Company NameOne Montagu Place Limited
Company StatusActive
Company Number01887501
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Previous NamesHistopost Limited and One Montague Place Limited

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 Jennifer Angela Walters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(7 years after company formation)
Appointment Duration32 years, 2 months
RoleInternational Communicative St
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameDiana Jane Hilton-Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(24 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Secretary NameMr Ambrose Somerville McGinn
NationalityBritish
StatusCurrent
Appointed16 October 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMrs Zeina Hassanein
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEmirati
StatusCurrent
Appointed01 June 2013(28 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Executive
Country of ResidenceUnited Arab Emirates
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMrs Zeina Mokaddem
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(28 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Executive
Country of ResidenceUnited Arab Emirates
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameJames Patrick Dean
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2013)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Montagu Place
London
W1H 2EW
Director NameMrs Jill Suzanne Dean
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montagu Place
London
W1H 2EW
Director NameMr Roger Patrick King
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1994)
RoleVice Chancellor Humberside Universitypolytechnic
Correspondence Address1 Montagu Place
Flat 4
London
W1H 1RG
Director NameMrs Priscilla Florence Wathen
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years after company formation)
Appointment Duration17 years (resigned 01 March 2009)
RoleMagistrate
Correspondence Address1 Montagu Place
London
W1H 2EW
Secretary NameMr Julian Philip Gerard Wathen
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address1 Montagu Place
London
W1H 2EW
Director NameChristopher John Sandham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(9 years, 9 months after company formation)
Appointment Duration18 years (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
1 Montagu Place
London
W1H 2EW
Secretary NameJames Patrick Dean
NationalityBritish
StatusResigned
Appointed01 May 2009(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2012)
RoleCompany Director
Correspondence Address1 Montagu Place
London
W1H 2EW
Director NameNicoela Elizabeth Lochore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Montagu Place
London
W1H 2EW

Location

Registered Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,128
Cash£35,472
Current Liabilities£34,522

