Company NameMontdore Investments Limited
Company StatusLiquidation
Company Number01037500
CategoryPrivate Limited Company
Incorporation Date7 January 1972(52 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gloria Frances Boam
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 12 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameMrs Emma Doreena Harpin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(41 years after company formation)
Appointment Duration11 years, 2 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address41 Chambers Lane
London
NW10 2RJ
Director NameMs Elizabeth Anne Palmer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(45 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMrs Doris Spiers
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 12 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address57 Limesdale Gardens
Edgware
Middlesex
HA8 5HY
Director NameMichael David Spiers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2000)
RoleChartered Accountant
Correspondence Address55 Marsh Lane
Mill Hill
London
NW7 4QG
Director NameMr Montague Spiers
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 12 months after company formation)
Appointment Duration21 years, 11 months (resigned 24 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMichael David Spiers
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address55 Marsh Lane
Mill Hill
London
NW7 4QG
Secretary NameDorris Spiers
NationalityBritish
StatusResigned
Appointed18 September 2000(28 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address57 Limesdale Gardens
Edgware
Middlesex
HA8 5HY

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,407,242
Cash£560,743
Current Liabilities£167,548

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2018 (5 years, 3 months ago)
Next Return Due14 January 2020 (overdue)

Charges

2 July 1979Delivered on: 5 July 1979
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 highgate hill london N.19 title no. Ln 130052.
Fully Satisfied
2 July 1979Delivered on: 5 July 1979
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28. highgate hill london N. 19 title no.ngl 223941.
Fully Satisfied
4 August 1975Delivered on: 12 August 1975
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property as 25 gloucester drive, london N.4.
Fully Satisfied
24 April 1975Delivered on: 6 May 1975
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, granville rd. N.4.
Fully Satisfied
14 March 1974Delivered on: 29 March 1974
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Morgage deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 endymion rd, hornsey, N. 4 haringey, london.
Fully Satisfied
22 September 1972Delivered on: 6 October 1972
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 lordship rd, london n 16.
Fully Satisfied
5 June 1972Delivered on: 7 June 1972
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164, lordship road, london N.16.
Fully Satisfied
29 March 1994Delivered on: 7 April 1994
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/30 highgate hill london N19 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 December 1985Delivered on: 20 December 1985
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36, highgate hill highgate london N19.
Fully Satisfied
6 September 1979Delivered on: 7 September 1979
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 highgate hill london N19. Title no. Ln 239011.
Fully Satisfied
20 July 1979Delivered on: 6 August 1979
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 bickerton road, upper holloway, islington. N.19.
Fully Satisfied
20 July 1979Delivered on: 6 August 1979
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Without instrument charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 bickerton road, upper holloway, islington, N.19.
Fully Satisfied
6 March 1972Delivered on: 16 March 1972
Satisfied on: 31 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 endymion rd london N4.
Fully Satisfied
29 July 1978Delivered on: 4 August 1978
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141/5 kentish town road london NW1.
Outstanding

Filing History

24 February 2024Return of final meeting in a members' voluntary winding up (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 9 December 2022 (18 pages)
9 February 2022Liquidators' statement of receipts and payments to 9 December 2021 (13 pages)
16 February 2021Liquidators' statement of receipts and payments to 9 December 2020 (13 pages)
27 December 2019Registered office address changed from C/O Howard Kennedy Llp No. 1 London Bridge London SE1 9BG England to 82 st John Street London EC1M 4JN on 27 December 2019 (2 pages)
23 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
(1 page)
23 December 2019Declaration of solvency (5 pages)
23 December 2019Appointment of a voluntary liquidator (3 pages)
2 July 2019Satisfaction of charge 7 in full (1 page)
15 January 2019Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to C/O Howard Kennedy Llp No. 1 London Bridge London SE1 9BG on 15 January 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
9 March 2018Director's details changed for Mrs Gloria Frances Boam on 1 January 2018 (2 pages)
9 March 2018Change of details for Mrs Gloria Frances Boam as a person with significant control on 1 January 2018 (2 pages)
7 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (16 pages)
2 January 2018Full accounts made up to 31 March 2017 (16 pages)
8 August 2017Memorandum and Articles of Association (3 pages)
8 August 2017Memorandum and Articles of Association (3 pages)
28 July 2017Appointment of Ms Elizabeth Anne Palmer as a director on 29 June 2017 (2 pages)
28 July 2017Appointment of Ms Elizabeth Anne Palmer as a director on 29 June 2017 (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2017Statement of company's objects (2 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
10 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 April 2015 (1 page)
31 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 13 Station Road London N3 2SB on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 13 Station Road London N3 2SB on 23 October 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Appointment of Emma Doreena Harpin as a director (2 pages)
16 January 2013Appointment of Emma Doreena Harpin as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of Montague Spiers as a director (1 page)
13 December 2012Termination of appointment of Montague Spiers as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Appointment terminated director doris spiers (1 page)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Appointment terminated director doris spiers (1 page)
12 November 2008Appointment terminated secretary dorris spiers (1 page)
12 November 2008Appointment terminated secretary dorris spiers (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
3 January 2006Registered office changed on 03/01/06 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
3 January 2006Return made up to 31/12/05; full list of members (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 31/12/04; full list of members (8 pages)
18 May 2005Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 31/12/03; full list of members (8 pages)
7 April 2004Return made up to 31/12/03; full list of members (8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Return made up to 31/12/00; change of members (8 pages)
30 January 2001Return made up to 31/12/00; change of members (8 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
23 January 1997Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
30 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 August 1995Registered office changed on 16/08/95 from: montdore hse 26 30 highgate hill highgate london N19 5NL (1 page)
16 August 1995Registered office changed on 16/08/95 from: montdore hse 26 30 highgate hill highgate london N19 5NL (1 page)
8 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 February 1994Return made up to 31/12/93; no change of members (5 pages)
13 February 1994Return made up to 31/12/93; no change of members (5 pages)
27 January 1993Return made up to 31/12/92; full list of members (7 pages)
27 January 1993Return made up to 31/12/92; full list of members (7 pages)
19 June 1985Accounts made up to 31 March 1983 (5 pages)
19 June 1985Accounts made up to 31 March 1983 (5 pages)
10 May 1984Accounts made up to 31 March 1982 (7 pages)
10 May 1984Accounts made up to 31 March 1982 (7 pages)
10 May 1984Annual return made up to 14/04/82 (7 pages)
10 May 1984Annual return made up to 14/04/82 (7 pages)
6 April 1983Annual return made up to 14/04/81 (7 pages)
6 April 1983Annual return made up to 14/04/81 (7 pages)
7 January 1972Certificate of incorporation (1 page)
7 January 1972Incorporation (14 pages)
7 January 1972Incorporation (14 pages)
7 January 1972Certificate of incorporation (1 page)