Company NameMomentum Mountain Management Limited
Company StatusActive
Company Number03147653
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Previous NameGabtech Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Amin Momen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameDina Momen
NationalityBritish
StatusCurrent
Appointed01 February 2002(6 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Benedict Hedley Tarrant Badger
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(17 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMs Dina Momen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed12 September 2013(17 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Jonathan Michael Dawes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(27 years, 10 months after company formation)
Appointment Duration5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameDina Momen
NationalityBritish
StatusResigned
Appointed14 February 1996(4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressVia Delle Gondole
109 Ostia Lido
Rome
00121
Director NameMs Loredana Barindelli
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed23 July 1996(6 months, 1 week after company formation)
Appointment Duration24 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameEdward David Mannix
NationalityBritish
StatusResigned
Appointed23 July 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2002)
RoleSecretary
Country of ResidenceFrance
Correspondence AddressLa Vielle Scierie
73550 Meribel Les Allues
France
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitemomentumski.com
Telephone020 73719111
Telephone regionLondon

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.6k at £1Benedict Hedley Tarrant Badger
5.00%
Ordinary
3.6k at £1Dina Momen
5.00%
Ordinary
32k at £1Loredana Barindelli
45.00%
Ordinary
16k at £1Amin Momen
22.50%
Ordinary
16k at £1Gabriela Momen
22.50%
Ordinary

Financials

Year2014
Net Worth£356,312
Cash£533,971
Current Liabilities£281,785

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

9 May 2022Delivered on: 10 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Part of 187 putney bridge road, london.
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings being part of 185 and 1876 putney bridge road london.
Outstanding
1 November 2018Delivered on: 6 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 17 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 1998Delivered on: 13 June 1998
Satisfied on: 18 July 2001
Persons entitled: Gobind Bhojwani, Indra Gobind Bhojwani and Mukesh Gobind Bhojwani

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: The initial deposit the sum of £1,625 paid by the tenant to the landlord and paid into the deposit account together with interest.
Fully Satisfied

