Company NameMontgomery Properties (Acton) Limited
Company StatusActive
Company Number00741238
CategoryPrivate Limited Company
Incorporation Date19 November 1962(61 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Marion Butterworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(59 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address343 High Road
Chiswick
W4 4HS
Director NameRobert Alan Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(59 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 High Road
Chiswick
W4 4HS
Director NameMiss Annette Kay Poultney
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(59 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleHr/Administration Officer
Country of ResidenceUnited Kingdom
Correspondence Address343 High Road
Chiswick
W4 4HS
Director NameMr David Albert Poultney
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grove Park Gardens
London
W4 3RZ
Secretary NameMr Robert D'Oliveiro
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleCompany Director
Correspondence Address136a Kenton Road
Harrow
Middlesex
HA3 8AZ
Secretary NameMr David Albert Poultney
NationalityBritish
StatusResigned
Appointed01 August 1995(32 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grove Park Gardens
London
W4 3RZ
Secretary NameJill Harris
NationalityBritish
StatusResigned
Appointed01 June 2000(37 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address11 Essex Road
London
W4 5UR
Director NameMiss Sandra Collins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(52 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address343 High Road
Chiswick
W4 4HS
Director NameMiss Jillian Harris
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(52 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address343 High Road
Chiswick
W4 4HS
Director NameMr Michael John Stirton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(58 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address343 High Road
Chiswick
W4 4HS
Director NameGS Trust Corporation Limited (Corporation)
StatusResigned
Appointed25 March 2021(58 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2022)
Correspondence Address1-2 Faulkner's Alley
London
EC1M 6DD

Contact

Websitewww.signpostadvertising.org

Location

Registered Address343 High Road
Chiswick
W4 4HS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£103,843
Cash£3,779
Current Liabilities£37,966

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

22 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
30 October 2023Termination of appointment of Gs Trust Corporation Limited as a director on 4 October 2022 (1 page)
23 October 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
9 March 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
13 December 2022Cessation of Jennifer Marion Butterworth as a person with significant control on 1 December 2022 (1 page)
13 December 2022Cessation of Michael John Stirton as a person with significant control on 30 November 2022 (1 page)
12 December 2022Notification of Robert Alan Jones as a person with significant control on 30 November 2022 (2 pages)
12 December 2022Change of details for Miss Annette Kay Poultney as a person with significant control on 1 December 2022 (2 pages)
12 December 2022Cessation of Robert Alan Jones as a person with significant control on 1 December 2022 (1 page)
12 December 2022Notification of Annette Kay Poultney as a person with significant control on 30 November 2022 (2 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
12 December 2022Notification of Jennifer Marion Butterworth as a person with significant control on 30 November 2022 (2 pages)
17 October 2022Appointment of Miss Annette Kay Poultney as a director on 4 October 2022 (2 pages)
14 October 2022Appointment of Mrs Jennifer Marion Butterworth as a director on 4 October 2022 (2 pages)
14 October 2022Termination of appointment of Michael John Stirton as a director on 4 October 2022 (1 page)
14 October 2022Appointment of Robert Alan Jones as a director on 4 October 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 July 2022Second filing of Confirmation Statement dated 1 September 2021 (3 pages)
22 July 2022Notification of Michael John Stirton as a person with significant control on 25 March 2021 (2 pages)
22 July 2022Cessation of David Albert Poultney as a person with significant control on 25 March 2021 (1 page)
25 February 2022Micro company accounts made up to 5 April 2021 (3 pages)
7 September 2021Micro company accounts made up to 5 April 2020 (3 pages)
1 September 2021Confirmation statement made on 31 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 25/07/22
(4 pages)
12 April 2021Appointment of Mr Michael John Stirton as a director on 25 March 2021 (2 pages)
12 April 2021Appointment of Gs Trust Corporation Limited as a director on 25 March 2021 (2 pages)
8 January 2021Termination of appointment of David Albert Poultney as a director on 23 December 2020 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
8 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 February 2016Termination of appointment of Jillian Harris as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Jill Harris as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Sandra Collins as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Jillian Harris as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Jill Harris as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Sandra Collins as a director on 24 February 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 September 2015Appointment of Miss Jillian Harris as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Miss Sandra Collins as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Miss Jillian Harris as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Miss Sandra Collins as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Miss Jillian Harris as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Miss Sandra Collins as a director on 7 September 2015 (2 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
23 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
23 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
23 August 2007Return made up to 31/07/07; no change of members (6 pages)
23 August 2007Return made up to 31/07/07; no change of members (6 pages)
6 December 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
29 August 2006Return made up to 31/07/06; full list of members (6 pages)
29 August 2006Return made up to 31/07/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
1 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
1 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
8 August 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
16 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
16 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
4 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
7 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
10 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
10 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
26 January 2001Full accounts made up to 5 April 2000 (11 pages)
26 January 2001Full accounts made up to 5 April 2000 (11 pages)
26 January 2001Full accounts made up to 5 April 2000 (11 pages)
27 September 2000Return made up to 31/07/00; full list of members (7 pages)
27 September 2000Return made up to 31/07/00; full list of members (7 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
28 February 2000Full accounts made up to 5 April 1999 (11 pages)
28 February 2000Full accounts made up to 5 April 1999 (11 pages)
28 February 2000Full accounts made up to 5 April 1999 (11 pages)
25 August 1999Return made up to 31/07/99; no change of members (4 pages)
25 August 1999Return made up to 31/07/99; no change of members (4 pages)
25 January 1999Full accounts made up to 5 April 1998 (10 pages)
25 January 1999Full accounts made up to 5 April 1998 (10 pages)
25 January 1999Full accounts made up to 5 April 1998 (10 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
23 January 1998Full accounts made up to 5 April 1997 (10 pages)
23 January 1998Full accounts made up to 5 April 1997 (10 pages)
23 January 1998Full accounts made up to 5 April 1997 (10 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 February 1997Full accounts made up to 5 April 1996 (10 pages)
3 February 1997Full accounts made up to 5 April 1996 (10 pages)
3 February 1997Full accounts made up to 5 April 1996 (10 pages)
2 August 1996Return made up to 31/07/96; no change of members (4 pages)
2 August 1996Return made up to 31/07/96; no change of members (4 pages)
3 April 1996Full accounts made up to 5 April 1995 (10 pages)
3 April 1996Full accounts made up to 5 April 1995 (10 pages)
3 April 1996Full accounts made up to 5 April 1995 (10 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Return made up to 31/07/95; full list of members (6 pages)
25 July 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 November 1962Certificate of incorporation (1 page)