Company Name24 Montagu Square Management Company Limited
Company StatusDissolved
Company Number02133984
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameTroopfine 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 NameMr Hugues Lucien Christian Decobert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(18 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 07 May 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 2 Montagu Square
London
W1H 2LF
Secretary NameHugues Lucien Christian Decobert
NationalityBritish
StatusClosed
Appointed04 March 2010(22 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressFlat 2 24 Montagu Square
London
W1H 2LF
Director NameMs Tamar Susan Rose Wang
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(24 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat2 Montagu Square
London
W1H 2LF
Director NameHilaire Bridgid Cassandro
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(24 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2 Montagu Square
London
W1H 2LF
Director NameMr Peter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Montagu Square
London
W1H 2LF
Director NameMrs Mary Carrell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1992)
RoleCordon Bleu Cook
Correspondence Address24 Montagu Square
London
W1H 1RE
Director NameMr Mario Cassandro
Date of BirthApril 1920 (Born 104 years ago)
NationalityItalian
StatusResigned
Appointed17 December 1990(3 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 June 2011)
RoleBusinessman
Correspondence Address24 Montagu Square
London
W1H 1RE
Director NameMiss Hannah Horovitz
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(3 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 04 March 2010)
RoleArts Adminstrator
Correspondence Address24 Montagu Square
London
W1H 1RE
Director NameMrs Margaret Kane
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 November 2004)
RoleWriter
Correspondence Address24 Montagu Square
London
W1H 1RE
Secretary NameMiss Hannah Horovitz
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address24 Montagu Square
London
W1H 1RE
Director NameMr Trix Warrell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 December 1999)
RoleWriter Director
Correspondence AddressBasement Flat 24 Montagu Square
London
W1H 1RE
Secretary NameEmma Katz
NationalityBritish
StatusResigned
Appointed20 July 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2002)
RoleCompany Director
Correspondence Address24 Montagu Square
London
W1H 1RE
Director NameRosemary Livingstone
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2002(14 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 October 2012)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Flat
24 Montagu Square
London
W1H 2LF
Secretary NameMiss Hannah Horovitz
NationalityBritish
StatusResigned
Appointed28 April 2002(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 March 2010)
RoleCompany Director
Correspondence Address24 Montagu Square
London
W1H 1RE
Director NameMr Steven Bond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(25 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 November 2017)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
24 Montagu Square
London
W1H 2LF

Contact

Websitewww.squarecapital.co.uk

Location

Registered AddressFlat 2 Montagu Square
London
W1H 2LF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Aesse Inc.
20.00%
Ordinary
1 at £1Mr Alan Donald Castle
20.00%
Ordinary
1 at £1Mr Hugues Lucien Christian Decobert
20.00%
Ordinary
1 at £1Mr Steven Bond
20.00%
Ordinary
1 at £1Tamar Susan Rose Wang & Malcol Wang
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(7 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(7 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Termination of appointment of Rosemary Livingstone as a director (1 page)
17 May 2013Appointment of Mr Steven Bond as a director (2 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
20 October 2011Appointment of Tamar Susan Rose Wang as a director (3 pages)
20 October 2011Appointment of Hilaire Bridgid Cassandro as a director (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Termination of appointment of Mario Cassandro as a director (1 page)
9 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Appointment of Hugues Lucien Christian Decobert as a secretary (3 pages)
9 March 2010Termination of appointment of Hannah Horovitz as a secretary (1 page)
9 March 2010Termination of appointment of Hannah Horovitz as a director (1 page)
3 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 09/01/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 09/01/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 09/01/07; no change of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 09/01/06; no change of members (2 pages)
3 January 2006New director appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 09/01/05; full list of members (9 pages)
14 January 2005Director resigned (1 page)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 09/01/04; full list of members (9 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(9 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
22 January 2002Return made up to 09/01/02; full list of members (8 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 January 2001Return made up to 09/01/01; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 January 2000Return made up to 09/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2000Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
21 February 1999Return made up to 09/01/99; full list of members (6 pages)
21 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 March 1998Return made up to 09/01/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1997Return made up to 09/01/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 February 1996Return made up to 09/01/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)