Company Name50 Montague Road Management Company Limited
Company StatusActive
Company Number02527542
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSheila Ann Roughneen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address50c Montague Road
London
E8 2HW
Director NameShaun Patrick Roughneen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RolePostman
Country of ResidenceEngland
Correspondence Address50c Montague Road
London
E8 2HW
Director NameMr Ralph Thomas Swann
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(25 years after company formation)
Appointment Duration8 years, 9 months
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Graham Branton Curtis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address50 Montague Road
London
E8 2HW
Secretary NameMr Ralph Thomas Swann
StatusCurrent
Appointed20 November 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address50 Montague Road
London
E8 2HW
Director NameNaomi Cohen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 23 April 2004)
RoleInternal Auditor
Correspondence Address50a Montague Road
London
E8 2HW
Director NameNicholas Keith Whitecross
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleMusician
Correspondence Address50 Montague Road
London
E8 2HW
Secretary NameNaomi Cohen
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address50a Montague Road
London
E8 2HW
Secretary NameSheila Ann Roughneen
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50c Montague Road
London
E8 2HW
Director NameCaroline Virginia North
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 January 2005)
RoleJournalist
Correspondence Address50b Montague Road
London
E8 2HW
Director NameJulian David Hartley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2007)
RoleBusiness Analyst
Correspondence Address50a Montague Road
Hackney
London
E8 2HW
Secretary NameJulian David Hartley
NationalityBritish
StatusResigned
Appointed23 April 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2007)
RoleBusiness Analyst
Correspondence Address50a Montague Road
Hackney
London
E8 2HW
Director NameSilvia Lehnert
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2005(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 January 2006)
RolePublishing Manager
Correspondence Address50b Montague Road
London
E8 2HW
Director NameBelinda Fletcher
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2013)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address50b Montague Road
London
E8 2HW
Secretary NameBelinda Fletcher
NationalityBritish
StatusResigned
Appointed18 June 2007(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 2013)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address50b Montague Road
London
E8 2HW
Director NameJames Winsor
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2011)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address50a Montague Road
London
E8 2HW
Secretary NameJames Winsor
NationalityBritish
StatusResigned
Appointed06 July 2007(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2012)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address50a Montague Road
London
E8 2HW
Director NameJessica Unwin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Montague Road
London
E8 2HW
Secretary NameJessica Unwin
NationalityBritish
StatusResigned
Appointed02 January 2012(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Montague Road
London
E8 2HW
Director NameMs Manuela Wyss
Date of BirthMay 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed11 May 2013(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 November 2017)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address50 Montague Road
London
E8 2HW
Secretary NameMiss Manuela Wyss
StatusResigned
Appointed05 August 2015(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2017)
RoleCompany Director
Correspondence Address50b Montague Road Montague Road
London
E8 2HW

Location

Registered Address50 Montague Road
London
E8 2HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

10 at £1Jessica Unwin
33.33%
Ordinary
10 at £1Manuela Wyss
33.33%
Ordinary
10 at £1Mr S.a. Roughneen & Mrs S.p. Roughneen
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 April 2024 (6 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

