondence Address | 34 Landsdowne Gardens London SW8 2EG |
Director Name | Hugh Quintin Davies |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 1999) |
Role | Consultant |
Correspondence Address | 2 Coastguard Cottages Helford Passage Mawnan Smith Falmouth Cornwall TR11 5LB |
Director Name | Geoffrey James Boyes |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 December 2001) |
Role | Solicitor |
Correspondence Address | 61 Palace Gardens Terrace London W8 4RU |
Director Name | Christopher Ingram Bostock |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 12 Pensioners Court The Charterhouse London EC1M 6AU |
Secretary Name | Ronald Hugh Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 16 Westminster Palace Gardens Artillery Row London SW1P 1RL |
Director Name | John Michael Wheeler |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(36 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 May 2007) |
Role | Consultant |
Correspondence Address | Sly Corner Lee Common Great Missenden Buckinghamshire HP16 9LD |
Director Name | Elizabeth Caroline Philipps |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(36 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 05 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Secretary Name | Leo Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | Kent House 17 Brasenose Road Gillingham Kent ME7 4JR |
Secretary Name | Michael Thomas Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1996(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 25 John Street Earsdon Whitley Bay Tyne & Wear NE25 9LH |
Director Name | Mr Christopher Michael Fendall Newton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(40 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 June 2020) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Michael Thomas Fitzpatrick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1998(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1999) |
Role | Accountant |
Correspondence Address | 25 John Street Earsdon Whitley Bay Tyne & Wear NE25 9LH |
Director Name | Christopher John Wilkes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(42 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 March 2021) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | The Right Honourable The Earl Howe Frederickrichard Penn Howe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 May 2010) |
Role | Farmer And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Website | montgomeryworldwide.com |
---|---|
Telephone | 020 79354764 |
Telephone region | London |
Registered Address | 9 Manchester Square London W1U 3PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.2k at £1 | Ms Sandra Whipham 9.52% Ordinary |
---|---|
9.4k at £1 | Ian Ronald Angus 8.81% Ordinary |
7k at £1 | Trustees Of Montgomery Trust 6.55% Preference |
59.7k at £1 | Trustees Of Montgomery Trust 55.70% Ordinary |
20k at £1 | Ms Sandra Whipham 18.68% Preference |
801 at £1 | Damion Barnaby Angus 0.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,657,696 |
Gross Profit | £3,645,757 |
Net Worth | £7,248,267 |
Cash | £2,233,239 |
Current Liabilities | £12,866,837 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 November 2016 | Delivered on: 18 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 22 seymour mews london (t/no. LN3581). Outstanding |
---|---|
11 November 2016 | Delivered on: 18 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 21 seymour mews, london, W1H 6BY (t/no. NGL230852). Outstanding |
11 November 2016 | Delivered on: 18 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 17 seymour mews, london, W1H 6BY (also known as 9 manchester square, london) together with whatever rights, title and interest are held by the mortgagor in the two under pavement vaults used in relation to 9 manchester square (t/no. NGL464660). Outstanding |
30 June 2011 | Delivered on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 manchester square, london. Outstanding |
27 August 2009 | Delivered on: 2 September 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 seymour mews, london t/no LN3581. Outstanding |
29 January 1986 | Delivered on: 18 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 & 17A seymour mews london borough of city of westminister. T/n ngl 464660 part. Outstanding |
29 January 1986 | Delivered on: 18 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 manchester sq. London borough of city of westminister t/n ngl 464660 part. Outstanding |
29 January 1986 | Delivered on: 18 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, seymour mews london borough of city of westminister t/n LN3581. Outstanding |
11 November 2022 | Delivered on: 16 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 November 2022 | Delivered on: 16 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land and building known at the land registry as 17 seymour mews, london W1H 6BG (but also known as 9 manchester square, london W1U 3PL) and registered at the land registry with title number NGL464660. Please refer to the legal charge for further property details. Outstanding |
8 September 2020 | Delivered on: 8 September 2020 Persons entitled: Sovereign Fiduciaries (Hong Kong) Limited Ato the Ndw Trust Classification: A registered charge Particulars: Leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1);. (b) the benefit of all other contracts, guarantees, appointments and warranties relating to each charged property and other documents to which the company is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of any charged property or otherwise relating to any charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. (C) all licences, consents and authorisations (statutory or otherwise) held or required in connection with its business or the use of any secured asset, and all rights in connection with them;. (D) all its present and future goodwill;. (E) all its uncalled capital;. (F) all the equipment;. (G) all the intellectual property;. (H) all the book debts;. (I) all the investments;. (J) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (K) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, to the extent not effectively assigned; and. (L) all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned. Outstanding |
