London
W1K 3JL
Director Name | Diana Jane Hilton-Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Secretary Name | Mr Ambrose Somerville McGinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2012(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mrs Zeina Hassanein |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 01 June 2013(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mrs Zeina Mokaddem |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | James Patrick Dean |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2013) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Flat 1 1 Montagu Place London W1H 2EW |
Director Name | Mrs Jill Suzanne Dean |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montagu Place London W1H 2EW |
Director Name | Mr Roger Patrick King |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1994) |
Role | Vice Chancellor Humberside Universitypolytechnic |
Correspondence Address | 1 Montagu Place Flat 4 London W1H 1RG |
Director Name | Mrs Priscilla Florence Wathen |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years after company formation) |
Appointment Duration | 17 years (resigned 01 March 2009) |
Role | Magistrate |
Correspondence Address | 1 Montagu Place London W1H 2EW |
Secretary Name | Mr Julian Philip Gerard Wathen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 1 Montagu Place London W1H 2EW |
Director Name | Christopher John Sandham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(9 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 1 Montagu Place London W1H 2EW |
Secretary Name | James Patrick Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | 1 Montagu Place London W1H 2EW |
Director Name | Nicoela Elizabeth Lochore |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Montagu Place London W1H 2EW |
Registered Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,128 |
Cash | £35,472 |
Current Liabilities | £34,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 31 December 2021 (4 pages) |
17 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Director's details changed for Mrs Zeina Hassanein on 1 April 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Registered 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 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 May 2017 | Director's details changed for Diana Jane Hilton-Jones on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Jennifer Angela Walters on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Jennifer Angela Walters on 28 April 2017 (2 pages) |
4 May 2017 | Secretary's details changed for Mr Ambrose Somerville Mcginn on 28 April 2017 (1 page) |
4 May 2017 | Director's details changed for Diana Jane Hilton-Jones on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Zeina Hassanein on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Zeina Hassanein on 28 April 2017 (2 pages) |
4 May 2017 | Secretary's details changed for Mr Ambrose Somerville Mcginn on 28 April 2017 (1 page) |
3 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 December 2015 | Current accounting period shortened from 18 February 2016 to 31 December 2015 (1 page) |
4 December 2015 | Current accounting period shortened from 18 February 2016 to 31 December 2015 (1 page) |
24 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 18 February 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 18 February 2015 (6 pages) |
27 April 2015 | Director's details changed (2 pages) |
27 April 2015 | Director's details changed (2 pages) |
15 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Termination of appointment of Nicoela Elizabeth Lochore as a director on 25 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Nicoela Elizabeth Lochore as a director on 25 March 2015 (1 page) |
30 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
30 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
30 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
21 July 2014 | Total exemption small company accounts made up to 18 February 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 18 February 2014 (6 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Appointment of Mrs Zeina Hassanein as a director (2 pages) |
1 April 2014 | Appointment of Mrs Zeina Hassanein as a director (2 pages) |
31 March 2014 | Termination of appointment of Jill Dean as a director (1 page) |
31 March 2014 | Termination of appointment of James Dean as a director (1 page) |
31 March 2014 | Termination of appointment of Jill Dean as a director (1 page) |
31 March 2014 | Termination of appointment of James Dean as a director (1 page) |
18 November 2013 | Total exemption small company accounts made up to 18 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 18 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Secretary's details changed for Ambrose Somerville Mcginn on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Termination of appointment of James Dean as a secretary (1 page) |
27 March 2013 | Termination of appointment of James Dean as a secretary (1 page) |
27 March 2013 | Secretary's details changed for Ambrose Somerville Mcginn on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Appointment of Nicoela Elizabeth Lochore as a director (3 pages) |
28 February 2013 | Appointment of Nicoela Elizabeth Lochore as a director (3 pages) |
14 February 2013 | Appointment of Ambrose Somerville Mcginn as a secretary (3 pages) |
14 February 2013 | Appointment of Ambrose Somerville Mcginn as a secretary (3 pages) |
8 January 2013 | Termination of appointment of Christopher Sandham as a director (1 page) |
8 January 2013 | Termination of appointment of Christopher Sandham as a director (1 page) |
21 November 2012 | Total exemption full accounts made up to 18 February 2012 (5 pages) |
21 November 2012 | Total exemption full accounts made up to 18 February 2012 (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Director's details changed for Jill Suzanne Dean on 10 August 2011 (3 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Director's details changed for Jill Suzanne Dean on 10 August 2011 (3 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
16 November 2011 | Total exemption full accounts made up to 18 February 2011 (6 pages) |
16 November 2011 | Total exemption full accounts made up to 18 February 2011 (6 pages) |
