Company NameMontague Burton Properties Limited
Company StatusDissolved
Company Number01020295
CategoryPrivate Limited Company
Incorporation Date9 August 1971(52 years, 8 months ago)
Dissolution Date30 November 2023 (4 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(34 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 30 November 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(35 years after company formation)
Appointment Duration17 years, 3 months (closed 30 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(39 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 30 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(40 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 30 November 2023)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(20 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1998)
RoleAssistant Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed28 June 1992(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(23 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameGerald Arthur Bullworthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2000)
RoleChartered Accountant
Correspondence AddressStamford 9 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(26 years, 5 months after company formation)
Appointment Duration8 years (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(28 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed18 August 2000(29 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(29 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusResigned
Appointed31 March 2005(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 April 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(34 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(34 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(36 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Secretary NameKimberly Donna Rodie
StatusResigned
Appointed13 November 2008(37 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2011)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Secretary NameMiss Aisha Leah Waldron
StatusResigned
Appointed27 June 2011(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(41 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(43 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed19 December 2014(43 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Contact

Websitetopshop.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arcadia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
19 August 2016Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(7 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (7 pages)
8 June 2015Accounts for a dormant company made up to 30 August 2014 (6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(7 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (6 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
28 June 2011Termination of appointment of Kimberly Rodie as a secretary (1 page)
28 June 2011Appointment of Miss Aisha Leah Waldron as a secretary (2 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
3 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
13 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (6 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
2 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
20 May 2010Full accounts made up to 29 August 2009 (9 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 May 2009Appointment terminated secretary michelle cox (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
13 March 2009Statement by directors (1 page)
13 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2009Statement by directors (1 page)
13 March 2009Memorandum of capital 13/03/09 (1 page)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (2 pages)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (2 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
27 October 2006Accounts for a dormant company made up to 2 September 2006 (2 pages)
27 October 2006Accounts for a dormant company made up to 2 September 2006 (2 pages)
21 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
10 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
27 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
22 July 2005Return made up to 01/06/05; full list of members (6 pages)
22 July 2005Director's particulars changed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
15 December 2004Accounts for a dormant company made up to 28 August 2004 (2 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 January 2004Director's particulars changed (1 page)
10 December 2003Accounts for a dormant company made up to 30 August 2003 (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 January 2003Auditor's resignation (4 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Director's particulars changed (1 page)
28 November 2001Accounts for a dormant company made up to 25 August 2001 (2 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 26 August 2000 (2 pages)
15 November 2000Director's particulars changed (1 page)
25 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
4 July 2000Accounts for a dormant company made up to 28 August 1999 (1 page)
28 June 2000Return made up to 01/06/00; full list of members (8 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
7 June 1999Accounts for a dormant company made up to 29 August 1998 (1 page)
26 June 1998Return made up to 01/06/98; no change of members (7 pages)
26 May 1998Accounts for a dormant company made up to 30 August 1997 (1 page)
12 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
27 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Return made up to 28/06/96; no change of members (6 pages)
28 June 1996Full accounts made up to 2 September 1995 (6 pages)
28 June 1996Full accounts made up to 2 September 1995 (6 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
28 June 1995Full accounts made up to 3 September 1994 (6 pages)
28 June 1995Full accounts made up to 3 September 1994 (6 pages)