Accounts

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

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
23 March 2023Micro company accounts made up to 31 December 2021 (4 pages)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2022Director's details changed for Mrs Zeina Hassanein on 1 April 2022 (2 pages)
22 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 November 2019Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 May 2017Director's details changed for Diana Jane Hilton-Jones on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mrs Jennifer Angela Walters on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mrs Jennifer Angela Walters on 28 April 2017 (2 pages)
4 May 2017Secretary's details changed for Mr Ambrose Somerville Mcginn on 28 April 2017 (1 page)
4 May 2017Director's details changed for Diana Jane Hilton-Jones on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mrs Zeina Hassanein on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mrs Zeina Hassanein on 28 April 2017 (2 pages)
4 May 2017Secretary's details changed for Mr Ambrose Somerville Mcginn on 28 April 2017 (1 page)
3 May 2017Registered office address changed from 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5
(7 pages)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5
(7 pages)
4 December 2015Current accounting period shortened from 18 February 2016 to 31 December 2015 (1 page)
4 December 2015Current accounting period shortened from 18 February 2016 to 31 December 2015 (1 page)
24 November 2015Registered office address changed from 1 Montagu Place London W1H 2EW to 15 Bolton Street London W1J 8BG on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from 1 Montagu Place London W1H 2EW to 15 Bolton Street London W1J 8BG on 24 November 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 18 February 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 18 February 2015 (6 pages)
27 April 2015Director's details changed (2 pages)
27 April 2015Director's details changed (2 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(8 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(8 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(8 pages)
14 April 2015Termination of appointment of Nicoela Elizabeth Lochore as a director on 25 March 2015 (1 page)
14 April 2015Termination of appointment of Nicoela Elizabeth Lochore as a director on 25 March 2015 (1 page)
30 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
30 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
30 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
21 July 2014Total exemption small company accounts made up to 18 February 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 18 February 2014 (6 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014.
(10 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014.
(10 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014.
(10 pages)
1 April 2014Appointment of Mrs Zeina Hassanein as a director (2 pages)
1 April 2014Appointment of Mrs Zeina Hassanein as a director (2 pages)
31 March 2014Termination of appointment of Jill Dean as a director (1 page)
31 March 2014Termination of appointment of James Dean as a director (1 page)
31 March 2014Termination of appointment of Jill Dean as a director (1 page)
31 March 2014Termination of appointment of James Dean as a director (1 page)
18 November 2013Total exemption small company accounts made up to 18 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 18 February 2013 (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
27 March 2013Secretary's details changed for Ambrose Somerville Mcginn on 27 March 2013 (1 page)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
27 March 2013Termination of appointment of James Dean as a secretary (1 page)
27 March 2013Termination of appointment of James Dean as a secretary (1 page)
27 March 2013Secretary's details changed for Ambrose Somerville Mcginn on 27 March 2013 (1 page)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
28 February 2013Appointment of Nicoela Elizabeth Lochore as a director (3 pages)
28 February 2013Appointment of Nicoela Elizabeth Lochore as a director (3 pages)
14 February 2013Appointment of Ambrose Somerville Mcginn as a secretary (3 pages)
14 February 2013Appointment of Ambrose Somerville Mcginn as a secretary (3 pages)
8 January 2013Termination of appointment of Christopher Sandham as a director (1 page)
8 January 2013Termination of appointment of Christopher Sandham as a director (1 page)
21 November 2012Total exemption full accounts made up to 18 February 2012 (5 pages)
21 November 2012Total exemption full accounts made up to 18 February 2012 (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
19 March 2012Director's details changed for Jill Suzanne Dean on 10 August 2011 (3 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
19 March 2012Director's details changed for Jill Suzanne Dean on 10 August 2011 (3 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
16 November 2011Total exemption full accounts made up to 18 February 2011 (6 pages)
16 November 2011Total exemption full accounts made up to 18 February 2011 (6 pages)
9 March 2011Director's details changed for Jill Suzanne Dean on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Christopher John Sandham on 9 March 2011 (2 pages)
9 March 2011Director's details changed for James Patrick Dean on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Diana Jane Hilton-Jones on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Diana Jane Hilton-Jones on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Jill Suzanne Dean on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Diana Jane Hilton-Jones on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mrs Jennifer Angela Walters on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
9 March 2011Director's details changed for Mrs Jennifer Angela Walters on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
9 March 2011Director's details changed for Mrs Jennifer Angela Walters on 9 March 2011 (2 pages)
9 March 2011Director's details changed for James Patrick Dean on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Christopher John Sandham on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Christopher John Sandham on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Jill Suzanne Dean on 1 March 2011 (2 pages)
9 March 2011Director's details changed for James Patrick Dean on 1 March 2011 (2 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
17 November 2010Total exemption full accounts made up to 18 February 2010 (5 pages)
17 November 2010Total exemption full accounts made up to 18 February 2010 (5 pages)
1 September 2010Termination of appointment of Priscilla Wathen as a director (2 pages)
1 September 2010Termination of appointment of Priscilla Wathen as a director (2 pages)
1 July 2010Appointment of James Patrick Dean as a secretary (2 pages)
1 July 2010Appointment of James Patrick Dean as a secretary (2 pages)
29 June 2010Termination of appointment of Julian Wathen as a secretary (1 page)
29 June 2010Termination of appointment of Julian Wathen as a secretary (1 page)
19 May 2010Appointment of Diana Jane Hilton-Jones as a director (2 pages)
19 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (17 pages)
19 May 2010Appointment of Diana Jane Hilton-Jones as a director (2 pages)
19 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (17 pages)
19 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (17 pages)
20 January 2010Total exemption full accounts made up to 18 February 2009 (5 pages)
20 January 2010Total exemption full accounts made up to 18 February 2009 (5 pages)
7 July 2009Return made up to 01/03/09; no change of members (8 pages)
7 July 2009Return made up to 01/03/09; no change of members (8 pages)
11 November 2008Total exemption full accounts made up to 18 February 2008 (6 pages)
11 November 2008Total exemption full accounts made up to 18 February 2008 (6 pages)
29 March 2008Return made up to 01/03/08; no change of members (8 pages)
29 March 2008Return made up to 01/03/08; no change of members (8 pages)
12 September 2007Total exemption full accounts made up to 18 February 2007 (8 pages)
12 September 2007Total exemption full accounts made up to 18 February 2007 (8 pages)
25 May 2007Memorandum and Articles of Association (13 pages)
25 May 2007Memorandum and Articles of Association (13 pages)
16 May 2007Company name changed one montague place LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed one montague place LIMITED\certificate issued on 16/05/07 (2 pages)
21 March 2007Return made up to 01/03/07; full list of members (9 pages)
21 March 2007Return made up to 01/03/07; full list of members (9 pages)
20 September 2006Total exemption small company accounts made up to 18 February 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 18 February 2006 (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (9 pages)
9 March 2006Return made up to 01/03/06; full list of members (9 pages)
28 November 2005Total exemption small company accounts made up to 18 February 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 18 February 2005 (3 pages)
10 March 2005Return made up to 01/03/05; full list of members (9 pages)
10 March 2005Return made up to 01/03/05; full list of members (9 pages)
28 September 2004Total exemption full accounts made up to 18 February 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 18 February 2004 (8 pages)
12 March 2004Return made up to 01/03/04; full list of members (9 pages)
12 March 2004Return made up to 01/03/04; full list of members (9 pages)
21 October 2003Total exemption full accounts made up to 18 February 2003 (10 pages)
21 October 2003Total exemption full accounts made up to 18 February 2003 (10 pages)
25 March 2003Return made up to 01/03/03; full list of members (9 pages)
25 March 2003Return made up to 01/03/03; full list of members (9 pages)
13 August 2002Total exemption small company accounts made up to 18 February 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 18 February 2002 (4 pages)
7 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Total exemption small company accounts made up to 18 February 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 18 February 2001 (4 pages)
26 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2000Return made up to 01/03/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/12/00
(8 pages)
21 December 2000Return made up to 01/03/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/12/00
(8 pages)
26 May 2000Accounts for a small company made up to 18 February 2000 (4 pages)
26 May 2000Accounts for a small company made up to 18 February 2000 (4 pages)
23 March 2000Return made up to 01/03/00; full list of members (8 pages)
23 March 2000Return made up to 01/03/00; full list of members (8 pages)
13 July 1999Full accounts made up to 18 February 1999 (9 pages)
13 July 1999Full accounts made up to 18 February 1999 (9 pages)
17 March 1999Return made up to 01/03/99; no change of members (6 pages)
17 March 1999Return made up to 01/03/99; no change of members (6 pages)
15 October 1998Accounts for a small company made up to 18 February 1998 (4 pages)
15 October 1998Accounts for a small company made up to 18 February 1998 (4 pages)
24 March 1998Return made up to 01/03/98; full list of members (8 pages)
24 March 1998Return made up to 01/03/98; full list of members (8 pages)
6 November 1997Accounts for a small company made up to 18 February 1997 (5 pages)
6 November 1997Accounts for a small company made up to 18 February 1997 (5 pages)
21 October 1996Full accounts made up to 18 February 1996 (8 pages)
21 October 1996Full accounts made up to 18 February 1996 (8 pages)
14 March 1996Return made up to 01/03/96; no change of members (6 pages)
14 March 1996Return made up to 01/03/96; no change of members (6 pages)
7 August 1995Full accounts made up to 18 February 1995 (9 pages)
7 August 1995Full accounts made up to 18 February 1995 (9 pages)