Company NameMontreal Associates (Systems) Limited
Company StatusActive
Company Number01449046
CategoryPrivate Limited Company
Incorporation Date18 September 1979(44 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Kevin Worts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Forest Approach
Woodford Green
Essex
IG8 9BP
Director NameMr John Frederick Bowyer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(12 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Secretary NameRobert Kevin Worts
NationalityBritish
StatusCurrent
Appointed11 February 1992(12 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Forest Approach
Woodford Green
Essex
IG8 9BP
Director NameMr David Thuillier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2002(22 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameAnthony Blomet
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2011(31 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameSusan Jacqueline Vollmer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(32 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Louis Alexandrou
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 1998)
RoleComputer Consultant
Correspondence Address61 Queenswood Gardens
Wanstead
London
E11 3SF
Director NameGraham Geoffrey Oliver
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2001)
RoleRecruitment Consultant
Correspondence Address26 Newmans Way
Hadley Wood
Hertfordshire
EN4 0LR
Director NameMr Christopher Clack
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address89 Ellison Lane
Hardwick
Cambridge
Cambridgeshire
CB23 7XH
Director NameBenoit Lasserre
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2002)
RoleSales Director
Correspondence Address28 Tonsley Road
London
SW18 1BG
Director NameMrs Ashleigh Fitzgerald
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(23 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Harlow Road
Rainham
Essex
RM13 7UA

Contact

Websitemontreal.co.uk

Location

Registered Address1 Fore Street Avenue
London
EC2Y 9DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

750k at £1Mr John Frederick Bowyer
73.04%
Ordinary
250k at £1Susan Jacqueline Vollmer
24.35%
Ordinary
26.9k at £1David Thuillier
2.62%
Ordinary

Financials

Year2014
Turnover£24,099,824
Gross Profit£3,343,564
Net Worth£1,352,908
Cash£55,283
Current Liabilities£4,427,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

27 April 2016Delivered on: 28 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 March 2016Delivered on: 24 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 February 2016Delivered 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 2007Delivered 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 2001Delivered 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 2001Delivered 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 1984Delivered 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

