Company NameMontglow Consultants Limited
DirectorNicholas John Hallam
Company StatusActive
Company Number02579502
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Nicholas John Hallam
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ
Secretary NameMr Christopher Gray
NationalityBritish
StatusCurrent
Appointed04 February 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ
Director NameChristopher Gray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ

Location

Registered Address37 Harmony Close Harmony Close
London
NW11 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Christopher Gray
50.00%
Ordinary
50 at £1Dr Nicholas John Hallam
50.00%
Ordinary

Financials

Year2014
Net Worth£206,217
Cash£171,512
Current Liabilities£37,167

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 May 2023 (5 pages)
4 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
21 April 2022Registered office address changed from 5 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to 37 Harmony Close Harmony Close London NW11 0JJ on 21 April 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 October 2021Total exemption full accounts made up to 31 May 2021 (5 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 February 2013Secretary's details changed for Christopher Gray on 5 February 2013 (1 page)
5 February 2013Secretary's details changed for Christopher Gray on 5 February 2013 (1 page)
5 February 2013Director's details changed for Christopher Gray on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Christopher Gray on 5 February 2013 (2 pages)
5 February 2013Secretary's details changed for Christopher Gray on 5 February 2013 (1 page)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Dr Nicholas John Hallam on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Dr Nicholas John Hallam on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Dr Nicholas John Hallam on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Christopher Gray on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2012Registered office address changed from C/O Martin Coleman C/O Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O Martin Coleman C/O Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 10 October 2012 (1 page)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from Edelman House 1238 High Road London N20 0LH on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Edelman House 1238 High Road London N20 0LH on 8 February 2012 (1 page)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from Edelman House 1238 High Road London N20 0LH on 8 February 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2010Director's details changed for Christopher Gray on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Christopher Gray on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 March 2009Return made up to 04/02/09; full list of members (4 pages)
9 March 2009Return made up to 04/02/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 March 2008Return made up to 04/02/08; full list of members (4 pages)
20 March 2008Return made up to 04/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 March 2007Return made up to 04/02/07; full list of members (7 pages)
7 March 2007Return made up to 04/02/07; full list of members (7 pages)
9 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
29 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
29 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
25 February 2005Return made up to 04/02/05; full list of members (7 pages)
25 February 2005Return made up to 04/02/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
25 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
15 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
24 October 2003Registered office changed on 24/10/03 from: the white cottage 19 west street ewell epsom surrey KT17 1UZ (1 page)
24 October 2003Registered office changed on 24/10/03 from: the white cottage 19 west street ewell epsom surrey KT17 1UZ (1 page)
13 February 2003Return made up to 04/02/03; full list of members (7 pages)
13 February 2003Return made up to 04/02/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
27 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
17 April 2001Return made up to 04/02/01; full list of members (5 pages)
17 April 2001Return made up to 04/02/01; full list of members (5 pages)
20 March 2001Full accounts made up to 31 May 2000 (9 pages)
20 March 2001Full accounts made up to 31 May 2000 (9 pages)
4 April 2000Full accounts made up to 31 May 1999 (8 pages)
4 April 2000Full accounts made up to 31 May 1999 (8 pages)
28 March 2000Return made up to 04/02/00; full list of members (6 pages)
28 March 2000Return made up to 04/02/00; full list of members (6 pages)
15 April 1999Return made up to 04/02/99; full list of members (5 pages)
15 April 1999Return made up to 04/02/99; full list of members (5 pages)
6 April 1999Full accounts made up to 31 May 1998 (8 pages)
6 April 1999Full accounts made up to 31 May 1998 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
26 February 1998Registered office changed on 26/02/98 from: rosebery lodge south street epsom surrey KT18 7PX (1 page)
26 February 1998Registered office changed on 26/02/98 from: rosebery lodge south street epsom surrey KT18 7PX (1 page)
9 February 1998Return made up to 04/02/98; full list of members (5 pages)
9 February 1998Return made up to 04/02/98; full list of members (5 pages)
6 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 April 1997Return made up to 04/02/97; full list of members (5 pages)
14 April 1997Return made up to 04/02/97; full list of members (5 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
14 July 1996Amended accounts made up to 31 May 1995 (4 pages)
14 July 1996Amended accounts made up to 31 May 1995 (4 pages)
2 April 1996Return made up to 04/02/96; full list of members (5 pages)
2 April 1996Return made up to 04/02/96; full list of members (5 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
4 February 1991Incorporation (15 pages)
4 February 1991Incorporation (15 pages)
4 February 1991Incorporation (15 pages)