31 December 2019 | Delivered on: 9 January 2020 Persons entitled: Sovereign Fiduciaries (Hong Kong) Limited Classification: A registered charge Particulars: All estates or interests in any freehold, lease hold, or commonhold property now owned by the company including real property; the benefits of all. Contracts, warranties relating to each charged property to which the company is party or which are in its favour; all licences consents, and authorisations held or required in relation to its business;present and future goodwill; all equipment; all intellectual property; all book debts; all the investments; all monies from time to time to the credit of its accounts with any bank or financial institution and any respective rights or benefits; all. Rights in respect of any insurance policy; all rights in respect or each relevant agreement and all other agreements, instruments and rights relating to the secured assets. Outstanding |
11 November 2016 | Delivered on: 18 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. Outstanding |
29 January 1986 | Delivered on: 18 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 seymour mews london borough of city of westminister t/n ngl 230852. Outstanding |
5 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
12 July 2023 | Termination of appointment of Karen Margaret Taylor as a director on 30 June 2023 (1 page) |
6 April 2023 | Group of companies' accounts made up to 30 June 2022 (44 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
16 November 2022 | Registration of charge 005764400014, created on 11 November 2022 (33 pages) |
16 November 2022 | Registration of charge 005764400013, created on 11 November 2022 (32 pages) |
15 November 2022 | Satisfaction of charge 005764400009 in full (1 page) |
15 November 2022 | Satisfaction of charge 005764400010 in full (1 page) |
15 November 2022 | Satisfaction of charge 005764400007 in full (1 page) |
15 November 2022 | Satisfaction of charge 005764400008 in full (1 page) |
2 September 2022 | Change of details for Mr. Ian Ronald Angus as a person with significant control on 31 August 2022 (2 pages) |
1 September 2022 | Change of details for Mr. Ian Ronald Angus as a person with significant control on 31 August 2022 (2 pages) |
1 September 2022 | Change of details for Mr. Ian Ronald Angus as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Change of details for Mr. Ian Ronald Angus as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Notification of Damion Barnaby Angus as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Notification of Sandra Claire Whipham as a person with significant control on 31 August 2022 (2 pages) |
1 April 2022 | Group of companies' accounts made up to 30 June 2021 (45 pages) |
31 March 2022 | Satisfaction of charge 005764400011 in full (1 page) |
31 March 2022 | Satisfaction of charge 005764400012 in full (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
6 July 2021 | Appointment of Mr Alexander Archie Angus as a director on 1 July 2021 (2 pages) |
6 July 2021 | Appointment of Mr Rupert Charles Owen as a director on 1 July 2021 (2 pages) |
3 April 2021 | Group of companies' accounts made up to 30 June 2020 (45 pages) |
1 April 2021 | Termination of appointment of Christopher John Wilkes as a director on 31 March 2021 (1 page) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
8 September 2020 | Registration of charge 005764400012, created on 8 September 2020 (7 pages) |
2 July 2020 | Termination of appointment of Christopher Michael Fendall Newton as a director on 30 June 2020 (1 page) |
30 June 2020 | Group of companies' accounts made up to 30 June 2019 (41 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 January 2020 | Registration of charge 005764400011, created on 31 December 2019 (57 pages) |
27 March 2019 | Group of companies' accounts made up to 30 June 2018 (42 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 March 2018 | Group of companies' accounts made up to 30 June 2017 (41 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 January 2018 | Satisfaction of charge 4 in full (1 page) |
23 January 2018 | Satisfaction of charge 1 in full (1 page) |
23 January 2018 | Satisfaction of charge 6 in full (1 page) |
23 January 2018 | Satisfaction of charge 5 in full (1 page) |
23 January 2018 | Satisfaction of charge 2 in full (1 page) |
23 January 2018 | Satisfaction of charge 3 in full (1 page) |
3 April 2017 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
3 April 2017 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
18 November 2016 | Registration of charge 005764400009, created on 11 November 2016 (15 pages) |
18 November 2016 | Registration of charge 005764400010, created on 11 November 2016 (23 pages) |
18 November 2016 | Registration of charge 005764400008, created on 11 November 2016 (15 pages) |
18 November 2016 | Registration of charge 005764400010, created on 11 November 2016 (23 pages) |
18 November 2016 | Registration of charge 005764400007, created on 11 November 2016 (15 pages) |
18 November 2016 | Registration of charge 005764400009, created on 11 November 2016 (15 pages) |
18 November 2016 | Registration of charge 005764400008, created on 11 November 2016 (15 pages) |
18 November 2016 | Registration of charge 005764400007, created on 11 November 2016 (15 pages) |
10 June 2016 | Termination of appointment of Elizabeth Caroline Philipps as a director on 5 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Elizabeth Caroline Philipps as a director on 5 June 2016 (1 page) |
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (35 pages) |
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (35 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (34 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (34 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (11 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (11 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
27 September 2011 | Company name changed andry montgomery LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Company name changed andry montgomery LIMITED\certificate issued on 27/09/11
|
2 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 March 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
28 March 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
21 January 2011 | Appointment of Mrs Karen Margaret Taylor as a director (2 pages) |