4 June 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
13 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
31 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
30 May 2019Appointment of Mr Graham Branton Curtis as a director on 20 November 2017 (2 pages)
30 May 2019Termination of appointment of Manuela Wyss as a director on 20 November 2017 (1 page)
7 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
31 May 2018Termination of appointment of Manuela Wyss as a secretary on 20 November 2017 (1 page)
31 May 2018Appointment of Mr Ralph Thomas Swann as a secretary on 20 November 2017 (2 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30
(7 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30
(7 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
2 April 2016Appointment of Mr Ralph Thomas Swann as a director on 5 August 2015 (2 pages)
2 April 2016Appointment of Mr Ralph Thomas Swann as a director on 5 August 2015 (2 pages)
6 October 2015Termination of appointment of Jessica Unwin as a secretary on 5 August 2015 (1 page)
6 October 2015Appointment of Miss Manuela Wyss as a secretary on 5 August 2015 (2 pages)
6 October 2015Appointment of Miss Manuela Wyss as a secretary on 5 August 2015 (2 pages)
6 October 2015Termination of appointment of Jessica Unwin as a secretary on 5 August 2015 (1 page)
6 October 2015Termination of appointment of Jessica Unwin as a secretary on 5 August 2015 (1 page)
6 October 2015Appointment of Miss Manuela Wyss as a secretary on 5 August 2015 (2 pages)
29 September 2015Termination of appointment of Jessica Unwin as a director on 5 August 2015 (1 page)
29 September 2015Secretary's details changed for Jessica Unwin on 5 August 2015 (1 page)
29 September 2015Termination of appointment of Jessica Unwin as a director on 5 August 2015 (1 page)
29 September 2015Secretary's details changed for Jessica Unwin on 5 August 2015 (1 page)
29 September 2015Termination of appointment of Jessica Unwin as a director on 5 August 2015 (1 page)
29 September 2015Secretary's details changed for Jessica Unwin on 5 August 2015 (1 page)
4 July 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
4 July 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 30
(6 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 30
(6 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30
(7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30
(7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30
(7 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
28 June 2013Director's details changed for Jessica Thompson on 16 June 2012 (2 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
28 June 2013Director's details changed for Jessica Thompson on 16 June 2012 (2 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
11 May 2013Appointment of Ms Manuela Wyss as a director (2 pages)
11 May 2013Appointment of Ms Manuela Wyss as a director (2 pages)
8 May 2013Termination of appointment of Belinda Fletcher as a secretary (1 page)
8 May 2013Termination of appointment of Belinda Fletcher as a director (1 page)
8 May 2013Termination of appointment of Belinda Fletcher as a director (1 page)
8 May 2013Termination of appointment of Belinda Fletcher as a secretary (1 page)
30 January 2013Secretary's details changed for Jessica Thompson on 30 January 2012 (1 page)
30 January 2013Secretary's details changed for Jessica Thompson on 30 January 2012 (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
11 June 2012Appointment of Jessica Thompson as a director (2 pages)
11 June 2012Termination of appointment of James Winsor as a director (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
11 June 2012Termination of appointment of James Winsor as a director (1 page)
11 June 2012Appointment of Jessica Thompson as a director (2 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
14 March 2012Appointment of Jessica Thompson as a secretary (1 page)
14 March 2012Termination of appointment of James Winsor as a secretary (1 page)
14 March 2012Appointment of Jessica Thompson as a secretary (1 page)
14 March 2012Termination of appointment of James Winsor as a secretary (1 page)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
6 June 2010Director's details changed for Shaun Patrick Roughneen on 6 June 2010 (2 pages)
6 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 June 2010Director's details changed for James Winsor on 6 June 2010 (2 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
6 June 2010Director's details changed for Belinda Fletcher on 6 June 2010 (2 pages)
6 June 2010Director's details changed for Sheila Ann Roughneen on 6 June 2010 (2 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
6 June 2010Director's details changed for Sheila Ann Roughneen on 6 June 2010 (2 pages)
6 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 June 2010Director's details changed for James Winsor on 6 June 2010 (2 pages)
6 June 2010Director's details changed for James Winsor on 6 June 2010 (2 pages)
6 June 2010Director's details changed for Shaun Patrick Roughneen on 6 June 2010 (2 pages)
6 June 2010Director's details changed for Sheila Ann Roughneen on 6 June 2010 (2 pages)
6 June 2010Director's details changed for Shaun Patrick Roughneen on 6 June 2010 (2 pages)
6 June 2010Director's details changed for Belinda Fletcher on 6 June 2010 (2 pages)
6 June 2010Director's details changed for Belinda Fletcher on 6 June 2010 (2 pages)
21 August 2009Return made up to 21/07/09; full list of members (5 pages)
21 August 2009Return made up to 21/07/09; full list of members (5 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
15 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
15 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 August 2008Return made up to 21/07/08; full list of members (5 pages)
11 August 2008Return made up to 21/07/08; full list of members (5 pages)
8 April 2008Return made up to 21/07/07; change of members (8 pages)
8 April 2008Director and secretary appointed james winsor (2 pages)
8 April 2008Secretary appointed belinda fletcher (2 pages)
8 April 2008Return made up to 21/07/07; change of members (8 pages)
8 April 2008Appointment terminated director and secretary julian hartley (1 page)
8 April 2008Director and secretary appointed james winsor (2 pages)
8 April 2008Appointment terminated secretary sheila roughneen (1 page)
8 April 2008Appointment terminated secretary sheila roughneen (1 page)
8 April 2008Secretary appointed belinda fletcher (2 pages)
8 April 2008Appointment terminated director and secretary julian hartley (1 page)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Return made up to 21/07/06; full list of members (4 pages)
19 September 2006Return made up to 21/07/06; full list of members (4 pages)
15 August 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
15 August 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
12 December 2005Return made up to 21/07/05; full list of members; amend (9 pages)
12 December 2005Return made up to 21/07/05; full list of members; amend (9 pages)
1 August 2005Return made up to 21/07/05; full list of members (3 pages)
1 August 2005Return made up to 21/07/05; full list of members (3 pages)
15 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
15 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
29 April 2005Director resigned (2 pages)
29 April 2005Director resigned (2 pages)
28 July 2004Return made up to 21/07/04; full list of members (9 pages)
28 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
28 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
28 July 2004Return made up to 21/07/04; full list of members (9 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
2 October 2003Return made up to 02/08/03; full list of members (9 pages)
2 October 2003Return made up to 02/08/03; full list of members (9 pages)
3 July 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
3 July 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
28 August 2002Return made up to 02/08/02; full list of members (9 pages)
28 August 2002Return made up to 02/08/02; full list of members (9 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
31 August 2001Return made up to 02/08/01; full list of members (8 pages)
31 August 2001Return made up to 02/08/01; full list of members (8 pages)
25 June 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
25 June 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
17 August 2000Return made up to 02/08/00; full list of members (8 pages)
17 August 2000Return made up to 02/08/00; full list of members (8 pages)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
18 August 1999Return made up to 02/08/99; no change of members (6 pages)
18 August 1999Return made up to 02/08/99; no change of members (6 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
19 August 1998Return made up to 02/08/98; full list of members (8 pages)
19 August 1998Return made up to 02/08/98; full list of members (8 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
11 August 1997Return made up to 02/08/97; no change of members (6 pages)
11 August 1997Return made up to 02/08/97; no change of members (6 pages)
2 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
2 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
28 August 1996Return made up to 02/08/96; no change of members (6 pages)
28 August 1996Return made up to 02/08/96; no change of members (6 pages)
28 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
28 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
30 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
3 July 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
2 August 1990Incorporation (17 pages)
2 August 1990Incorporation (17 pages)