Farthinghoe
Brackley
Northamptonshire
NN13 5NZ
Secretary Name | Jill Margaret Montagu-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | The Old Rectory Farthinghoe Brackley Northants NN13 5NZ |
Director Name | Mr Howard Alexander Maclean McKinley |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1993) |
Role | Private Investor |
Correspondence Address | 2 Wilton Street London SW1X 7AF |
Director Name | Michael Ward Clegg |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2008) |
Role | Energy Consultant |
Correspondence Address | Foresters 31 Prince Consort Drive Ascot Berkshire SL5 8AW |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1993) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Telephone | 020 79310001 |
---|---|
Telephone region | London |
Registered Address | 11 Maunsel Street London SW1P 2QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
196.7k at £1 | David Allan Montagu-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £365,144 |
Cash | £25,374 |
Current Liabilities | £14,902 |
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 | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
3 February 2003 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
22 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 July 2020 | Cessation of David Allan Montagu-Smith & Company Limited as a person with significant control on 1 July 2020 (1 page) |
15 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 August 2017 | Notification of David Allan Montagu-Smith & Company Limited as a person with significant control on 6 April 2016 (4 pages) |
8 August 2017 | Notification of David Allan Montagu-Smith & Company Limited as a person with significant control on 6 April 2016 (4 pages) |
29 July 2017 | Notification of David Allan Montagu-Smith as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Notification of David Allan Montagu-Smith as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of David Allan Montagu-Smith as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of David Allan Montagu-Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for David Allan Montagu-Smith on 1 January 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for David Allan Montagu-Smith on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for David Allan Montagu-Smith on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated director michael clegg (1 page) |
14 July 2008 | Appointment terminated director michael clegg (1 page) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
26 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Return made up to 27/06/02; full list of members
|
21 July 2002 | Return made up to 27/06/02; full list of members
|
15 April 2002 | Registered office changed on 15/04/02 from: 5 chancery lane london WC2A 1LF (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 5 chancery lane london WC2A 1LF (1 page) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 July 2001 | Return made up to 27/06/01; no change of members (5 pages) |
4 July 2001 | Return made up to 27/06/01; no change of members (5 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Location of register of members (1 page) |
27 July 2000 | Location of register of members (1 page) |
24 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
2 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
3 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (14 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (14 pages) |
7 July 1987 | Resolutions
|
7 July 1987 | Resolutions
|
31 December 1985 | Certificate of incorporation (1 page) |
31 December 1985 | Certificate of incorporation (1 page) |