Montreau
1820
Secretary Name | Mary Georgina Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 5-6 Logan Mews London W8 6QP |
Director Name | Mr Amin Saleh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(19 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Director Name | Ms Matilda Beach Valli |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 September 2022(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | John Leslie Libson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(19 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 09 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hollycroft Avenue London NW3 7QJ |
Director Name | Graham Michael Green |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 84 Friar Lane Nottingham Nottinghamshire NG1 6ED |
Director Name | Nicholas Craig Maitland Holford |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Garden Lodge 1 Logan Place London W8 6QN |
Website | freddiemercury.com |
---|
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Henry James Beach & John Libson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £791,601 |
Cash | £1,181,152 |
Current Liabilities | £818,928 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
---|---|
20 April 2017 | Director's details changed for Henry James Beach on 25 April 2016 (2 pages) |
20 April 2017 | Director's details changed for Henry James Beach on 25 April 2016 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
7 March 2011 | Director's details changed for John Leslie Libson on 16 February 2011 (3 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
29 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
16 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
24 March 2006 | Return made up to 31/03/06; full list of members (6 pages) |
19 October 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 June 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
24 October 2002 | Director resigned (1 page) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
12 December 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 July 1999 | New director appointed (3 pages) |
3 June 1999 | Return made up to 31/03/99; full list of members (7 pages) |
21 May 1999 | New director appointed (3 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 June 1998 | Return made up to 31/03/98; full list of members (7 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 July 1997 | Auditor's resignation (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (3 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 August 1996 | Accounts for a medium company made up to 30 September 1995 (14 pages) |
12 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
11 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
29 December 1977 | Incorporation (24 pages) |