Company NameMonteadria (UK) Limited
Company StatusDissolved
Company Number02971209
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 6 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jovan Mihailovic
Date of BirthMay 1942 (Born 81 years ago)
StatusClosed
Appointed26 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sylvan Court
145 A Abbey Road
London
NW6 4SP
Secretary NameBrian Arthur Ractliffe
NationalityBritish
StatusClosed
Appointed20 November 1995(1 year, 1 month after company formation)
Appointment Duration26 years, 3 months (closed 22 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 York Road
Weybridge
Surrey
KT13 9DZ
Director NameVeselin Babic
Date of BirthJune 1933 (Born 90 years ago)
NationalityYugoslavian
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleBank Director
Correspondence AddressUl Marska I Engelsa 20/3
81000 Podgorica
Yugoslavia
Montenegro
Secretary NameJovan Milhailovic
NationalityYugoslavian
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Sylvan Court
145a Abbey Road
London
NW6 4SP
Secretary NameLado Vukovic
NationalityBritish
StatusResigned
Appointed22 July 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2000)
RoleSea Captain
Correspondence Address1 Mandeville Place
88 Wigmore Street
London
W1M 5LB
Director NameBozidar Gazivoda Gazivoda
Date of BirthDecember 1940 (Born 83 years ago)
NationalityYogoslavian
StatusResigned
Appointed19 July 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2001)
RoleBank Director
Correspondence AddressStara Varos Blok 7
Podgorica
Montenegro 81000
Yogoslavia
Director NameDjordjije Rajkovic
Date of BirthMarch 1945 (Born 79 years ago)
NationalityYugoslav
StatusResigned
Appointed01 October 2001(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceYugoslavia
Correspondence AddressPlautaze
R Ivanovica
Podgorica
Montenegro 81000
F R Yugoslavia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Shropshire House, 179 Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£9,290
Cash£268
Current Liabilities£9,558

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 July 1998Delivered on: 16 July 1998
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2017Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 23 November 2017 (1 page)
21 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 November 2013Registered office address changed from 34-36 Maddox Street London W1S 1PD on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 34-36 Maddox Street London W1S 1PD on 7 November 2013 (1 page)
6 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Djordjije Rajkovic as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 October 2010Director's details changed for Djordjije Rajkovic on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Djordjije Rajkovic on 1 October 2009 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 November 2008Return made up to 19/09/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 March 2008Return made up to 19/09/07; no change of members (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 October 2006Return made up to 19/09/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 October 2005Return made up to 19/09/05; full list of members (7 pages)
22 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 September 2004Return made up to 19/09/04; full list of members (7 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 October 2003Return made up to 19/09/03; full list of members (7 pages)
13 May 2003Registered office changed on 13/05/03 from: 5 sylvan court 145A abbey road london NW6 4SP (1 page)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 October 2002Return made up to 19/09/02; full list of members (7 pages)
8 October 2002Director resigned (1 page)
6 November 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001New director appointed (2 pages)
6 August 2001Full accounts made up to 31 December 2000 (10 pages)
15 May 2001Registered office changed on 15/05/01 from: 1 mandeville place london W1U 3AW (1 page)
25 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
25 September 2000New director appointed (2 pages)
7 April 2000Full accounts made up to 30 September 1999 (10 pages)
5 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 December 1999Return made up to 26/09/99; no change of members (8 pages)
4 February 1999Ad 21/10/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 January 1999Full accounts made up to 30 September 1998 (10 pages)
26 October 1998Return made up to 26/09/98; no change of members (4 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
27 February 1998Full accounts made up to 30 September 1997 (10 pages)
20 October 1997Return made up to 26/09/97; full list of members (6 pages)
28 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1996Full accounts made up to 30 September 1995 (10 pages)
7 October 1996Secretary's particulars changed (1 page)
20 August 1996New secretary appointed (2 pages)
30 November 1995Return made up to 26/09/95; full list of members (6 pages)
30 November 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)