London
EC4M 7AN
Director Name | Mr Nicholas Norman Cournoyer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 03 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 6 months (closed 16 March 2021) |
Role | Investor |
Country of Residence | Monaco |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Gary Michael Brass |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 28 years (closed 16 March 2021) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Richard James Nigel Cripps |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 September 1992) |
Role | Solicitor |
Correspondence Address | 46 Lilyville Road London SW6 5DW |
Director Name | Freya Hedderman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 September 1992) |
Role | Solicitor |
Correspondence Address | 34a Disraeli Road Putney London SW15 2DS |
Director Name | Dr Norman Gerard Cournoyer |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 November 2006) |
Role | Professor Emeritus |
Correspondence Address | 66 Wentworth Drive Amherst 01002 Massachusetts Foreign |
Director Name | Mr Mark Evans |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Delvino Road London SW6 4AD |
Secretary Name | Jean Elizabeth Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Clifton Cottage Cliftons Lane Reigate Surrey RH2 9RA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | montpelierassetmanagement.com |
---|---|
Telephone | 020 75891700 |
Telephone region | London |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
82.8k at £1 | Matt Tobin & Sabina Cournoyer & Pieter Olthof 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,633,268 |
Net Worth | £4,986,466 |
Cash | £4,595,977 |
Current Liabilities | £517,160 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
10 November 2011 | Delivered on: 17 November 2011 Persons entitled: Forestway Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being £42,781.44 see image for full details. Outstanding |
---|---|
10 November 2011 | Delivered on: 17 November 2011 Persons entitled: Forestway Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being £6,392.57 see image for full details. Outstanding |
18 October 2006 | Delivered on: 25 October 2006 Persons entitled: Alecta Real Estate (UK) Limited Classification: Deed of variation of rent deposit charge dated 11 september 1998 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the company's account number 01961060,. see the mortgage charge document for full details. Outstanding |
2 November 2001 | Delivered on: 7 November 2001 Persons entitled: Alecta Real Estate (UK) Limited Classification: Deed of variation (of rent deposit charge dated 11 september 1998) Secured details: All moneys, obligations and liabilities due or to become due from company to the chargee under clause 2 of the rent deposit charge. Particulars: All moneys from time to time standing to the credit of the company's account with nat west bank PLC at its branch at 14-16 cockspur street (account no.01961060) or any replacement or substituted account. Outstanding |
11 September 1998 | Delivered on: 23 September 1998 Persons entitled: Forestway Properties Limited Classification: Rent deposit deed Secured details: The deposit sum of £13,183.88 due or to become due from the company to the chargee as referred to in the rent deposit deed. Particulars: The deposit sum. Outstanding |
11 September 1998 | Delivered on: 18 September 1998 Persons entitled: Spp Investment Management Limited Classification: Rent deposit charge Secured details: All monies obligations and liabilities of any nature whatsoever now or hereafter due owing or incurred from the company to the chargee under or in connection with or arising upon or in consequence of termination of a lease dated 11TH september 1998 or otherwise payable in relation to the lease in any manner whatsoever. Particulars: All monies from time to time standing to the credit of the company's account with the bank of scotland at it's branch at 14-16 cockspur street london account number 01961060 please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (1 page) |
22 June 2020 | Director's details changed for Mr Nicholas Norman Cournoyer on 17 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with updates (3 pages) |
18 June 2020 | Director's details changed for Mr Nicholas Norman Cournoyer on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Gary Michael Brass on 17 June 2020 (2 pages) |
2 October 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
8 April 2019 | Change of details for Christopher Robert Uzpen as a person with significant control on 8 April 2019 (2 pages) |
30 January 2019 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
14 December 2018 | Secretary's details changed for Mr Nicholas Norman Cournoyer on 13 December 2018 (1 page) |
14 December 2018 | Director's details changed for Mr Nicholas Norman Cournoyer on 13 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Nicholas Norman Cournoyer on 13 December 2018 (2 pages) |
9 August 2018 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG, United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 August 2018 (1 page) |
15 June 2018 | Director's details changed for Mr Nicholas Norman Cournoyer on 8 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Nicholas Norman Cournoyer on 1 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 June 2018 | Secretary's details changed for Mr Nicholas Norman Cournoyer on 1 June 2018 (1 page) |
