Company NameMontague Alan Limited
DirectorsGraham Edmond Francis Foat and Marian Rita Foat
Company StatusActive
Company Number00755400
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Edmond Francis Foat
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(49 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Director NameMarian Rita Foat
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(49 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Secretary NameMrs Janice Foat
StatusCurrent
Appointed01 July 2019(56 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Director NameMr Graham Edmond Francis Foat
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(28 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 February 2006)
RoleHeating & Ventilation Engineer
Correspondence AddressMoonstone Fairy Hill
Seaview Lane
Seaview
Isle Of Wight
PO34 5DG
Director NameMr Paul Montague Foat
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(28 years, 4 months after company formation)
Appointment Duration14 years (resigned 03 August 2005)
RoleHeating & Ventilation Engineer
Correspondence Address18 York Road
Woking
Surrey
GU22 7XH
Director NameMr Kenneth Alan Foat
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(28 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 September 2014)
RoleHeating & Ventilation Engineer
Country of ResidenceEngland
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Secretary NameMr Kenneth Alan Foat
NationalityBritish
StatusResigned
Appointed06 August 1991(28 years, 4 months after company formation)
Appointment Duration14 years (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Court
Off Martyrs Lane, Woodham
Woking
Surrey
GU21 5NJ
Secretary NameMr Paul Montague Foat
NationalityBritish
StatusResigned
Appointed03 August 2005(42 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 2006)
RoleCompany Director
Correspondence Address18 York Road
Woking
Surrey
GU22 7XH
Secretary NameMrs Mylva Yvonne Foat
NationalityBritish
StatusResigned
Appointed13 July 2006(43 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Director NameMr Gordon Alan Montague Foat
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2012(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middx
HA6 1BN
Director NameMrs Mylva Yvonne Foat
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2012(48 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Director NameLeisa Nicolette Chambers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(49 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN
Secretary NameMs Jo Foat
StatusResigned
Appointed21 April 2015(52 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN

Location

Registered AddressHartfield Place
40 - 44 High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,405
Cash£1,676
Current Liabilities£25,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

2 June 1976Delivered on: 4 June 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: East house, the ridge, maybury, woking, surrey.
Outstanding
8 May 1965Delivered on: 18 May 1965
Persons entitled: Nat. Prov. Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Long acres, martyre's lane woking - surrey. Floating charge:. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
25 September 1963Delivered on: 26 February 1964
Persons entitled: James Edridge & Sons

Classification: Mortgage both above charges. Registered pursuant to an order of court dated 14TH feb. 1964
Secured details: £100.
Particulars: 121, st. James st., Newport, I.O.W.
Outstanding
25 September 1963Delivered on: 26 February 1964
Persons entitled: Buckell & Drew

Classification: Mortgage
Secured details: £320.
Particulars: 8, pyle street, newport, I.O.W.
Outstanding

