Company NameMonteagle Consumer Group (UK) Limited
Company StatusActive
Company Number03340885
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Previous NameWindhover Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWarwick Hugh Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(4 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameRumyana Bozhinova O'Hagan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed28 May 1997(2 months after company formation)
Appointment Duration26 years, 11 months
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Jonathan Mark Hodgson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Deer Park Gardens
Mitcham
Surrey
CR4 4DZ
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(4 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Mark Hodgson
50.00%
Ordinary
1 at £1Marshall Monteagle PLC
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

24 May 2001Delivered on: 25 May 2001
Persons entitled: Ansbacher & Co Limited

Classification: A charge over operating account made between (1) the company, (2) monteagle consumer group (jersey) limited and (3) ansbacher & co limited
Secured details: All monies due or to become due from any chargor to the bank pursuant to the facility letter and any security provided thereunder (including this charge)(all terms as defined).
Particulars: All its right, title and interest in and to the charged funds by way of a first fixed charge to the bank as a continuing security for the payment of the secured obligations.
Outstanding

Filing History

1 September 2023Secretary's details changed for City Group Plc on 1 September 2023 (1 page)
1 September 2023Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page)
30 June 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
10 November 2022Appointment of Rumyana Bozhinova O'hagan as a director on 3 November 2022 (2 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
2 December 2021Notification of Dean John Douglas as a person with significant control on 16 August 2019 (2 pages)
2 December 2021Notification of Benjamin Charles Buckley Newman as a person with significant control on 16 August 2019 (2 pages)
2 December 2021Cessation of Mark Anthony Pesco as a person with significant control on 16 August 2019 (1 page)
3 November 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
15 October 2019Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (1 page)
14 October 2019Notification of Christopher Peter Latilla-Campbell as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 (2 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 March 2018Termination of appointment of John Michael Robotham as a director on 1 March 2018 (1 page)
2 March 2018Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
29 December 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
29 December 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
28 November 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
28 November 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
11 November 2016Satisfaction of charge 1 in full (1 page)
11 November 2016Satisfaction of charge 1 in full (1 page)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Director's details changed for Mr Edward John Beale on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Warwick Hugh Marshall on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Warwick Hugh Marshall on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Edward John Beale on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
26 March 2014Director's details changed for Warwick Hugh Marshall on 24 March 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Director's details changed for Warwick Hugh Marshall on 24 March 2014 (2 pages)
26 March 2014Director's details changed for John Michael Robotham on 24 March 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
26 March 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
26 March 2014Director's details changed for John Michael Robotham on 24 March 2014 (2 pages)
26 March 2014Director's details changed for Mr David Courtnall Marshall on 24 March 2014 (2 pages)
26 March 2014Director's details changed for Mr David Courtnall Marshall on 24 March 2014 (2 pages)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
11 June 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 March 2013Director's details changed for Mr Lloyd Hugh Marshall on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Lloyd Hugh Marshall on 26 March 2013 (2 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
10 April 2012Director's details changed for Edward John Beale on 26 March 2012 (2 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
10 April 2012Director's details changed for Edward John Beale on 26 March 2012 (2 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 April 2010Director's details changed for Warwick Hugh Marshall on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Warwick Hugh Marshall on 1 February 2010 (2 pages)
16 April 2010Secretary's details changed for City Group Plc on 26 March 2010 (2 pages)
16 April 2010Secretary's details changed for City Group Plc on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Warwick Hugh Marshall on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
30 March 2009Return made up to 26/03/09; full list of members (5 pages)
30 March 2009Return made up to 26/03/09; full list of members (5 pages)
18 November 2008Total exemption full accounts made up to 30 September 2008 (4 pages)
18 November 2008Total exemption full accounts made up to 30 September 2008 (4 pages)
2 April 2008Return made up to 26/03/08; full list of members (5 pages)
2 April 2008Return made up to 26/03/08; full list of members (5 pages)
5 February 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
5 February 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
4 April 2007Return made up to 26/03/07; full list of members (3 pages)
4 April 2007Return made up to 26/03/07; full list of members (3 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
6 April 2006Registered office changed on 06/04/06 from: 30 city road london EC1Y 1BQ (1 page)
6 April 2006Registered office changed on 06/04/06 from: 30 city road london EC1Y 1BQ (1 page)
6 April 2006Return made up to 26/03/06; full list of members (3 pages)
6 April 2006Return made up to 26/03/06; full list of members (3 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
25 April 2005Return made up to 26/03/05; full list of members (3 pages)
25 April 2005Return made up to 26/03/05; full list of members (3 pages)
21 March 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
21 March 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
1 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
1 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
28 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
28 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
16 April 2002Return made up to 26/03/02; full list of members (7 pages)
16 April 2002Return made up to 26/03/02; full list of members (7 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
11 September 2001Full accounts made up to 30 September 2000 (5 pages)
11 September 2001Full accounts made up to 30 September 2000 (5 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
29 March 2001Return made up to 26/03/01; full list of members (6 pages)
29 March 2001Return made up to 26/03/01; full list of members (6 pages)
29 September 2000Full accounts made up to 30 September 1999 (5 pages)
29 September 2000Full accounts made up to 30 September 1999 (5 pages)
24 May 2000Return made up to 26/03/00; full list of members (9 pages)
24 May 2000Return made up to 26/03/00; full list of members (9 pages)
18 May 1999Full accounts made up to 30 September 1998 (5 pages)
18 May 1999Full accounts made up to 30 September 1998 (5 pages)
23 April 1999Return made up to 26/03/99; full list of members (9 pages)
23 April 1999Return made up to 26/03/99; full list of members (9 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
23 April 1998Full accounts made up to 30 September 1997 (5 pages)
23 April 1998Full accounts made up to 30 September 1997 (5 pages)
1 July 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
1 July 1997New director appointed (3 pages)
1 July 1997New director appointed (3 pages)
1 July 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
5 June 1997Company name changed windhover LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed windhover LIMITED\certificate issued on 06/06/97 (2 pages)
26 March 1997Incorporation (20 pages)
26 March 1997Incorporation (20 pages)