London
W1G 8AW
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 66 Wimpole Street London W1G 8AW |
Director Name | Mr Michael Samuel Rosenberg |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Brockworth Court 2 Holborn Close London NW7 4AZ |
Secretary Name | Jeanne Broughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(26 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Niton Street London SW6 6NH |
Director Name | Jacqueline Ruth Rosenberg |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Secretary Name | Jacqueline Ruth Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Website | montrosesecurities.com |
---|---|
Email address | [email protected] |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £1 | Michael Samuel Rosenberg 49.60% Ordinary A |
---|---|
525 at £1 | Michael Jeffrey Sinclair 24.80% Ordinary B |
525 at £1 | Penelope Kay Sinclair 24.80% Ordinary B |
17 at £1 | Resource Securities Establishment 0.80% Ordinary C |
Year | 2014 |
---|---|
Turnover | £124,353 |
Net Worth | £915,522 |
Current Liabilities | £335,022 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
25 January 2012 | Delivered on: 10 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
13 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
5 October 2016 | Director's details changed for Mr Michael Samuel Rosenberg on 31 July 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Michael Samuel Rosenberg on 31 July 2016 (2 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 October 2015 | Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages) |
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 May 2014 | Memorandum and Articles of Association (18 pages) |
14 May 2014 | Memorandum and Articles of Association (18 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
9 May 2014 | Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (7 pages) |
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
11 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
10 July 2008 | Director's change of particulars / michael sinclair / 01/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / michael sinclair / 01/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / penelope sinclair / 01/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / penelope sinclair / 01/05/2008 (1 page) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (16 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
10 March 2003 | Full accounts made up to 31 March 2002 (15 pages) |
10 March 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page) |
11 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
11 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Return made up to 11/08/01; full list of members (8 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Return made up to 11/08/01; full list of members (8 pages) |
2 November 2001 | Director's particulars changed (1 page) |
17 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
17 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
16 August 2000 | Return made up to 11/08/00; full list of members (11 pages) |
16 August 2000 | Return made up to 11/08/00; full list of members (11 pages) |
11 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
11 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
27 August 1999 | Return made up to 11/08/99; full list of members (10 pages) |
27 August 1999 | Return made up to 11/08/99; full list of members (10 pages) |
26 November 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
26 November 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
9 October 1998 | Return made up to 11/08/98; full list of members (11 pages) |
9 October 1998 | Return made up to 11/08/98; full list of members (11 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
2 May 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
2 May 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
18 September 1996 | Return made up to 11/08/96; full list of members (10 pages) |
18 September 1996 | Return made up to 11/08/96; full list of members (10 pages) |
1 May 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
1 May 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
7 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
7 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
11 September 1995 | Return made up to 11/08/95; full list of members (20 pages) |
11 September 1995 | Return made up to 11/08/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Resolutions
|
21 September 1982 | Articles of association (18 pages) |
21 September 1982 | Articles of association (18 pages) |
15 September 1982 | Memorandum of association (7 pages) |
15 September 1982 | Memorandum of association (7 pages) |