Company NameMontgomery International Ltd
DirectorsIan Ronald Angus and Damion Barnaby Angus
Company StatusActive
Company Number01632599
CategoryPrivate Limited Company
Incorporation Date30 April 1982(42 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(8 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Marco Tsangari
NationalityBritish
StatusCurrent
Appointed09 September 1999(17 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Damion Barnaby Angus
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameWilliam Bramwell Griffin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleBuilder
Correspondence Address10 Millers Wharf
St Katharines Way
London
E1 9YU
Director NameMr Cornelius McCaffrey Murphy
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 January 1995)
RoleCompany Director
Correspondence Address42 St Johns Park
Blackheath
London
SE3 7JH
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 21 March 2014)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameMatthew Benyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2008)
RoleExhibition Organiser
Correspondence Address12 Camden Cottages
Church Walk
Weybridge
Surrey
KT13 8JT
Director NameMr George Marco Tsangari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 20 October 2016)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL

Contact

Websitewww.montex.co.uk
Telephone020 78863129
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,300,022
Cash£132
Current Liabilities£1,371,019

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
15 March 2023Change of details for Montgomery Group Ltd as a person with significant control on 15 March 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 May 2021Accounts for a small company made up to 30 June 2020 (12 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
19 November 2018Cessation of Ian Ronald Angus as a person with significant control on 19 November 2018 (1 page)
19 November 2018Notification of Montgomery Group Ltd as a person with significant control on 19 November 2018 (2 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
21 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 October 2016Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page)
29 March 2016Accounts for a small company made up to 30 June 2015 (9 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (9 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 711,043
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 711,043
(5 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (9 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (9 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 711,043
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 711,043
(5 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (9 pages)
31 March 2014Termination of appointment of Christopher Newton as a director (1 page)
31 March 2014Termination of appointment of Christopher Newton as a director (1 page)
31 March 2014Accounts for a small company made up to 30 June 2013 (9 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 711,043
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 711,043
(6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 30 June 2010 (16 pages)
28 March 2011Full accounts made up to 30 June 2010 (16 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
30 March 2010Full accounts made up to 30 June 2009 (16 pages)
30 March 2010Full accounts made up to 30 June 2009 (16 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
16 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 May 2008Appointment terminated director matthew benyon (1 page)
16 May 2008Appointment terminated director matthew benyon (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
23 March 2006Nc inc already adjusted 22/09/05 (2 pages)
23 March 2006Ad 22/09/05--------- £ si 709843@1 (2 pages)
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2006Nc inc already adjusted 22/09/05 (2 pages)
23 March 2006Ad 22/09/05--------- £ si 709843@1 (2 pages)
16 February 2006Return made up to 31/01/06; full list of members (8 pages)
16 February 2006Return made up to 31/01/06; full list of members (8 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
11 April 2005Full accounts made up to 30 June 2004 (11 pages)
11 April 2005Full accounts made up to 30 June 2004 (11 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
29 March 2004Full accounts made up to 30 June 2003 (10 pages)
29 March 2004Full accounts made up to 30 June 2003 (10 pages)
28 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 January 2002Company name changed london building exhibitions limi ted\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed london building exhibitions limi ted\certificate issued on 04/01/02 (2 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 March 1999Return made up to 31/01/99; no change of members (5 pages)
2 March 1999Return made up to 31/01/99; no change of members (5 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
26 February 1998Full accounts made up to 31 March 1997 (8 pages)
26 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (8 pages)
15 March 1995Return made up to 31/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)