Company NameMontalt Cleaning Services Limited
DirectorGregory John Harden
Company StatusActive
Company Number03258262
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMr Gregory John Harden
NationalityBritish
StatusCurrent
Appointed07 April 2004(7 years, 6 months after company formation)
Appointment Duration20 years
RoleManagement Agent
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Director NameMr Gregory John Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(15 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Director NameMr Gregory John Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleManagement Agent
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Secretary NameAndrew Holding
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Musley Hill
Ware
Hertfordshire
SG12 7NB
Secretary NameLinda Harden
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameAndrew Holding
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2007)
RoleSales Director
Correspondence Address6 Blacksmiths Close
Furlong Way, Great Amwell
Ware
Hertfordshire
SG12 9TH
Director NameNigel Linsdell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 August 2012)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Acorns
Ginns Road, Stocking Pelham
Buntingford
Hertfordshire
SG9 0JD
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressRoman House 296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Contact

Telephone020 85058600
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£120
Cash£65
Current Liabilities£18,637

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Charges

6 July 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 June 2009Delivered on: 13 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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 see image for full details.
Outstanding
29 May 2008Delivered on: 3 June 2008
Satisfied on: 12 August 2009
Persons entitled: Barclays 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.
Fully Satisfied
10 April 2001Delivered on: 20 April 2001
Satisfied on: 1 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 December 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
28 September 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
29 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
21 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
9 December 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
12 October 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
7 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
5 October 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
24 January 2019Satisfaction of charge 4 in full (2 pages)
15 October 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
15 September 2017Notification of Lynda Harden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
15 September 2017Notification of Lynda Harden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Gregory John Harden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Knighton Holding (London) Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
15 September 2017Notification of Gregory John Harden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Knighton Holding (London) Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(4 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(4 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
(4 pages)
15 January 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 120
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 120
(4 pages)
16 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Termination of appointment of Nigel Linsdell as a director (1 page)
6 August 2012Appointment of Mr Gregory John Harden as a director (2 pages)
6 August 2012Termination of appointment of Nigel Linsdell as a director (1 page)
6 August 2012Appointment of Mr Gregory John Harden as a director (2 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
14 January 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
16 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 June 2009Registered office changed on 07/06/2009 from 1 vicarage lane stratford london E15 4HF (2 pages)
7 June 2009Registered office changed on 07/06/2009 from 1 vicarage lane stratford london E15 4HF (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Registered office changed on 08/05/2009 from tudor house 107 epping new road buckhurst hill essex IG9 5TQ (2 pages)
8 May 2009Registered office changed on 08/05/2009 from tudor house 107 epping new road buckhurst hill essex IG9 5TQ (2 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 October 2008Return made up to 13/09/08; no change of members (10 pages)
10 October 2008Return made up to 13/09/08; no change of members (10 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Return made up to 13/09/07; full list of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Return made up to 13/09/07; full list of members (7 pages)
24 October 2007Registered office changed on 24/10/07 from: montalt house 76 wood street walthamstow london E17 3HT (1 page)
24 October 2007Registered office changed on 24/10/07 from: montalt house 76 wood street walthamstow london E17 3HT (1 page)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
27 January 2007Resolutions
  • RES13 ‐ Share to be transferred 16/01/06
(2 pages)
27 January 2007Resolutions
  • RES13 ‐ Share to be transferred 16/01/06
(2 pages)
20 October 2006Return made up to 13/09/06; full list of members (8 pages)
20 October 2006Return made up to 13/09/06; full list of members (8 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 February 2006Return made up to 13/09/05; full list of members (8 pages)
3 February 2006Return made up to 13/09/05; full list of members (8 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2004Return made up to 13/09/04; full list of members (8 pages)
21 September 2004Return made up to 13/09/04; full list of members (8 pages)
5 July 2004Registered office changed on 05/07/04 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
5 July 2004Registered office changed on 05/07/04 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
3 June 2004Ad 20/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
3 June 2004Ad 20/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 November 2003Return made up to 13/09/03; full list of members (8 pages)
6 November 2003Return made up to 13/09/03; full list of members (8 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 September 2002Return made up to 13/09/02; full list of members (8 pages)
19 September 2002Return made up to 13/09/02; full list of members (8 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 September 2001Return made up to 24/09/01; full list of members (8 pages)
27 September 2001Return made up to 24/09/01; full list of members (8 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 May 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Return made up to 02/10/98; no change of members (4 pages)
16 November 1998Return made up to 02/10/98; no change of members (4 pages)
24 May 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 May 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
29 April 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 November 1997Return made up to 02/10/97; full list of members
  • 363(287) ‐ Registered office changed on 02/11/97
  • 363(288) ‐ Secretary resigned
(6 pages)
2 November 1997Return made up to 02/10/97; full list of members
  • 363(287) ‐ Registered office changed on 02/11/97
  • 363(288) ‐ Secretary resigned
(6 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: roman house 296 golders green road london NW11 9PT (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: roman house 296 golders green road london NW11 9PT (1 page)
2 October 1996Incorporation (14 pages)
2 October 1996Incorporation (14 pages)