Company NameSamuel Montagu International Holdings
Company StatusDissolved
Company Number00610005
CategoryPrivate Unlimited Company
Incorporation Date20 August 1958(65 years, 8 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameMontagu International Holdings

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(42 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 20 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(45 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 20 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusClosed
Appointed27 February 2012(53 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAdrian Timothy James Stanford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(34 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleBanker
Correspondence AddressThe Old Rectory
Preston Capes
Daventry
Northamptonshire
NN11 6TE
Director NameChristopher Julian Sheridan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Milborne Grove
London
SW10 9SN
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1992(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1994)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1994)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameMr Ian Alexander Neville McIntosh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(34 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address83 Crown Lodge
Elystan Street
London
SW3 3PR
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameMr Arthur Ira Baer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(34 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1993)
RoleBanker
Correspondence Address48 Millway
Mill Hill
London
NW7 3RA
Director NameDavid Richard Hinde
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(34 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleBanker
Correspondence AddressThe Glebe House
Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(34 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 September 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed01 March 1994(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1996(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(40 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed11 October 2000(42 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(42 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed21 February 2003(44 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(45 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Fitzroy Square
London
W1T 6ER
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed11 June 2004(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed18 July 2005(46 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(47 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed21 October 2008(50 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Samuel Montagu Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
(5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
(5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
(5 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Appointment of Mr Robert James Hinton as a secretary on 27 February 2012 (2 pages)
29 February 2012Termination of appointment of Sarah Gott as a secretary (1 page)
29 February 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
29 February 2012Termination of appointment of Sarah Caroline Gott as a secretary on 27 February 2012 (1 page)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
11 May 2011Termination of appointment of Peter Reid as a director (1 page)
11 May 2011Termination of appointment of Peter Reid as a director (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John Hume Mckenzie on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John Hume Mckenzie on 1 October 2009 (2 pages)
3 December 2009Director's details changed for John Hume Mckenzie on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 March 2009Director's change of particulars / robert musgrove / 11/02/2009 (1 page)
5 March 2009Director's Change of Particulars / robert musgrove / 11/02/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 8; Street was: 6 barn meadow, now: canada square; Area was: staplehurst, now: ; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 0SY, now: E14 5HQ; Secure Officer was: false, now: tr (1 page)
3 December 2008Appointment terminated secretary pauline mcquillan (1 page)
3 December 2008Secretary appointed sarah maher (1 page)
3 December 2008Secretary appointed sarah maher (1 page)
3 December 2008Appointment Terminated Secretary pauline mcquillan (1 page)
4 November 2008Return made up to 01/10/08; full list of members (4 pages)
4 November 2008Return made up to 01/10/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Accounts made up to 31 December 2007 (5 pages)
25 February 2008Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Return made up to 01/10/07; full list of members (3 pages)
18 October 2007Return made up to 01/10/07; full list of members (3 pages)
10 November 2006Return made up to 14/10/06; full list of members (3 pages)
10 November 2006Return made up to 14/10/06; full list of members (3 pages)
25 October 2006Accounts made up to 31 December 2005 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
10 November 2005Return made up to 14/10/05; full list of members (3 pages)
10 November 2005Return made up to 14/10/05; full list of members (3 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
12 August 2005Accounts made up to 31 December 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
23 March 2004Full accounts made up to 31 December 2003 (8 pages)
23 March 2004Full accounts made up to 31 December 2003 (8 pages)
5 November 2003Return made up to 14/10/03; full list of members (6 pages)
5 November 2003Return made up to 14/10/03; full list of members (6 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
7 September 2003Full accounts made up to 31 December 2002 (8 pages)
7 September 2003Full accounts made up to 31 December 2002 (8 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
23 October 2002Return made up to 14/10/02; full list of members (6 pages)
23 October 2002Location of register of members (1 page)
23 October 2002Return made up to 14/10/02; full list of members (6 pages)
23 October 2002Location of register of members (1 page)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
9 April 2002Full accounts made up to 31 December 2001 (8 pages)
9 April 2002Full accounts made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 14/10/01; no change of members (5 pages)
3 November 2001Return made up to 14/10/01; no change of members (5 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
20 October 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
20 October 2000Return made up to 14/10/00; change of members (5 pages)
20 October 2000Return made up to 14/10/00; change of members (5 pages)
20 October 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
10 March 2000Full accounts made up to 31 December 1999 (8 pages)
10 March 2000Full accounts made up to 31 December 1999 (8 pages)
11 February 2000£ sr 2@1 22/12/99 (1 page)
10 February 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
10 February 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
29 October 1999Return made up to 14/10/99; full list of members (6 pages)
29 October 1999Return made up to 14/10/99; full list of members (6 pages)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
12 March 1999Full accounts made up to 31 December 1998 (8 pages)
12 March 1999Full accounts made up to 31 December 1998 (8 pages)
6 November 1998Return made up to 14/10/98; no change of members (5 pages)
6 November 1998Return made up to 14/10/98; no change of members (5 pages)
16 October 1998Full accounts made up to 31 December 1997 (8 pages)
16 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
29 October 1997Return made up to 14/10/97; no change of members (5 pages)
29 October 1997Return made up to 14/10/97; no change of members (5 pages)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1996Return made up to 14/10/96; full list of members (7 pages)
22 October 1996Return made up to 14/10/96; full list of members (7 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
13 August 1996Auditor's resignation (1 page)
13 August 1996Auditor's resignation (1 page)
29 May 1996Full accounts made up to 31 December 1995 (10 pages)
29 May 1996Full accounts made up to 31 December 1995 (10 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
24 October 1995Return made up to 14/10/95; no change of members (5 pages)
24 October 1995Return made up to 14/10/95; no change of members (10 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
9 August 1995Director resigned;new director appointed (2 pages)