Company NameMontpelier Studio Limited
Company StatusActive
Company Number01395501
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Bernice Helen Sandelson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameMrs Bernice Helen Sandelson
NationalityBritish
StatusCurrent
Appointed08 January 2001(22 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Peter Clifford Leach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameJeremy Sandelson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Victor Lightman Sandelson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(13 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameCalliope Apostolides
NationalityBritish
StatusResigned
Appointed21 May 1992(13 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressFlat 12
Holmfield Court Belsize Grove
London
Nw3
Director NameRobert Anthony Dennis Sandelson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1997)
RoleGallery Manager
Correspondence Address4
Montpelier Street
Knightsbridge
London
SW7 1EZ

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

99 at £1Bernice Helen Sandelson
99.00%
Ordinary
1 at £1Victor Lightman Sandelson
1.00%
Ordinary

Financials

Year2014
Net Worth£2,696,458
Cash£319,682
Current Liabilities£368,029

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 Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
3 October 2018Appointment of Jeremy Sandelson as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mr Peter Clifford Leach as a director on 1 October 2018 (2 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
16 May 2017Termination of appointment of Victor Lightman Sandelson as a director on 4 March 2017 (1 page)
16 May 2017Termination of appointment of Victor Lightman Sandelson as a director on 4 March 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Director's details changed for Bernice Helen Sandelson on 20 May 2011 (2 pages)
6 June 2011Secretary's details changed for Bernice Helen Sandelson on 20 May 2011 (1 page)
6 June 2011Director's details changed for Bernice Helen Sandelson on 20 May 2011 (2 pages)
6 June 2011Secretary's details changed for Bernice Helen Sandelson on 20 May 2011 (1 page)
6 June 2011Director's details changed for Victor Lightman Sandelson on 20 May 2011 (2 pages)
6 June 2011Director's details changed for Victor Lightman Sandelson on 20 May 2011 (2 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
22 April 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 April 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 June 2009Return made up to 21/05/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 21/05/07; full list of members (2 pages)
14 June 2007Return made up to 21/05/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 21/05/06; full list of members (2 pages)
25 May 2006Return made up to 21/05/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 21/05/05; full list of members (2 pages)
24 June 2005Return made up to 21/05/05; full list of members (2 pages)
13 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
11 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Return made up to 21/05/03; full list of members (7 pages)
10 June 2003Return made up to 21/05/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 21/05/02; full list of members (7 pages)
19 June 2002Return made up to 21/05/02; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
1 June 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 June 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: 29-30 fitzroy square london W1P 5HH (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 29-30 fitzroy square london W1P 5HH (2 pages)
15 March 2000Auditor's resignation (1 page)
15 March 2000Auditor's resignation (1 page)
20 June 1999Full accounts made up to 31 December 1998 (13 pages)
20 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 June 1999Return made up to 21/05/99; full list of members (6 pages)
1 June 1999Return made up to 21/05/99; full list of members (6 pages)
9 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
9 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 June 1998Return made up to 21/05/98; full list of members (6 pages)
3 June 1998Return made up to 21/05/98; full list of members (6 pages)
29 January 1998Full accounts made up to 30 September 1997 (14 pages)
29 January 1998Full accounts made up to 30 September 1997 (14 pages)
28 July 1997Return made up to 21/05/97; full list of members (7 pages)
28 July 1997Return made up to 21/05/97; full list of members (7 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
15 April 1997Full accounts made up to 30 September 1996 (13 pages)
15 April 1997Full accounts made up to 30 September 1996 (13 pages)
3 June 1996Return made up to 21/05/96; full list of members (7 pages)
3 June 1996Return made up to 21/05/96; full list of members (7 pages)
24 March 1996Full accounts made up to 30 September 1995 (13 pages)
24 March 1996Full accounts made up to 30 September 1995 (13 pages)
31 May 1995Return made up to 21/05/95; full list of members (14 pages)
31 May 1995Return made up to 21/05/95; full list of members (14 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 April 1984Accounts made up to 30 September 1983 (10 pages)
3 April 1984Accounts made up to 30 September 1983 (10 pages)
26 May 1983Accounts made up to 30 September 1982 (9 pages)
26 May 1983Accounts made up to 30 September 1982 (9 pages)
24 October 1978Incorporation (18 pages)
24 October 1978Incorporation (18 pages)