36 Old Jewry
London
EC2R 8DD
Secretary Name | Dina Momen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(6 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Benedict Hedley Tarrant Badger |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Ms Dina Momen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Jonathan Michael Dawes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(27 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Dina Momen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | Via Delle Gondole 109 Ostia Lido Rome 00121 |
Director Name | Ms Loredana Barindelli |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 1996(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Edward David Mannix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2002) |
Role | Secretary |
Country of Residence | France |
Correspondence Address | La Vielle Scierie 73550 Meribel Les Allues France |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | momentumski.com |
---|---|
Telephone | 020 73719111 |
Telephone region | London |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.6k at £1 | Benedict Hedley Tarrant Badger 5.00% Ordinary |
---|---|
3.6k at £1 | Dina Momen 5.00% Ordinary |
32k at £1 | Loredana Barindelli 45.00% Ordinary |
16k at £1 | Amin Momen 22.50% Ordinary |
16k at £1 | Gabriela Momen 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356,312 |
Cash | £533,971 |
Current Liabilities | £281,785 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
9 May 2022 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 6 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 17 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 June 1998 | Delivered 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 |
22 November 2023 | Appointment of Mr Jonathan Michael Dawes as a director on 22 November 2023 (2 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 30 April 2023 (16 pages) |
9 March 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
16 November 2022 | Total exemption full accounts made up to 30 April 2022 (16 pages) |
10 May 2022 | Registration of charge 031476530005, created on 9 May 2022 (11 pages) |
9 March 2022 | Memorandum and Articles of Association (8 pages) |
9 March 2022 | Resolutions
|
14 February 2022 | Resolutions
|
14 February 2022 | Memorandum and Articles of Association (8 pages) |
10 February 2022 | Cessation of Gabriela Momen as a person with significant control on 7 February 2022 (1 page) |
10 February 2022 | Cessation of Amin Momen as a person with significant control on 7 February 2022 (1 page) |
10 February 2022 | Notification of Momentum Experience Group Limited as a person with significant control on 7 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
10 January 2022 | Memorandum and Articles of Association (29 pages) |
10 January 2022 | Resolutions
|
24 November 2021 | Resolutions
|
23 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
21 September 2021 | Total exemption full accounts made up to 30 April 2021 (17 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 11 October 1996
|
1 February 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
28 January 2021 | Director's details changed for Ms Dina Momen on 28 January 2021 (2 pages) |
13 November 2020 | Purchase of own shares.
|
12 November 2020 | Resolutions
|
11 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
3 November 2020 | Notification of Amin Momen as a person with significant control on 30 September 2020 (2 pages) |
3 November 2020 | Notification of Gabriela Momen as a person with significant control on 30 September 2020 (2 pages) |
3 November 2020 | Termination of appointment of Loredana Barindelli as a director on 30 September 2020 (1 page) |
3 November 2020 | Cessation of Loredana Barindelli as a person with significant control on 30 September 2020 (1 page) |
13 October 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
7 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
1 February 2019 | Registration of charge 031476530004, created on 31 January 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
6 November 2018 | Registration of charge 031476530003, created on 1 November 2018 (4 pages) |
17 October 2018 | Registration of charge 031476530002, created on 16 October 2018 (7 pages) |
24 July 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
12 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
25 August 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
10 May 2017 | Director's details changed for Mr Amin Momen on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Amin Momen on 10 May 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 August 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
11 August 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
10 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
10 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
23 June 2015 | Director's details changed for Mr Benedict Hedley Tarrant Badger on 15 January 2015 (2 pages) |
23 June 2015 | Director's details changed for Ms Dina Momen on 15 January 2015 (2 pages) |
23 June 2015 | Director's details changed for Ms Dina Momen on 15 January 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Benedict Hedley Tarrant Badger on 15 January 2015 (2 pages) |
2 April 2015 | Registered 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 2015 | Secretary's details changed for Dina Momen on 14 January 2015 (1 page) |
2 April 2015 | Secretary's details changed for Dina Momen on 14 January 2015 (1 page) |
2 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
18 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Loredana Barindelli on 3 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Loredana Barindelli on 3 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Amin Momen on 3 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Loredana Barindelli on 3 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Amin Momen on 3 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Amin Momen on 3 January 2014 (2 pages) |
11 November 2013 | Director's details changed for Mr Benedict Hedley Tarrant on 7 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Benedict Hedley Tarrant on 7 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Benedict Hedley Tarrant on 7 November 2013 (2 pages) |
4 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
17 September 2013 | Appointment of Mr Benedict Hedley Tarrant as a director (2 pages) |
17 September 2013 | Appointment of Ms Dina Momen as a director (2 pages) |
17 September 2013 | Appointment of Ms Dina Momen as a director (2 pages) |
17 September 2013 | Appointment of Mr Benedict Hedley Tarrant as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
15 June 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 April 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 1 April 2010 (2 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 May 2008 | Return made up to 17/01/08; full list of members (4 pages) |
20 May 2008 | Return made up to 17/01/08; full list of members (4 pages) |
29 April 2008 | Secretary's change of particulars / dina momen / 26/03/2008 (1 page) |
29 April 2008 | Secretary's change of particulars / dina momen / 26/03/2008 (1 page) |
4 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
13 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
27 January 2005 | Return made up to 17/01/05; full list of members (5 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (5 pages) |
13 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
13 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (5 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (5 pages) |
17 April 2002 | Ad 05/04/02--------- £ si 31002@1=31002 £ ic 40200/71202 (2 pages) |
17 April 2002 | Ad 05/04/02--------- £ si 31002@1=31002 £ ic 40200/71202 (2 pages) |
21 February 2002 | New secretary appointed (1 page) |
21 February 2002 | New secretary appointed (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 January 2002 | Return made up to 17/01/02; full list of members (5 pages) |
27 January 2002 | Return made up to 17/01/02; full list of members (5 pages) |
27 January 2002 | Secretary's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Return made up to 17/01/01; full list of members (5 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 January 2000 | Return made up to 17/01/00; full list of members (5 pages) |
24 January 2000 | Return made up to 17/01/00; full list of members (5 pages) |
17 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 February 1999 | Return made up to 17/01/99; full list of members (5 pages) |
21 February 1999 | Return made up to 17/01/99; full list of members (5 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 March 1998 | Return made up to 17/01/98; full list of members (5 pages) |
10 March 1998 | Return made up to 17/01/98; full list of members (5 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
17 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 4 cortayne road london SW6 3QA (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 4 cortayne road london SW6 3QA (1 page) |
25 May 1996 | Accounting reference date notified as 31/05 (1 page) |
25 May 1996 | Accounting reference date notified as 31/05 (1 page) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ (1 page) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ (1 page) |
26 February 1996 | Company name changed gabtech consultancy LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed gabtech consultancy LIMITED\certificate issued on 27/02/96 (2 pages) |
17 January 1996 | Incorporation (13 pages) |
17 January 1996 | Incorporation (13 pages) |