Filing History

22 November 2023Appointment of Mr Jonathan Michael Dawes as a director on 22 November 2023 (2 pages)
1 November 2023Total exemption full accounts made up to 30 April 2023 (16 pages)
9 March 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
16 November 2022Total exemption full accounts made up to 30 April 2022 (16 pages)
10 May 2022Registration of charge 031476530005, created on 9 May 2022 (11 pages)
9 March 2022Memorandum and Articles of Association (8 pages)
9 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 February 2022Memorandum and Articles of Association (8 pages)
10 February 2022Cessation of Gabriela Momen as a person with significant control on 7 February 2022 (1 page)
10 February 2022Cessation of Amin Momen as a person with significant control on 7 February 2022 (1 page)
10 February 2022Notification of Momentum Experience Group Limited as a person with significant control on 7 February 2022 (2 pages)
7 February 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
10 January 2022Memorandum and Articles of Association (29 pages)
10 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 November 2021Resolutions
  • RES13 ‐ Re-article 6 shall not apply 15/11/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 53,401.00
(4 pages)
21 September 2021Total exemption full accounts made up to 30 April 2021 (17 pages)
10 May 2021Statement of capital following an allotment of shares on 11 October 1996
  • GBP 39,161
(3 pages)
1 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
28 January 2021Director's details changed for Ms Dina Momen on 28 January 2021 (2 pages)
13 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 November 2020Resolutions
  • RES13 ‐ Proposed purchase of 32,041 ordinary £1 shares 30/09/2020
(1 page)
11 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 39,161
(4 pages)
3 November 2020Notification of Amin Momen as a person with significant control on 30 September 2020 (2 pages)
3 November 2020Notification of Gabriela Momen as a person with significant control on 30 September 2020 (2 pages)
3 November 2020Termination of appointment of Loredana Barindelli as a director on 30 September 2020 (1 page)
3 November 2020Cessation of Loredana Barindelli as a person with significant control on 30 September 2020 (1 page)
13 October 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
7 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
1 February 2019Registration of charge 031476530004, created on 31 January 2019 (9 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 November 2018Registration of charge 031476530003, created on 1 November 2018 (4 pages)
17 October 2018Registration of charge 031476530002, created on 16 October 2018 (7 pages)
24 July 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
12 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 30 April 2017 (11 pages)
25 August 2017Accounts for a small company made up to 30 April 2017 (11 pages)
10 May 2017Director's details changed for Mr Amin Momen on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Amin Momen on 10 May 2017 (2 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
11 August 2016Accounts for a small company made up to 30 April 2016 (6 pages)
11 August 2016Accounts for a small company made up to 30 April 2016 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 71,202
(6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 71,202
(6 pages)
10 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
10 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
23 June 2015Director's details changed for Mr Benedict Hedley Tarrant Badger on 15 January 2015 (2 pages)
23 June 2015Director's details changed for Ms Dina Momen on 15 January 2015 (2 pages)
23 June 2015Director's details changed for Ms Dina Momen on 15 January 2015 (2 pages)
23 June 2015Director's details changed for Mr Benedict Hedley Tarrant Badger on 15 January 2015 (2 pages)
2 April 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2 April 2015 (1 page)
2 April 2015Secretary's details changed for Dina Momen on 14 January 2015 (1 page)
2 April 2015Secretary's details changed for Dina Momen on 14 January 2015 (1 page)
2 April 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2 April 2015 (1 page)
2 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 71,202
(6 pages)
2 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 71,202
(6 pages)
18 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
18 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 71,202
(6 pages)
3 March 2014Director's details changed for Loredana Barindelli on 3 January 2014 (2 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 71,202
(6 pages)
3 March 2014Director's details changed for Loredana Barindelli on 3 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Amin Momen on 3 January 2014 (2 pages)
3 March 2014Director's details changed for Loredana Barindelli on 3 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Amin Momen on 3 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Amin Momen on 3 January 2014 (2 pages)
11 November 2013Director's details changed for Mr Benedict Hedley Tarrant on 7 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Benedict Hedley Tarrant on 7 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Benedict Hedley Tarrant on 7 November 2013 (2 pages)
4 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
4 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
17 September 2013Appointment of Mr Benedict Hedley Tarrant as a director (2 pages)
17 September 2013Appointment of Ms Dina Momen as a director (2 pages)
17 September 2013Appointment of Ms Dina Momen as a director (2 pages)
17 September 2013Appointment of Mr Benedict Hedley Tarrant as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
15 June 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
15 June 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 1 April 2010 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
22 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
1 April 2009Return made up to 17/01/09; full list of members (4 pages)
1 April 2009Return made up to 17/01/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
17 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
20 May 2008Return made up to 17/01/08; full list of members (4 pages)
20 May 2008Return made up to 17/01/08; full list of members (4 pages)
29 April 2008Secretary's change of particulars / dina momen / 26/03/2008 (1 page)
29 April 2008Secretary's change of particulars / dina momen / 26/03/2008 (1 page)
4 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
20 February 2007Return made up to 17/01/07; full list of members (2 pages)
20 February 2007Return made up to 17/01/07; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
6 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
6 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
13 February 2006Return made up to 17/01/06; full list of members (2 pages)
13 February 2006Return made up to 17/01/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
27 January 2005Return made up to 17/01/05; full list of members (5 pages)
27 January 2005Return made up to 17/01/05; full list of members (5 pages)
13 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
13 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (6 pages)
26 January 2004Return made up to 17/01/04; full list of members (6 pages)
13 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (5 pages)
23 January 2003Return made up to 17/01/03; full list of members (5 pages)
17 April 2002Ad 05/04/02--------- £ si 31002@1=31002 £ ic 40200/71202 (2 pages)
17 April 2002Ad 05/04/02--------- £ si 31002@1=31002 £ ic 40200/71202 (2 pages)
21 February 2002New secretary appointed (1 page)
21 February 2002New secretary appointed (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
11 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 January 2002Return made up to 17/01/02; full list of members (5 pages)
27 January 2002Return made up to 17/01/02; full list of members (5 pages)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Return made up to 17/01/01; full list of members (5 pages)
22 January 2001Return made up to 17/01/01; full list of members (5 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 January 2000Return made up to 17/01/00; full list of members (5 pages)
24 January 2000Return made up to 17/01/00; full list of members (5 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 February 1999Return made up to 17/01/99; full list of members (5 pages)
21 February 1999Return made up to 17/01/99; full list of members (5 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Return made up to 17/01/98; full list of members (5 pages)
10 March 1998Return made up to 17/01/98; full list of members (5 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 January 1997Return made up to 17/01/97; full list of members (6 pages)
17 January 1997Return made up to 17/01/97; full list of members (6 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
11 August 1996New secretary appointed (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
14 June 1996Registered office changed on 14/06/96 from: 4 cortayne road london SW6 3QA (1 page)
14 June 1996Registered office changed on 14/06/96 from: 4 cortayne road london SW6 3QA (1 page)
25 May 1996Accounting reference date notified as 31/05 (1 page)
25 May 1996Accounting reference date notified as 31/05 (1 page)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ (1 page)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ (1 page)
26 February 1996Company name changed gabtech consultancy LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed gabtech consultancy LIMITED\certificate issued on 27/02/96 (2 pages)
17 January 1996Incorporation (13 pages)
17 January 1996Incorporation (13 pages)