Filing History

4 October 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
8 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2023Director's details changed for Anthony Blomet on 22 March 2023 (2 pages)
29 June 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 1,276,881
(3 pages)
23 March 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
3 March 2023Registered 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 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2023Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,176,882
(3 pages)
29 November 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
17 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
8 October 2021Registered 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 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
16 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 December 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
29 April 2020Director's details changed for Mr John Frederick Bowyer on 29 April 2020 (2 pages)
3 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
2 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 July 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
14 March 2018Director's details changed for Mr David Thuillier on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 March 2018Director's details changed for Susan Jacqueline Vollmer on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Anthony Blomet on 14 March 2018 (2 pages)
22 September 2017Registered 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 2017Registered 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 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
3 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (26 pages)
5 July 2016Full accounts made up to 30 September 2015 (26 pages)
1 June 2016Satisfaction of charge 2 in full (4 pages)
1 June 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Registration of charge 014490460007, created on 27 April 2016 (13 pages)
28 April 2016Registration of charge 014490460007, created on 27 April 2016 (13 pages)
27 April 2016Satisfaction of charge 1 in full (4 pages)
27 April 2016Satisfaction of charge 1 in full (4 pages)
24 March 2016Registration of charge 014490460006, created on 24 March 2016 (27 pages)
24 March 2016Registration of charge 014490460006, created on 24 March 2016 (27 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,026,882
(8 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,026,882
(8 pages)
25 February 2016Registration of charge 014490460005, created on 24 February 2016 (23 pages)
25 February 2016Registration of charge 014490460005, created on 24 February 2016 (23 pages)
28 May 2015Full accounts made up to 30 September 2014 (23 pages)
28 May 2015Full accounts made up to 30 September 2014 (23 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,026,882
(8 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,026,882
(8 pages)
11 June 2014Full accounts made up to 30 September 2013 (24 pages)
11 June 2014Full accounts made up to 30 September 2013 (24 pages)
19 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,026,882
(8 pages)
19 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,026,882
(8 pages)
17 March 2014Director's details changed for Mr David Thuillier on 10 February 2014 (2 pages)
17 March 2014Director's details changed for Mr David Thuillier on 10 February 2014 (2 pages)
16 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
21 March 2013Full accounts made up to 30 September 2012 (22 pages)
21 March 2013Full accounts made up to 30 September 2012 (22 pages)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,026,882
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,026,882
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,026,882
(3 pages)
30 August 2012Appointment of Susan Jacqueline Vollmer as a director (2 pages)
30 August 2012Appointment of Susan Jacqueline Vollmer as a director (2 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
24 February 2012Full accounts made up to 30 September 2011 (23 pages)
24 February 2012Full accounts made up to 30 September 2011 (23 pages)
4 January 2012Termination of appointment of Ashleigh Fitzgerald as a director (2 pages)
4 January 2012Termination of appointment of Ashleigh Fitzgerald as a director (2 pages)
5 September 2011Appointment of Anthony Blomet as a director (2 pages)
5 September 2011Appointment of Anthony Blomet as a director (2 pages)
27 June 2011Full accounts made up to 30 September 2010 (21 pages)
27 June 2011Full accounts made up to 30 September 2010 (21 pages)
11 April 2011Registered office address changed from 2Nd Floor 16 St Helens Place London EC3A 6DF on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 2Nd Floor 16 St Helens Place London EC3A 6DF on 11 April 2011 (2 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
18 May 2010Full accounts made up to 30 September 2009 (21 pages)
18 May 2010Full accounts made up to 30 September 2009 (21 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 11 February 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 11 February 2009 with a full list of shareholders (4 pages)
20 March 2009Full accounts made up to 30 September 2008 (21 pages)
20 March 2009Full accounts made up to 30 September 2008 (21 pages)
1 August 2008Return made up to 11/02/08; full list of members (4 pages)
1 August 2008Return made up to 11/02/08; full list of members (4 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
17 January 2008Full accounts made up to 30 September 2007 (18 pages)
17 January 2008Full accounts made up to 30 September 2007 (18 pages)
18 September 2007Registered 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 2007Registered 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 2007Particulars of mortgage/charge (7 pages)
13 September 2007Particulars of mortgage/charge (7 pages)
28 February 2007Return made up to 11/02/07; full list of members (3 pages)
28 February 2007Return made up to 11/02/07; full list of members (3 pages)
23 February 2007Full accounts made up to 30 September 2006 (14 pages)
23 February 2007Full accounts made up to 30 September 2006 (14 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
11 May 2006Return made up to 11/02/06; full list of members (3 pages)
11 May 2006Return made up to 11/02/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
7 April 2006Full accounts made up to 30 September 2005 (14 pages)
7 April 2006Full accounts made up to 30 September 2005 (14 pages)
5 April 2005Return made up to 11/02/05; full list of members (8 pages)
5 April 2005Return made up to 11/02/05; full list of members (8 pages)
30 March 2005Full accounts made up to 30 September 2004 (14 pages)
30 March 2005Full accounts made up to 30 September 2004 (14 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2004Nc inc already adjusted 22/04/04 (1 page)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2004Nc inc already adjusted 22/04/04 (1 page)
30 April 2004Full accounts made up to 30 September 2003 (19 pages)
30 April 2004Full accounts made up to 30 September 2003 (19 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
13 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
2 June 2003Full accounts made up to 30 September 2002 (20 pages)
2 June 2003Full accounts made up to 30 September 2002 (20 pages)
21 May 2003Registered office changed on 21/05/03 from: city gate house 399/425 eastern avenue gants hill ilford, essex IG2 6LR (1 page)
21 May 2003Registered office changed on 21/05/03 from: city gate house 399/425 eastern avenue gants hill ilford, essex IG2 6LR (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
22 April 2002Return made up to 11/02/02; full list of members (6 pages)
22 April 2002Return made up to 11/02/02; full list of members (6 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 11/02/01; full list of members (7 pages)
5 April 2001Return made up to 11/02/01; full list of members (7 pages)
27 January 2001Particulars of mortgage/charge (11 pages)
27 January 2001Particulars of mortgage/charge (11 pages)
9 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
9 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
13 March 2000Return made up to 11/02/00; full list of members (7 pages)
13 March 2000Return made up to 11/02/00; full list of members (7 pages)
26 January 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
26 January 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
11 March 1999Return made up to 11/02/99; full list of members (6 pages)
11 March 1999Return made up to 11/02/99; full list of members (6 pages)
20 November 1998Accounts for a medium company made up to 30 September 1998 (17 pages)
20 November 1998Accounts for a medium company made up to 30 September 1998 (17 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
19 March 1998Return made up to 11/02/98; full list of members (6 pages)
19 March 1998Return made up to 11/02/98; full list of members (6 pages)
4 December 1997Full accounts made up to 30 September 1997 (16 pages)
4 December 1997Full accounts made up to 30 September 1997 (16 pages)
25 April 1997Return made up to 11/02/97; no change of members (4 pages)
25 April 1997Return made up to 11/02/97; no change of members (4 pages)
28 November 1996Full accounts made up to 30 September 1996 (17 pages)
28 November 1996Full accounts made up to 30 September 1996 (17 pages)
12 March 1996Return made up to 11/02/96; no change of members (4 pages)
12 March 1996Return made up to 11/02/96; no change of members (4 pages)
20 February 1996Ad 03/01/96--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
20 February 1996Ad 03/01/96--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
11 January 1996Full accounts made up to 30 September 1995 (17 pages)
11 January 1996Full accounts made up to 30 September 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 February 1992Return made up to 11/02/92; no change of members (7 pages)
11 February 1992Return made up to 11/02/92; no change of members (7 pages)
15 January 1992New director appointed (2 pages)
15 January 1992New director appointed (2 pages)
4 November 1991Return made up to 24/04/91; full list of members (8 pages)
4 November 1991Return made up to 24/04/91; full list of members (8 pages)
18 September 1979Incorporation (13 pages)
18 September 1979Incorporation (13 pages)