15 June 2018 | Director's details changed for Mr Nicholas Norman Cournoyer on 1 June 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 April 2017 | Registered office address changed from 243 Knightsbridge 3rd Floor London SW7 1DN to 16 Old Bailey London EC4M 7EG on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Jean Elizabeth Cooke as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Jean Elizabeth Cooke as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Registered office address changed from , 243 Knightsbridge, 3rd Floor, London, SW7 1DN to Third Floor 20 Old Bailey London EC4M 7AN on 6 April 2017 (1 page) |
10 March 2017 | Satisfaction of charge 4 in full (4 pages) |
10 March 2017 | Satisfaction of charge 4 in full (4 pages) |
10 March 2017 | Satisfaction of charge 1 in full (4 pages) |
10 March 2017 | Satisfaction of charge 1 in full (4 pages) |
10 March 2017 | Satisfaction of charge 5 in full (4 pages) |
10 March 2017 | Satisfaction of charge 2 in full (4 pages) |
10 March 2017 | Satisfaction of charge 3 in full (4 pages) |
10 March 2017 | Satisfaction of charge 6 in full (4 pages) |
10 March 2017 | Satisfaction of charge 2 in full (4 pages) |
10 March 2017 | Satisfaction of charge 5 in full (4 pages) |
10 March 2017 | Satisfaction of charge 3 in full (4 pages) |
10 March 2017 | Satisfaction of charge 6 in full (4 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
27 March 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 July 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
11 July 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
9 June 2011 | Director's details changed for Mr Gary Michael Brass on 1 July 2010 (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Mr Gary Michael Brass on 1 July 2010 (2 pages) |
9 June 2011 | Director's details changed for Mr Gary Michael Brass on 1 July 2010 (2 pages) |
27 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
27 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
25 August 2010 | Director's details changed for Mr Gary Michael Brass on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Gary Michael Brass on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Gary Michael Brass on 1 August 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Mr Nicholas Norman Cournoyer on 30 April 2010 (1 page) |
29 June 2010 | Director's details changed for Gary Michael Brass on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Gary Michael Brass on 1 January 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Nicholas Norman Cournoyer on 30 April 2010 (1 page) |
29 June 2010 | Director's details changed for Gary Michael Brass on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Nicholas Norman Cournoyer on 30 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Nicholas Norman Cournoyer on 30 April 2010 (2 pages) |
18 May 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
18 May 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
22 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
9 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members
|
30 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members
|
1 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Return made up to 08/06/02; full list of members
|
21 June 2002 | Return made up to 08/06/02; full list of members
|
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
7 November 2001 | Particulars of mortgage/charge (7 pages) |
7 November 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 July 1999 | Return made up to 08/06/99; no change of members
|
1 July 1999 | Return made up to 08/06/99; no change of members
|
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 45-47 cheval place, london, SW7 1EW (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 45-47 cheval place london SW7 1EW (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members
|
26 June 1997 | Return made up to 08/06/97; full list of members
|
17 June 1996 | Return made up to 08/06/96; no change of members
|
17 June 1996 | Return made up to 08/06/96; no change of members
|
10 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 May 1996 | Auditor's resignation (2 pages) |
10 May 1996 | Auditor's resignation (2 pages) |
10 May 1996 | Resolutions
|
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Nc dec already adjusted 11/04/95 (1 page) |
20 April 1995 | Ad 11/04/95--------- £ si 22759@1=22759 £ ic 60000/82759 (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Ad 11/04/95--------- £ si 22759@1=22759 £ ic 60000/82759 (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Nc dec already adjusted 11/04/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
5 October 1994 | Company name changed ldc finance LIMITED\certificate issued on 05/10/94 (2 pages) |
5 October 1994 | Company name changed ldc finance LIMITED\certificate issued on 05/10/94 (2 pages) |
24 September 1992 | Memorandum and Articles of Association (14 pages) |
24 September 1992 | Memorandum and Articles of Association (14 pages) |
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
3 September 1992 | Company name changed D.C. finance LIMITED\certificate issued on 03/09/92 (3 pages) |
3 September 1992 | Company name changed D.C. finance LIMITED\certificate issued on 03/09/92 (3 pages) |
6 August 1992 | Director resigned;new director appointed (2 pages) |
6 August 1992 | Director resigned;new director appointed (2 pages) |
4 August 1992 | Company name changed trushelfco (no.1834) LIMITED\certificate issued on 05/08/92 (2 pages) |
4 August 1992 | Company name changed trushelfco (no.1834) LIMITED\certificate issued on 05/08/92 (2 pages) |
8 June 1992 | Incorporation (18 pages) |
8 June 1992 | Incorporation (18 pages) |