Company NameMontrose Securities Limited
Company StatusActive
Company Number01373155
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameMrs Penelope Kay Sinclair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 66 Wimpole Street
London
W1G 8AW
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 66 Wimpole Street
London
W1G 8AW
Secretary NameJeanne Broughton
NationalityBritish
StatusCurrent
Appointed19 October 2004(26 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address3 Niton Street
London
SW6 6NH
Director NameAlbert Azoulai
Date of BirthJuly 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address51 Avenue De Champel
1206 Geneva
Foreign
Director NameJacqueline Ruth Rosenberg
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Secretary NameJacqueline Ruth Rosenberg
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG

Contact

Websitemontrosesecurities.com
Email address[email protected]

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tamsin Ezerzer
50.00%
Ordinary
99 at £1Eastkings LTD
49.50%
Ordinary
1 at £1Eastkings LTD & Michael Samuel Rosenberg
0.50%
Ordinary

Financials

Year2014
Turnover£98,425
Net Worth£1,735,755
Current Liabilities£410,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

13 December 2007Delivered on: 15 December 2007
Satisfied on: 14 August 2012
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a flat 4 trafalgar gardens 2-8 south end row kensington london t/no BGL22018 together with all buildings and erections thereon, all options agreements the benefit of all polices of insurance and all warranties, all rents licence fees services charges and other monies reserved out of all leases by way of fixed charge all interest not otherwise effectively charged. See the mortgage charge document for full details.
Fully Satisfied
24 February 2006Delivered on: 4 March 2006
Satisfied on: 21 December 2007
Persons entitled: Hsbc 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: L/H - 4 trafalgar gardens, 2-8 south end row, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 August 2005Delivered on: 6 September 2005
Satisfied on: 14 August 2012
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee (and/or to the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a garage 10 kensington court mews london t/no NGL276192,the sale agreements,the occupational leases,the licences,any head lease,and all agreements,all capital monies or other sums,the benefit of all covanants and agreements. See the mortgage charge document for full details.
Fully Satisfied
9 April 1999Delivered on: 15 April 1999
Satisfied on: 14 August 2012
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 saxon hall palace court london W.2 4JA. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 1996Delivered on: 2 February 1996
Satisfied on: 26 August 2005
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - garages 10 and 11 kensington court mews,london W.8 with all fixtures/fittings/rights/licences and goodwill of business.
Fully Satisfied
10 January 1996Delivered on: 16 January 1996
Satisfied on: 25 August 2004
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 kensington court london W8 5DB together with all fixtures and fittings now or at any time hereafter at the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 August 1988Delivered on: 10 August 1988
Satisfied on: 25 August 2004
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 49 kensington court, L.B. of kensington and chelsea title no ln 49898 l/h garages, 10 and 11, kensington court mews, L.b of kensington and chelsea title no ngl 276192 and ngl 268582.
Fully Satisfied
28 November 1979Delivered on: 6 May 1980
Satisfied on: 14 August 2012
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge registered pursuant to an order of court dated 18.4.80 (doc M8)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 49, kensington court, london W.8. title no. Ln 49898.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1979Delivered on: 6 May 1980
Satisfied on: 26 August 2005
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge registered pursuant to an order of court dated 18.4.80 (doc M8)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold garages no 10 & 11, kensington court mews london W.8. title no. Ngl 276192 & ngl 268582. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 2013Delivered on: 11 December 2013
Persons entitled: Michael Horgan

Classification: A registered charge
Particulars: L/H property situated at and k/a garage no. 10 kensington court mews london t/no. NGL276192. Notification of addition to or amendment of charge.
Outstanding
16 March 2012Delivered on: 17 March 2012
Persons entitled: Barclays 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: L/H property k/a flat 4 trafalgar gardens 2 - 8 south end row london t/no. BGL22018.
Outstanding
25 January 2012Delivered on: 10 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
27 April 2018Satisfaction of charge 013731550012 in full (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(6 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(6 pages)
5 October 2015Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(6 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(6 pages)
9 May 2014Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(6 pages)
11 December 2013Registration of charge 013731550012 (25 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(6 pages)
11 December 2013Registration of charge 013731550012 (25 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
10 July 2008Director's change of particulars / michael sinclair / 01/05/2008 (1 page)
10 July 2008Director's change of particulars / michael sinclair / 01/05/2008 (1 page)
10 July 2008Director's change of particulars / penelope sinclair / 01/05/2008 (1 page)
10 July 2008Director's change of particulars / penelope sinclair / 01/05/2008 (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
11 December 2006Return made up to 29/11/06; full list of members (3 pages)
11 December 2006Return made up to 29/11/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
8 December 2005Return made up to 29/11/05; full list of members (3 pages)
8 December 2005Return made up to 29/11/05; full list of members (3 pages)
6 September 2005Particulars of mortgage/charge (11 pages)
6 September 2005Particulars of mortgage/charge (11 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
4 February 2005Return made up to 29/11/04; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Return made up to 29/11/04; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Full accounts made up to 31 March 2003 (18 pages)
10 February 2004Full accounts made up to 31 March 2003 (18 pages)
19 January 2004Return made up to 29/11/03; full list of members (7 pages)
19 January 2004Return made up to 29/11/03; full list of members (7 pages)
18 March 2003Full accounts made up to 31 March 2002 (17 pages)
18 March 2003Full accounts made up to 31 March 2002 (17 pages)
5 December 2002Return made up to 29/11/02; full list of members (7 pages)
5 December 2002Return made up to 29/11/02; full list of members (7 pages)
18 December 2001Return made up to 29/11/01; full list of members (7 pages)
18 December 2001Return made up to 29/11/01; full list of members (7 pages)
18 December 2001Registered office changed on 18/12/01 from: 29/30 fitzroy square london W1P 5HH (1 page)
18 December 2001Registered office changed on 18/12/01 from: 29/30 fitzroy square london W1P 5HH (1 page)
6 December 2001Full accounts made up to 31 March 2001 (16 pages)
6 December 2001Full accounts made up to 31 March 2001 (16 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
17 January 2001Full accounts made up to 31 March 2000 (14 pages)
17 January 2001Full accounts made up to 31 March 2000 (14 pages)
6 December 2000Return made up to 29/11/00; full list of members (7 pages)
6 December 2000Return made up to 29/11/00; full list of members (7 pages)
5 March 2000Full accounts made up to 31 March 1999 (16 pages)
5 March 2000Full accounts made up to 31 March 1999 (16 pages)
26 January 2000Return made up to 29/11/99; full list of members (12 pages)
26 January 2000Return made up to 29/11/99; full list of members (12 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 29/11/98; full list of members (11 pages)
14 December 1998Return made up to 29/11/98; full list of members (11 pages)
26 November 1998Full accounts made up to 31 March 1998 (16 pages)
26 November 1998Full accounts made up to 31 March 1998 (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
22 December 1997Return made up to 29/11/97; full list of members (11 pages)
22 December 1997Return made up to 29/11/97; full list of members (11 pages)
2 May 1997Full accounts made up to 31 March 1996 (14 pages)
2 May 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
20 December 1996Return made up to 29/11/96; full list of members (10 pages)
20 December 1996Return made up to 29/11/96; full list of members (10 pages)
1 May 1996Full accounts made up to 31 March 1995 (14 pages)
1 May 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
8 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Return made up to 29/11/95; full list of members (22 pages)
11 December 1995Return made up to 29/11/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 May 1980Particulars of mortgage/charge (4 pages)
6 May 1980Particulars of mortgage/charge (4 pages)