Company NameMontilla Flats Limited
DirectorsSaba Ispahani and William Oglivy Bartlett
Company StatusActive
Company Number00583720
CategoryPrivate Limited Company
Incorporation Date10 May 1957(67 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSaba Ispahani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(34 years after company formation)
Appointment Duration32 years, 11 months
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 40 Hollycroft Avenue
London
NW3 7QN
Director NameMr William Oglivy Bartlett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(54 years, 11 months after company formation)
Appointment Duration12 years
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
Mill Hill
London
NW7 1DE
Secretary NameMrs Edelle Simone Carr
StatusCurrent
Appointed18 April 2012(54 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressFlat B 40 Hollycroft Avenue
Hampstead
London
NW3 7QN
Director NameMarsha Levin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(34 years after company formation)
Appointment Duration15 years, 1 month (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressFlat B 40 Hollycroft Avenue
London
NW3 7QN
Director NameDavid Pupkewitz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(34 years after company formation)
Appointment Duration15 years, 1 month (resigned 08 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67a Minster Road
London
NW2 3SJ
Director NameYvette Salehmoghaddam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1991(34 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 1996)
RoleBanker
Correspondence AddressFlat C 40 Hollycroft Avenue
London
NW3 7QN
Secretary NameDavid Pupkewitz
NationalityBritish
StatusResigned
Appointed14 May 1991(34 years after company formation)
Appointment Duration15 years, 1 month (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67a Minster Road
London
NW2 3SJ
Director NameYoram Ben Israel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(49 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 40 Hollycroft Avenue
London
NW3 7QN
Secretary NameIrina Shpartova
NationalityRussian
StatusResigned
Appointed07 July 2006(49 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2008)
RoleHouse Wife
Correspondence AddressFlat B 40 Hollycroft Avenue
London
NW3 7QN
Director NameMs Kari Rosenberg
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(54 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
Mill Hill
London
NW7 1DE

Location

Registered Address62 Grants Close
Mill Hill
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

19 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Termination of appointment of Kari Rosenberg as a director on 5 August 2015 (1 page)
22 March 2016Termination of appointment of Kari Rosenberg as a director on 5 August 2015 (1 page)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 September 2013Amended accounts made up to 30 June 2012 (4 pages)
25 September 2013Amended accounts made up to 30 June 2012 (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Appointment of Mrs Edelle Simone Carr as a secretary (1 page)
26 June 2012Termination of appointment of Yoram Ben Israel as a director (1 page)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
26 June 2012Appointment of Ms Kari Rosenberg as a director (2 pages)
26 June 2012Registered office address changed from Flat B 40 Hollycroft Avenue Hampstead London NW3 7QN on 26 June 2012 (1 page)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
26 June 2012Appointment of Mrs Edelle Simone Carr as a secretary (1 page)
26 June 2012Appointment of Mr William Oglivy Bartlett as a director (2 pages)
26 June 2012Termination of appointment of Yoram Ben Israel as a director (1 page)
26 June 2012Registered office address changed from Flat B 40 Hollycroft Avenue Hampstead London NW3 7QN on 26 June 2012 (1 page)
26 June 2012Appointment of Mr William Oglivy Bartlett as a director (2 pages)
26 June 2012Appointment of Ms Kari Rosenberg as a director (2 pages)
25 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
25 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Saba Ispahani on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Saba Ispahani on 14 May 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 June 2009Registered office changed on 01/06/2009 from, flat a no 40 hollycroft avenue, hampstead, london, NW3 7QN (1 page)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from, flat a no 40 hollycroft avenue, hampstead, london, NW3 7QN (1 page)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
22 December 2008Appointment terminate, director irina shpartova logged form (1 page)
22 December 2008Appointment terminate, director irina shpartova logged form (1 page)
15 December 2008Appointment terminated secretary irina shpartova (1 page)
15 December 2008Appointment terminated secretary irina shpartova (1 page)
16 June 2008Return made up to 14/05/08; no change of members (7 pages)
16 June 2008Return made up to 14/05/08; no change of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 July 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Director resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
19 May 2006Return made up to 14/05/06; full list of members (8 pages)
19 May 2006Return made up to 14/05/06; full list of members (8 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
3 February 2005Full accounts made up to 30 June 2004 (12 pages)
3 February 2005Full accounts made up to 30 June 2004 (12 pages)
7 June 2004Return made up to 14/05/04; no change of members (7 pages)
7 June 2004Return made up to 14/05/04; no change of members (7 pages)
10 December 2003Full accounts made up to 30 June 2003 (10 pages)
10 December 2003Full accounts made up to 30 June 2003 (10 pages)
9 June 2003Return made up to 14/05/03; no change of members (7 pages)
9 June 2003Return made up to 14/05/03; no change of members (7 pages)
3 December 2002Full accounts made up to 30 June 2002 (10 pages)
3 December 2002Full accounts made up to 30 June 2002 (10 pages)
22 May 2002Return made up to 14/05/02; full list of members (8 pages)
22 May 2002Return made up to 14/05/02; full list of members (8 pages)
11 September 2001Full accounts made up to 30 June 2001 (9 pages)
11 September 2001Full accounts made up to 30 June 2001 (9 pages)
4 June 2001Return made up to 14/05/01; full list of members (7 pages)
4 June 2001Return made up to 14/05/01; full list of members (7 pages)
2 October 2000Full accounts made up to 30 June 2000 (9 pages)
2 October 2000Full accounts made up to 30 June 2000 (9 pages)
30 May 2000Return made up to 14/05/00; full list of members (6 pages)
30 May 2000Return made up to 14/05/00; full list of members (6 pages)
13 September 1999Full accounts made up to 30 June 1999 (10 pages)
13 September 1999Full accounts made up to 30 June 1999 (10 pages)
2 August 1999Return made up to 14/05/99; no change of members (4 pages)
2 August 1999Return made up to 14/05/99; no change of members (4 pages)
25 August 1998Full accounts made up to 30 June 1998 (10 pages)
25 August 1998Full accounts made up to 30 June 1998 (10 pages)
20 July 1998Return made up to 14/05/98; no change of members (4 pages)
20 July 1998Return made up to 14/05/98; no change of members (4 pages)
9 October 1997Full accounts made up to 30 June 1997 (10 pages)
9 October 1997Full accounts made up to 30 June 1997 (10 pages)
16 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996Full accounts made up to 30 June 1996 (10 pages)
3 September 1996Full accounts made up to 30 June 1996 (10 pages)
14 June 1996Return made up to 14/05/96; full list of members (6 pages)
14 June 1996Return made up to 14/05/96; full list of members (6 pages)
20 October 1995Full accounts made up to 30 June 1995 (10 pages)
20 October 1995Full accounts made up to 30 June 1995 (10 pages)
19 May 1995Return made up to 14/05/95; no change of members (4 pages)
19 May 1995Return made up to 14/05/95; no change of members (4 pages)
10 May 1957Incorporation (15 pages)
10 May 1957Incorporation (15 pages)