9 March 2011 | Director's details changed for Jill Suzanne Dean on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Christopher John Sandham on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for James Patrick Dean on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Diana Jane Hilton-Jones on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Diana Jane Hilton-Jones on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Jill Suzanne Dean on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Diana Jane Hilton-Jones on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mrs Jennifer Angela Walters on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Director's details changed for Mrs Jennifer Angela Walters on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Director's details changed for Mrs Jennifer Angela Walters on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for James Patrick Dean on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Christopher John Sandham on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Christopher John Sandham on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Jill Suzanne Dean on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for James Patrick Dean on 1 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
17 November 2010 | Total exemption full accounts made up to 18 February 2010 (5 pages) |
17 November 2010 | Total exemption full accounts made up to 18 February 2010 (5 pages) |
1 September 2010 | Termination of appointment of Priscilla Wathen as a director (2 pages) |
1 September 2010 | Termination of appointment of Priscilla Wathen as a director (2 pages) |
1 July 2010 | Appointment of James Patrick Dean as a secretary (2 pages) |
1 July 2010 | Appointment of James Patrick Dean as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Julian Wathen as a secretary (1 page) |
29 June 2010 | Termination of appointment of Julian Wathen as a secretary (1 page) |
19 May 2010 | Appointment of Diana Jane Hilton-Jones as a director (2 pages) |
19 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (17 pages) |
19 May 2010 | Appointment of Diana Jane Hilton-Jones as a director (2 pages) |
19 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (17 pages) |
19 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (17 pages) |
20 January 2010 | Total exemption full accounts made up to 18 February 2009 (5 pages) |
20 January 2010 | Total exemption full accounts made up to 18 February 2009 (5 pages) |
7 July 2009 | Return made up to 01/03/09; no change of members (8 pages) |
7 July 2009 | Return made up to 01/03/09; no change of members (8 pages) |
11 November 2008 | Total exemption full accounts made up to 18 February 2008 (6 pages) |
11 November 2008 | Total exemption full accounts made up to 18 February 2008 (6 pages) |
29 March 2008 | Return made up to 01/03/08; no change of members (8 pages) |
29 March 2008 | Return made up to 01/03/08; no change of members (8 pages) |
12 September 2007 | Total exemption full accounts made up to 18 February 2007 (8 pages) |
12 September 2007 | Total exemption full accounts made up to 18 February 2007 (8 pages) |
25 May 2007 | Memorandum and Articles of Association (13 pages) |
25 May 2007 | Memorandum and Articles of Association (13 pages) |
16 May 2007 | Company name changed one montague place LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed one montague place LIMITED\certificate issued on 16/05/07 (2 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
20 September 2006 | Total exemption small company accounts made up to 18 February 2006 (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 18 February 2006 (3 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
28 November 2005 | Total exemption small company accounts made up to 18 February 2005 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 18 February 2005 (3 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
28 September 2004 | Total exemption full accounts made up to 18 February 2004 (8 pages) |
28 September 2004 | Total exemption full accounts made up to 18 February 2004 (8 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
21 October 2003 | Total exemption full accounts made up to 18 February 2003 (10 pages) |
21 October 2003 | Total exemption full accounts made up to 18 February 2003 (10 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
13 August 2002 | Total exemption small company accounts made up to 18 February 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 18 February 2002 (4 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members
|
7 March 2002 | Return made up to 01/03/02; full list of members
|
19 October 2001 | Total exemption small company accounts made up to 18 February 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 18 February 2001 (4 pages) |
26 March 2001 | Return made up to 01/03/01; full list of members
|
26 March 2001 | Return made up to 01/03/01; full list of members
|
21 December 2000 | Return made up to 01/03/00; full list of members; amend
|
21 December 2000 | Return made up to 01/03/00; full list of members; amend
|
26 May 2000 | Accounts for a small company made up to 18 February 2000 (4 pages) |
26 May 2000 | Accounts for a small company made up to 18 February 2000 (4 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
13 July 1999 | Full accounts made up to 18 February 1999 (9 pages) |
13 July 1999 | Full accounts made up to 18 February 1999 (9 pages) |
17 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
17 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 18 February 1998 (4 pages) |
15 October 1998 | Accounts for a small company made up to 18 February 1998 (4 pages) |
24 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
24 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
6 November 1997 | Accounts for a small company made up to 18 February 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 18 February 1997 (5 pages) |
21 October 1996 | Full accounts made up to 18 February 1996 (8 pages) |
21 October 1996 | Full accounts made up to 18 February 1996 (8 pages) |
14 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
14 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
7 August 1995 | Full accounts made up to 18 February 1995 (9 pages) |
7 August 1995 | Full accounts made up to 18 February 1995 (9 pages) |