Filing History

23 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
18 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
18 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
18 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
6 August 2021Termination of appointment of Mylva Yvonne Foat as a director on 26 May 2021 (1 page)
17 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
1 July 2019Appointment of Mrs Janice Foat as a secretary on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Jo Foat as a secretary on 1 July 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
21 February 2018Secretary's details changed for Ms Jo Spouncer on 21 February 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 4 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 4 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Director's details changed for Marian Rita Foat on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Graham Edmond Francis Foat on 19 August 2015 (2 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(5 pages)
19 August 2015Director's details changed for Graham Edmond Francis Foat on 19 August 2015 (2 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(5 pages)
19 August 2015Director's details changed for Marian Rita Foat on 19 August 2015 (2 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(5 pages)
19 August 2015Director's details changed for Mrs Mylva Yvonne Foat on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mrs Mylva Yvonne Foat on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Kenneth Alan Foat as a director on 15 September 2014 (1 page)
19 August 2015Termination of appointment of Kenneth Alan Foat as a director on 15 September 2014 (1 page)
15 May 2015Termination of appointment of Gordon Alan Montague Foat as a director on 21 April 2015 (1 page)
15 May 2015Termination of appointment of Gordon Alan Montague Foat as a director on 21 April 2015 (1 page)
15 May 2015Appointment of Ms Jo Spouncer as a secretary on 21 April 2015 (2 pages)
15 May 2015Appointment of Ms Jo Spouncer as a secretary on 21 April 2015 (2 pages)
14 May 2015Termination of appointment of Mylva Yvonne Foat as a secretary on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Mylva Yvonne Foat as a secretary on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Mylva Yvonne Foat as a secretary on 1 April 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Secretary's details changed for Mrs Mylva Yvonne Foat on 9 September 2014 (1 page)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 300
(8 pages)
9 September 2014Secretary's details changed for Mrs Mylva Yvonne Foat on 9 September 2014 (1 page)
9 September 2014Secretary's details changed for Mrs Mylva Yvonne Foat on 9 September 2014 (1 page)
9 September 2014Director's details changed for Mr Kenneth Alan Foat on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 300
(8 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 300
(8 pages)
9 September 2014Director's details changed for Mr Kenneth Alan Foat on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Kenneth Alan Foat on 9 September 2014 (2 pages)
3 April 2014Termination of appointment of Leisa Chambers as a director (1 page)
3 April 2014Termination of appointment of Leisa Chambers as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(10 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(10 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(10 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
16 May 2012Appointment of Graham Edmond Francis Foat as a director (3 pages)
16 May 2012Appointment of Leisa Nicolette Chambers as a director (3 pages)
16 May 2012Appointment of Graham Edmond Francis Foat as a director (3 pages)
16 May 2012Appointment of Leisa Nicolette Chambers as a director (3 pages)
9 May 2012Appointment of Marian Rita Foat as a director (3 pages)
9 May 2012Appointment of Marian Rita Foat as a director (3 pages)
13 February 2012Appointment of Mr Gordon Alan Montague Foat as a director (3 pages)
13 February 2012Appointment of Mrs Mylva Yvonne Foat as a director (3 pages)
13 February 2012Appointment of Mrs Mylva Yvonne Foat as a director (3 pages)
13 February 2012Appointment of Mr Gordon Alan Montague Foat as a director (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Registered office address changed from Woodham Court Off Martyrs Lane Woodham Woking Surrey GU21 5NJ on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Woodham Court Off Martyrs Lane Woodham Woking Surrey GU21 5NJ on 22 October 2009 (1 page)
15 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 06/08/08; no change of members (6 pages)
23 October 2008Return made up to 06/08/08; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Return made up to 06/08/07; change of members (6 pages)
8 September 2007Return made up to 06/08/07; change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 06/08/06; full list of members (6 pages)
10 October 2006Return made up to 06/08/06; full list of members (6 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Return made up to 06/08/05; full list of members (7 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Return made up to 06/08/05; full list of members (7 pages)
21 September 2005Registered office changed on 21/09/05 from: 18, york road, woking, surrey GU22 7XH (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 18, york road, woking, surrey GU22 7XH (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Return made up to 06/08/03; full list of members (7 pages)
19 August 2003Return made up to 06/08/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 August 2002Return made up to 06/08/02; full list of members (7 pages)
18 August 2002Return made up to 06/08/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 August 2001Return made up to 06/08/01; full list of members (7 pages)
13 August 2001Return made up to 06/08/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 August 2000Return made up to 06/08/00; full list of members (7 pages)
17 August 2000Return made up to 06/08/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 August 1999Return made up to 06/08/99; full list of members (5 pages)
10 August 1999Return made up to 06/08/99; full list of members (5 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Return made up to 06/08/98; full list of members (6 pages)
19 August 1998Return made up to 06/08/98; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Return made up to 06/08/97; full list of members (6 pages)
4 August 1997Return made up to 06/08/97; full list of members (6 pages)
5 September 1996Director's particulars changed (1 page)
5 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Director's particulars changed (1 page)
5 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 March 1963Incorporation (10 pages)
28 March 1963Incorporation (10 pages)