London
NW7 2AS
Director Name | Margaret Kah Teck Yap Tromans |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Secretary Name | Margaret Kah Teck Yap Tromans |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Nicholas James Tromans |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(11 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Mr Joel Marcus Levy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Website | www.monteagle.co.uk |
---|---|
Telephone | 020 79378668 |
Telephone region | London |
Registered Address | Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,827 |
Cash | £3,362 |
Current Liabilities | £102,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
18 March 2009 | Delivered on: 19 March 2009 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 July 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
1 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 November 2021 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP to Churchill House 120 Bunns Lane London NW7 2AS on 5 November 2021 (1 page) |
23 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 March 2021 | Registered office address changed from 51 Marloes Road London W8 6LA to Rowlandson House 289-293 Ballards Lane London N12 8NP on 11 March 2021 (1 page) |
3 August 2020 | Appointment of Mr Joel Marcus Levy as a director on 3 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
1 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (4 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2012 | Director's details changed for Graham Edward Tromans on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Margaret Kah Teck Yap Tromans on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Nicholas James Tromans on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Graham Edward Tromans on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Nicholas James Tromans on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Margaret Kah Teck Yap Tromans on 26 March 2012 (1 page) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2011 | Director's details changed for Margaret Kah Teck Yap Tromans on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Margaret Kah Teck Yap Tromans on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Margaret Kah Teck Yap Tromans on 1 October 2009 (2 pages) |
6 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 February 2010 | Secretary's details changed for Margaret Kah Teck Yap Tromans on 28 March 2009 (1 page) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Margaret Kah Teck Yap Tromans on 23 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Nicholas James Tromans on 23 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Graham Edward Tromans on 28 March 2009 (1 page) |
15 February 2010 | Secretary's details changed for Margaret Kah Teck Yap Tromans on 28 March 2009 (1 page) |
15 February 2010 | Director's details changed for Margaret Kah Teck Yap Tromans on 23 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Graham Edward Tromans on 28 March 2009 (1 page) |
15 February 2010 | Director's details changed for Nicholas James Tromans on 23 January 2010 (2 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 June 2008 | Amended accounts made up to 31 March 2006 (13 pages) |
20 June 2008 | Amended accounts made up to 31 March 2006 (13 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
7 August 2007 | Return made up to 23/01/07; full list of members (7 pages) |
7 August 2007 | Return made up to 23/01/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
27 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 February 2005 | Return made up to 23/01/05; full list of members
|
8 February 2005 | Return made up to 23/01/05; full list of members
|
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
4 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members
|
7 February 2001 | Return made up to 23/01/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2000 | Return made up to 23/01/00; full list of members
|
16 February 2000 | Return made up to 23/01/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Return made up to 23/01/98; no change of members
|
29 January 1998 | Return made up to 23/01/98; no change of members
|
18 December 1997 | Company name changed monteagle financial services lim ited\certificate issued on 19/12/97 (2 pages) |
18 December 1997 | Company name changed monteagle financial services lim ited\certificate issued on 19/12/97 (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: avon house 360-362 oxford street london win 9HA (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: avon house 360-362 oxford street london win 9HA (1 page) |
24 January 1997 | Return made up to 23/01/97; full list of members
|
24 January 1997 | Return made up to 23/01/97; full list of members
|
22 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
22 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
15 March 1996 | Return made up to 23/01/96; full list of members (5 pages) |
15 March 1996 | Return made up to 23/01/96; full list of members (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 December 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
1 December 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |