Company NameMontagu-Smith & Company Limited
DirectorDavid Allan Montagu-Smith
Company StatusActive
Company Number01974431
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)
Previous NamesBurginhall 18 Limited and Copeland, Wiley & Montagu-Smith Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Allan Montagu-Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOld Rectory Old Lane
Farthinghoe
Brackley
Northamptonshire
NN13 5NZ
Secretary NameJill Margaret Montagu-Smith
NationalityBritish
StatusCurrent
Appointed06 September 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressThe Old Rectory
Farthinghoe
Brackley
Northants
NN13 5NZ
Director NameMr Howard Alexander Maclean McKinley
Date of BirthApril 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 June 1993)
RolePrivate Investor
Correspondence Address2 Wilton Street
London
SW1X 7AF
Director NameMichael Ward Clegg
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(7 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2008)
RoleEnergy Consultant
Correspondence AddressForesters 31 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1993)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Telephone020 79310001
Telephone regionLondon

Location

Registered Address11 Maunsel Street
London
SW1P 2QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

196.7k at £1David Allan Montagu-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£365,144
Cash£25,374
Current Liabilities£14,902

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 Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

3 February 2003Delivered on: 10 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and premises 11 maunsel street, london t/n LN166172.
Outstanding
11 March 1993Delivered on: 23 March 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 1991Delivered on: 28 June 1991
Persons entitled: Skipton Building Society

Classification: Mortgage deed.
Secured details: £296,000 due from the co to the chargee including further advances.
Particulars: F/H property situate at and known as 11 mansel street, westminster, london SW1.
Outstanding

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
6 July 2020Cessation of David Allan Montagu-Smith & Company Limited as a person with significant control on 1 July 2020 (1 page)
15 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Notification of David Allan Montagu-Smith & Company Limited as a person with significant control on 6 April 2016 (4 pages)
8 August 2017Notification of David Allan Montagu-Smith & Company Limited as a person with significant control on 6 April 2016 (4 pages)
29 July 2017Notification of David Allan Montagu-Smith as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of David Allan Montagu-Smith as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of David Allan Montagu-Smith as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of David Allan Montagu-Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 196,703
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 196,703
(4 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 196,703
(4 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 196,703
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 196,703
(4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 196,703
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for David Allan Montagu-Smith on 1 January 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for David Allan Montagu-Smith on 1 January 2010 (2 pages)
28 June 2010Director's details changed for David Allan Montagu-Smith on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
15 July 2008Return made up to 27/06/08; full list of members (3 pages)
15 July 2008Return made up to 27/06/08; full list of members (3 pages)
14 July 2008Appointment terminated director michael clegg (1 page)
14 July 2008Appointment terminated director michael clegg (1 page)
5 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 July 2005Return made up to 27/06/05; full list of members (2 pages)
28 July 2005Return made up to 27/06/05; full list of members (2 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 July 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2002Registered office changed on 15/04/02 from: 5 chancery lane london WC2A 1LF (1 page)
15 April 2002Registered office changed on 15/04/02 from: 5 chancery lane london WC2A 1LF (1 page)
24 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 July 2001Return made up to 27/06/01; no change of members (5 pages)
4 July 2001Return made up to 27/06/01; no change of members (5 pages)
18 September 2000Full accounts made up to 31 December 1999 (12 pages)
18 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 July 2000Location of register of members (1 page)
27 July 2000Location of register of members (1 page)
24 July 2000Return made up to 27/06/00; full list of members (6 pages)
24 July 2000Return made up to 27/06/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (12 pages)
8 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Return made up to 27/06/99; full list of members (6 pages)
16 July 1999Return made up to 27/06/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1998Return made up to 27/06/98; no change of members (5 pages)
2 July 1998Return made up to 27/06/98; no change of members (5 pages)
12 September 1997Full accounts made up to 31 December 1996 (12 pages)
12 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Return made up to 27/06/97; no change of members (5 pages)
3 July 1997Return made up to 27/06/97; no change of members (5 pages)
23 July 1996Full accounts made up to 31 December 1995 (14 pages)
23 July 1996Full accounts made up to 31 December 1995 (14 pages)
2 July 1996Return made up to 27/06/96; full list of members (6 pages)
2 July 1996Return made up to 27/06/96; full list of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (14 pages)
6 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 July 1995Return made up to 27/06/95; full list of members (14 pages)
3 July 1995Return made up to 27/06/95; full list of members (14 pages)
7 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 December 1985Certificate of incorporation (1 page)
31 December 1985Certificate of incorporation (1 page)