21 January 2011 | Appointment of Mrs Karen Margaret Taylor as a director (2 pages) |
15 June 2010 | Termination of appointment of Frederickrichard Howe as a director (1 page) |
15 June 2010 | Termination of appointment of Frederickrichard Howe as a director (1 page) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
8 October 2009 | Director's details changed for Frederickrichard Penn Howe on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Frederickrichard Penn Howe on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Frederickrichard Penn Howe on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher John Wilkes on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Damion Barnaby Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elizabeth Caroline Philipps on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Damion Barnaby Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Damion Barnaby Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher John Wilkes on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher John Wilkes on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Elizabeth Caroline Philipps on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elizabeth Caroline Philipps on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 April 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
16 April 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
4 April 2009 | Director appointed damion barnaby angus (1 page) |
4 April 2009 | Director appointed damion barnaby angus (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
6 January 2009 | Appointment terminated director hugh montgomery (1 page) |
6 January 2009 | Appointment terminated director hugh montgomery (1 page) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
27 April 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
27 April 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (10 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (10 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
5 April 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
5 April 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
10 April 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
10 April 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
19 March 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
19 March 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
7 February 2001 | Return made up to 31/01/01; full list of members
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
5 April 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
5 April 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
9 March 2000 | Return made up to 31/01/00; full list of members
|
9 March 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
7 July 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
7 July 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
26 April 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
26 April 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (8 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (8 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (10 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (10 pages) |
31 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
31 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
2 February 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1996 | Return made up to 31/01/96; no change of members
|
4 March 1996 | Return made up to 31/01/96; no change of members
|
5 February 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
21 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (14 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (14 pages) |
28 January 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
28 January 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
26 October 1994 | Ad 07/10/94--------- £ si 40045@1=40045 £ ic 67104/107149 (2 pages) |
26 October 1994 | Ad 07/10/94--------- £ si 40045@1=40045 £ ic 67104/107149 (2 pages) |
13 September 1994 | Resolutions
|
13 September 1994 | Resolutions
|
19 May 1994 | Group accounts for a medium company made up to 31 March 1993 (18 pages) |
19 May 1994 | Group accounts for a medium company made up to 31 March 1993 (18 pages) |
16 March 1994 | Return made up to 31/01/94; full list of members
|
16 March 1994 | Return made up to 31/01/94; full list of members
|
19 March 1993 | Group accounts for a medium company made up to 31 March 1992 (18 pages) |
19 March 1993 | Group accounts for a medium company made up to 31 March 1992 (18 pages) |
8 February 1993 | Return made up to 31/01/93; no change of members (10 pages) |
8 February 1993 | Return made up to 31/01/93; no change of members (10 pages) |
4 February 1992 | Return made up to 31/01/92; no change of members (13 pages) |
4 February 1992 | Return made up to 31/01/92; no change of members (13 pages) |
4 February 1992 | Group accounts for a medium company made up to 31 March 1991 (15 pages) |
4 February 1992 | Group accounts for a medium company made up to 31 March 1991 (15 pages) |
9 April 1991 | Full group accounts made up to 31 March 1990 (18 pages) |
9 April 1991 | Full group accounts made up to 31 March 1990 (18 pages) |
13 February 1991 | Return made up to 31/01/91; full list of members (13 pages) |
13 February 1991 | Return made up to 31/01/91; full list of members (13 pages) |
31 October 1990 | Nc inc already adjusted 15/10/90 (1 page) |
31 October 1990 | Resolutions
|
31 October 1990 | Ad 15/10/90--------- £ si 27028@1=27028 £ ic 40076/67104 (2 pages) |
31 October 1990 | Ad 15/10/90--------- £ si 27028@1=27028 £ ic 40076/67104 (2 pages) |
31 October 1990 | Nc inc already adjusted 15/10/90 (1 page) |
31 October 1990 | Resolutions
|
6 February 1990 | Return made up to 31/01/90; no change of members (11 pages) |
6 February 1990 | Return made up to 31/01/90; no change of members (11 pages) |
12 May 1988 | Full group accounts made up to 31 March 1987 (17 pages) |
4 April 1985 | Accounts made up to 31 March 1984 (15 pages) |
19 February 1969 | Company name changed\certificate issued on 19/02/69 (2 pages) |
19 February 1969 | Company name changed\certificate issued on 19/02/69 (2 pages) |
1 January 1957 | Incorporation (38 pages) |
1 January 1957 | Certificate of incorporation (1 page) |
1 January 1957 | Certificate of incorporation (1 page) |
1 January 1957 | Incorporation (38 pages) |