Woodford Green
Essex
IG8 9BP
Director Name | Mr John Frederick Bowyer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1992(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Secretary Name | Robert Kevin Worts |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1992(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Forest Approach Woodford Green Essex IG8 9BP |
Director Name | Mr David Thuillier |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2002(22 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Anthony Blomet |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2011(31 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Susan Jacqueline Vollmer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Louis Alexandrou |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 1998) |
Role | Computer Consultant |
Correspondence Address | 61 Queenswood Gardens Wanstead London E11 3SF |
Director Name | Graham Geoffrey Oliver |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2001) |
Role | Recruitment Consultant |
Correspondence Address | 26 Newmans Way Hadley Wood Hertfordshire EN4 0LR |
Director Name | Mr Christopher Clack |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 89 Ellison Lane Hardwick Cambridge Cambridgeshire CB23 7XH |
Director Name | Benoit Lasserre |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2002) |
Role | Sales Director |
Correspondence Address | 28 Tonsley Road London SW18 1BG |
Director Name | Mrs Ashleigh Fitzgerald |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Harlow Road Rainham Essex RM13 7UA |
Website | montreal.co.uk |
---|
Registered Address | 1 Fore Street Avenue London EC2Y 9DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
750k at £1 | Mr John Frederick Bowyer 73.04% Ordinary |
---|---|
250k at £1 | Susan Jacqueline Vollmer 24.35% Ordinary |
26.9k at £1 | David Thuillier 2.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,099,824 |
Gross Profit | £3,343,564 |
Net Worth | £1,352,908 |
Cash | £55,283 |
Current Liabilities | £4,427,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
27 April 2016 | Delivered on: 28 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
24 March 2016 | Delivered on: 24 March 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 25 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 September 2007 | Delivered on: 13 September 2007 Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £44,094.23,. see the mortgage charge document for full details. Outstanding |
4 July 2001 | Delivered on: 10 July 2001 Persons entitled: Speedgrey Limited Classification: Rental deposit agreement Secured details: £10,500 due from the company to the chargee. Particulars: Deposit account in the sum of £10,500 plus accrued interest. Outstanding |
22 January 2001 | Delivered on: 27 January 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 February 1984 | Delivered on: 5 March 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licenses. Outstanding |
4 October 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
8 July 2023 | Resolutions
|
30 June 2023 | Director's details changed for Anthony Blomet on 22 March 2023 (2 pages) |
29 June 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
23 March 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
3 March 2023 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 3 March 2023 (1 page) |
24 February 2023 | Resolutions
|
22 February 2023 | Statement of capital following an allotment of shares on 1 December 2022
|
29 November 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
17 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
8 October 2021 | Registered office address changed from 2nd Floor 4 Thomas More Square London E1W 1YW England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 October 2021 (1 page) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
16 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
17 December 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
29 April 2020 | Director's details changed for Mr John Frederick Bowyer on 29 April 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
2 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
14 March 2018 | Director's details changed for Mr David Thuillier on 14 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for Susan Jacqueline Vollmer on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Anthony Blomet on 14 March 2018 (2 pages) |
22 September 2017 | Registered office address changed from 1st Floor 6 Thomas More Square London E1W 1YW to 2nd Floor 4 Thomas More Square London E1W 1YW on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1st Floor 6 Thomas More Square London E1W 1YW to 2nd Floor 4 Thomas More Square London E1W 1YW on 22 September 2017 (1 page) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
3 April 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 April 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
1 June 2016 | Satisfaction of charge 2 in full (4 pages) |
1 June 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Registration of charge 014490460007, created on 27 April 2016 (13 pages) |
28 April 2016 | Registration of charge 014490460007, created on 27 April 2016 (13 pages) |
27 April 2016 | Satisfaction of charge 1 in full (4 pages) |
27 April 2016 | Satisfaction of charge 1 in full (4 pages) |
24 March 2016 | Registration of charge 014490460006, created on 24 March 2016 (27 pages) |
24 March 2016 | Registration of charge 014490460006, created on 24 March 2016 (27 pages) |
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 February 2016 | Registration of charge 014490460005, created on 24 February 2016 (23 pages) |
25 February 2016 | Registration of charge 014490460005, created on 24 February 2016 (23 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (23 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (23 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
