Company Name21 Montagu Square Limited
Company StatusActive
Company Number01458440
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Roberta Zaganelli
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed21 September 2009(29 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Montagu Square
London
W1H 2LF
Director NameMr Alistair Charles Westray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(32 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 David Mews
London
W1U 6EQ
Director NameMr Stephen Martin Guy Freeman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(44 years after company formation)
Appointment Duration5 months, 2 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Montagu Square
London
W1H 2LF
Director NameMr Richard Neville Lancelot Broome
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2002)
RoleRetired Designer
Correspondence Address21 Montagu Square
London
W1H 2LF
Director NameMr Anthony Richard Dicks
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2002)
RoleBarrister At Law
Correspondence Address21 Montagu Square
London
W1H 1RE
Director NameMr Hugh Lionel Freeman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 March 2002)
RoleConsultant Psychiatrist
Correspondence Address21 Montagu Square
London
W1H 1RE
Secretary NameMr Richard Neville Lancelot Broome
NationalityBritish
StatusResigned
Appointed09 July 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address21 Montagu Square
London
W1H 2LF
Director NameEdmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 2007)
RoleSurveyor
Correspondence Address21 Montagu Square
London
W1H 2LF
Director NameNorna Mair Briekley Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(22 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 January 2007)
RoleSolicitor
Correspondence Address21 Montagu Square
London
W1H 2LF
Director NameMrs Joan Freeman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(22 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 02 July 2023)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address21 Montagu Square
London
W1H 2LF
Secretary NameMrs Joan Freeman
NationalityBritish
StatusResigned
Appointed05 March 2002(22 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 August 2010)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address21 Montagu Square
London
W1H 2LF
Director NameMr Gideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,Australian
StatusResigned
Appointed25 April 2007(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Building
11 Curtain Road
London
EC2A 3LT
Director NameMr David Scott Ewart
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address21 Montagu Square
London
W1H 2LF

Contact

Telephone020 79359184
Telephone regionLondon

Location

Registered Address21 Montagu Square
London
W1H 2LF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Alistair Charles Westray Troup
33.33%
Ordinary
1 at £1Hollycroft Investments Sa
33.33%
Ordinary
1 at £1Joan Freeman
33.33%
Ordinary

Financials

Year2014
Net Worth£753
Cash£6,428
Current Liabilities£6,300

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 Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

7 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
7 November 2023Cessation of Joan Freeman as a person with significant control on 2 July 2023 (1 page)
7 November 2023Termination of appointment of Joan Freeman as a director on 2 July 2023 (1 page)
7 November 2023Appointment of Mr Stephen Martin Guy Freeman as a director on 7 November 2023 (2 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(5 pages)
18 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
5 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
24 January 2013Termination of appointment of David Ewart as a director (2 pages)
24 January 2013Termination of appointment of David Ewart as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Director's details changed for Mr Alistair Charles Westray Troup on 15 August 2012 (2 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
9 November 2012Director's details changed for Mr Alistair Charles Westray Troup on 15 August 2012 (2 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
29 August 2012Appointment of Mr Alistair Charles Westray Troup as a director (3 pages)
29 August 2012Appointment of Mr Alistair Charles Westray Troup as a director (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for David Scott Ewart on 1 November 2009 (2 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Roberta Zaganelli on 1 November 2009 (2 pages)
11 October 2010Director's details changed for Joan Freeman on 1 November 2009 (2 pages)
11 October 2010Director's details changed for Joan Freeman on 1 November 2009 (2 pages)
11 October 2010Director's details changed for Roberta Zaganelli on 1 November 2009 (2 pages)
11 October 2010Director's details changed for Joan Freeman on 1 November 2009 (2 pages)
11 October 2010Director's details changed for David Scott Ewart on 1 November 2009 (2 pages)
11 October 2010Director's details changed for Roberta Zaganelli on 1 November 2009 (2 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for David Scott Ewart on 1 November 2009 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Termination of appointment of Joan Freeman as a secretary (2 pages)
1 September 2010Termination of appointment of Joan Freeman as a secretary (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
21 September 2009Director appointed roberta zaganelli (2 pages)
21 September 2009Director appointed roberta zaganelli (2 pages)
2 December 2008Appointment terminated director gideon harbour (1 page)
2 December 2008Appointment terminated director gideon harbour (1 page)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
17 September 2008Return made up to 09/07/08; full list of members (4 pages)
17 September 2008Return made up to 09/07/08; full list of members (4 pages)
16 September 2008Return made up to 09/07/07; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
16 September 2008Return made up to 09/07/07; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
30 July 2008Director appointed david scott ewart (2 pages)
30 July 2008Director appointed david scott ewart (2 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
18 August 2006Return made up to 09/07/06; full list of members (8 pages)
18 August 2006Return made up to 09/07/06; full list of members (8 pages)
4 August 2005Return made up to 09/07/05; full list of members (8 pages)
4 August 2005Return made up to 09/07/05; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
3 August 2004Return made up to 09/07/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
3 August 2004Return made up to 09/07/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
13 August 2003Return made up to 09/07/03; full list of members (8 pages)
13 August 2003Return made up to 09/07/03; full list of members (8 pages)
18 June 2003Total exemption full accounts made up to 31 March 2002 (2 pages)
18 June 2003Total exemption full accounts made up to 31 March 2002 (2 pages)
13 March 2003Return made up to 09/07/02; full list of members (8 pages)
13 March 2003Return made up to 09/07/02; full list of members (8 pages)
23 May 2002Return made up to 09/07/01; full list of members (8 pages)
23 May 2002Return made up to 09/07/01; full list of members (8 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
21 December 2000Full accounts made up to 31 March 2000 (2 pages)
21 December 2000Full accounts made up to 31 March 2000 (2 pages)
25 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 1999Return made up to 09/07/99; full list of members (6 pages)
28 July 1999Return made up to 09/07/99; full list of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (2 pages)
15 July 1999Full accounts made up to 31 March 1999 (2 pages)
7 August 1998Full accounts made up to 31 March 1998 (2 pages)
7 August 1998Full accounts made up to 31 March 1998 (2 pages)
25 July 1997Full accounts made up to 31 March 1997 (2 pages)
25 July 1997Full accounts made up to 31 March 1997 (2 pages)
9 July 1997Return made up to 09/07/97; no change of members (4 pages)
9 July 1997Return made up to 09/07/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (2 pages)
15 July 1996Return made up to 09/07/96; full list of members (6 pages)
15 July 1996Return made up to 09/07/96; full list of members (6 pages)
17 July 1995Return made up to 09/07/95; no change of members (4 pages)
17 July 1995Return made up to 09/07/95; no change of members (4 pages)
19 June 1995Full accounts made up to 31 March 1995 (8 pages)
19 June 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 May 1994Accounts for a small company made up to 31 March 1994 (9 pages)
13 May 1994Accounts for a small company made up to 31 March 1994 (9 pages)
1 November 1979Incorporation (15 pages)
1 November 1979Incorporation (15 pages)