Company Name2 Montagu Square Limited
Company StatusActive
Company Number01953345
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 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 NameLucy Sofronis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RolePress Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Place Mews
Westminster
London
W1H 3PN
Director NameMr Ian James Simes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3
2 Montagu Square Marylebone
London
W1H 2LA
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(25 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RolePublisher
Country of ResidenceUnited States
Correspondence Address1211 Avenue Of The Americas
New York
10036
United States
Director NameMrs Freddy Bloom
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1993)
RoleHousewife
Correspondence Address2 Montagu Square
London
W1H 1RA
Director NameMr Russell Cole
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleDentist (Retired)
Correspondence Address7 Gloucester Place Mews
London
W1H 3PN
Director NameWilliam Marshall Cox
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Brampton Tower
Bassett Avenue
Southampton
Hampshire
SO16 7FB
Director NameAndrew Laurence Dawson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence Address4 Braid Court
Lawford Road
London
W4 3HS
Secretary NameWilliam Marshall Cox
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Brampton Tower
Bassett Avenue
Southampton
Hampshire
SO16 7FB
Director NameCharles Jerome Maillard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1993(7 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Rue Du Pigeon
Colmar 68000
France
Director NamePeter Dolph Aeberli
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 1994(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2002)
RoleBarrister
Correspondence Address2 Montagu Square
London
W1H 1RA
Director NameLorraine Joan Cole
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2001)
RoleWidow
Correspondence AddressStapledon Cottage, 4 Woodland Road
Ashburton
Newton Abbot
Devon
TQ13 7DR
Director NameMelvyn Bush
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 2
2 Montague Square
London
W1H 2LA

Location

Registered Address2 Montagu Square
London
W1H 2LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Leslie Hinton
50.00%
Ordinary
2.7k at £1Ian James Simes
33.34%
Ordinary
1.3k at £1Lucy Sofronis
16.66%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

5 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 July 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 8,000
(5 pages)
2 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 8,000
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,000
(5 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,000
(5 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,000
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Registered office address changed from Kempston Mill Hill Edenbridge Kent TN8 5DQ United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Kempston Mill Hill Edenbridge Kent TN8 5DQ United Kingdom on 18 September 2012 (1 page)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Termination of appointment of Charles Maillard as a director (2 pages)
6 August 2012Termination of appointment of Charles Maillard as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Melvyn Bush as a director (1 page)
6 September 2011Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Melvyn Bush as a director (1 page)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY on 6 September 2011 (1 page)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
17 March 2011Appointment of Leslie Frank Hinton as a director (2 pages)
17 March 2011Appointment of Leslie Frank Hinton as a director (2 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2010Director's details changed for Ian James Simes on 1 October 2009 (2 pages)
16 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 October 2010Director's details changed for Lucy Sofronis on 1 October 2009 (2 pages)
16 October 2010Director's details changed for Ian James Simes on 1 October 2009 (2 pages)
16 October 2010Director's details changed for Ian James Simes on 1 October 2009 (2 pages)
16 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 October 2010Director's details changed for Lucy Sofronis on 1 October 2009 (2 pages)
16 October 2010Director's details changed for Lucy Sofronis on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Return made up to 31/07/09; full list of members (5 pages)
16 September 2009Return made up to 31/07/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 31/07/08; full list of members (5 pages)
19 September 2008Return made up to 31/07/08; full list of members (5 pages)
19 September 2008Appointment terminated secretary william cox (1 page)
19 September 2008Appointment terminated secretary william cox (1 page)
14 January 2008Registered office changed on 14/01/08 from: 62 brampton tower bassett avenue southampton SO16 7FB (1 page)
14 January 2008Registered office changed on 14/01/08 from: 62 brampton tower bassett avenue southampton SO16 7FB (1 page)
14 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 September 2007Return made up to 31/07/07; change of members (8 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Return made up to 31/07/07; change of members (8 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
4 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 August 2006Return made up to 31/07/06; full list of members (3 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Registered office changed on 25/08/06 from: 2 montagu square london. W1H 2LA (1 page)
25 August 2006Registered office changed on 25/08/06 from: 2 montagu square london. W1H 2LA (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 August 2004Return made up to 31/07/04; full list of members (9 pages)
10 August 2004Return made up to 31/07/04; full list of members (9 pages)
10 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2003Director's particulars changed (1 page)
10 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 August 2003Director's particulars changed (1 page)
10 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/02
(8 pages)
21 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/02
(8 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 July 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
5 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 August 2001Return made up to 31/07/01; full list of members (8 pages)
21 August 2001Return made up to 31/07/01; full list of members (8 pages)
30 October 2000Return made up to 31/07/00; full list of members (8 pages)
30 October 2000Return made up to 31/07/00; full list of members (8 pages)
31 May 2000Full accounts made up to 31 March 2000 (6 pages)
31 May 2000Full accounts made up to 31 March 2000 (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (7 pages)
22 October 1999Return made up to 10/09/99; full list of members (6 pages)
22 October 1999Return made up to 10/09/99; full list of members (6 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
27 October 1998Return made up to 31/07/98; full list of members (6 pages)
27 October 1998Return made up to 31/07/98; full list of members (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (5 pages)
29 July 1998Full accounts made up to 31 March 1998 (5 pages)
18 August 1997Return made up to 31/07/97; full list of members (6 pages)
18 August 1997Return made up to 31/07/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (7 pages)
11 August 1997Full accounts made up to 31 March 1997 (7 pages)
24 October 1996Full accounts made up to 31 March 1996 (7 pages)
24 October 1996Full accounts made up to 31 March 1996 (7 pages)
11 October 1996Return made up to 31/07/96; no change of members (4 pages)
11 October 1996Return made up to 31/07/96; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (7 pages)
12 December 1995Full accounts made up to 31 March 1995 (7 pages)
30 November 1995Return made up to 31/07/95; no change of members (4 pages)
30 November 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)