11 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
11 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
19 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 March 2014 | Director's details changed for Mr David Thuillier on 10 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr David Thuillier on 10 February 2014 (2 pages) |
16 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
21 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
30 August 2012 | Appointment of Susan Jacqueline Vollmer as a director (2 pages) |
30 August 2012 | Appointment of Susan Jacqueline Vollmer as a director (2 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
4 January 2012 | Termination of appointment of Ashleigh Fitzgerald as a director (2 pages) |
4 January 2012 | Termination of appointment of Ashleigh Fitzgerald as a director (2 pages) |
5 September 2011 | Appointment of Anthony Blomet as a director (2 pages) |
5 September 2011 | Appointment of Anthony Blomet as a director (2 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
11 April 2011 | Registered office address changed from 2Nd Floor 16 St Helens Place London EC3A 6DF on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 2Nd Floor 16 St Helens Place London EC3A 6DF on 11 April 2011 (2 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (21 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (21 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 11 February 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 11 February 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
20 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
1 August 2008 | Return made up to 11/02/08; full list of members (4 pages) |
1 August 2008 | Return made up to 11/02/08; full list of members (4 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
17 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
17 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HY (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HY (2 pages) |
13 September 2007 | Particulars of mortgage/charge (7 pages) |
13 September 2007 | Particulars of mortgage/charge (7 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
11 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
7 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
5 April 2005 | Return made up to 11/02/05; full list of members (8 pages) |
5 April 2005 | Return made up to 11/02/05; full list of members (8 pages) |
30 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
30 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Nc inc already adjusted 22/04/04 (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Nc inc already adjusted 22/04/04 (1 page) |
30 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
30 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Return made up to 11/02/04; full list of members
|
13 March 2004 | Return made up to 11/02/04; full list of members
|
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
2 June 2003 | Full accounts made up to 30 September 2002 (20 pages) |
2 June 2003 | Full accounts made up to 30 September 2002 (20 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: city gate house 399/425 eastern avenue gants hill ilford, essex IG2 6LR (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: city gate house 399/425 eastern avenue gants hill ilford, essex IG2 6LR (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
19 February 2003 | Return made up to 11/02/03; full list of members
|
19 February 2003 | Return made up to 11/02/03; full list of members
|
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 April 2002 | Return made up to 11/02/02; full list of members (6 pages) |
22 April 2002 | Return made up to 11/02/02; full list of members (6 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 11/02/01; full list of members (7 pages) |
5 April 2001 | Return made up to 11/02/01; full list of members (7 pages) |
27 January 2001 | Particulars of mortgage/charge (11 pages) |
27 January 2001 | Particulars of mortgage/charge (11 pages) |
9 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
9 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
13 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
13 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
26 January 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
26 January 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
11 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
20 November 1998 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
20 November 1998 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
4 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
25 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
25 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 30 September 1996 (17 pages) |
28 November 1996 | Full accounts made up to 30 September 1996 (17 pages) |
12 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
20 February 1996 | Ad 03/01/96--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
20 February 1996 | Ad 03/01/96--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (17 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
16 November 1994 | Resolutions
|
16 November 1994 | Resolutions
|
11 February 1992 | Return made up to 11/02/92; no change of members (7 pages) |
11 February 1992 | Return made up to 11/02/92; no change of members (7 pages) |
15 January 1992 | New director appointed (2 pages) |
15 January 1992 | New director appointed (2 pages) |
4 November 1991 | Return made up to 24/04/91; full list of members (8 pages) |
4 November 1991 | Return made up to 24/04/91; full list of members (8 pages) |
18 September 1979 | Incorporation (13 pages) |
18 September 1979 | Incorporation (13 pages) |