Company Name5 Montagu Square Limited
Company StatusDissolved
Company Number03388498
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 24 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Montagu Square
London
W1H 2LA
Secretary NameMr Alan John Bristow
NationalityBritish
StatusClosed
Appointed08 July 2004(7 years after company formation)
Appointment Duration9 years, 2 months (closed 24 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Montagu Square
London
W1H 2LA
Director NameMr Simon Loomes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(10 years, 2 months after company formation)
Appointment Duration6 years (closed 24 September 2013)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressRh4
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Secretary NameMr Barrie Kenneth Simpson
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barrule Close
Appleton
Warrington
Cheshire
WA4 5BT
Director NameAlan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 July 1997)
RoleConsultant
Correspondence Address45 Colehill Lane
London
SW6 5EF
Secretary NameAlan John Bristow
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2000)
RoleConsultant
Correspondence Address45 Colehill Lane
London
SW6 5EF
Secretary NameMrs Anne Caroline Bristow
NationalityBritish
StatusResigned
Appointed18 August 1998(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressFlat 1
5 Montagu Square
London
W14 2LA
Director NameIain Donald Croysdill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 July 2007)
RoleCompany Director
Correspondence Address7 Clarendon Road
London
W11 4JA
Director NameMr John Stratford Hugall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2003)
RoleEstate Secretary
Country of ResidenceEngland
Correspondence Address14 Harvest Lane
Thames Ditton
Surrey
KT7 0NG
Director NameJeremy John Rastall Briars
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2003)
RoleSolicitor
Correspondence AddressClock House
Fletching
Uckfield
East Sussex
TN22 3SS
Director NameHugh Richard Seaborn
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2008)
RoleChief Executive
Correspondence Address64 East Hill
London
SW18 2HQ
Director NameJohn Michael Tauwhare
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Edis Way
Foxton
Cambridgeshire
CB2 6RW
Director NameJacqueline Anne Burns
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2005)
RoleChartered Accountant
Correspondence Address3 Caberfeigh Close
Redhill
Surrey
RH1 6BF
Director NameRiccardo Sicheri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2008(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2013)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address54g Cornwall Gardens
London
SW7 4BG
Director NameGareth Edmund Clutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSandrock
Cinder Hill, North Chailey
Lewes
East Sussex
BN8 4HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCb Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2004)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH

Location

Registered Address5 Montagu Square
London
W1H 2LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Viscount Portman
50.00%
Ordinary
1 at £1Alan Bristow
25.00%
Ordinary
1 at £1D. Russo & R. Sicheri
25.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (3 pages)
29 May 2013Application to strike the company off the register (3 pages)
17 May 2013Termination of appointment of Riccardo Sicheri as a director on 28 April 2013 (1 page)
17 May 2013Termination of appointment of Riccardo Sicheri as a director (1 page)
14 May 2013Termination of appointment of Gareth Clutton as a director (1 page)
14 May 2013Termination of appointment of Gareth Edmund Clutton as a director on 28 April 2013 (1 page)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 4
(7 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 4
(7 pages)
9 September 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Alan Bristow on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Alan Bristow on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Riccardo Sicheri on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Riccardo Sicheri on 18 June 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Return made up to 18/06/09; full list of members (5 pages)
29 July 2009Return made up to 18/06/09; full list of members (5 pages)
10 November 2008Appointment Terminated Director hugh seaborn (1 page)
10 November 2008Director appointed gareth edmund clutton (2 pages)
10 November 2008Director appointed gareth edmund clutton (2 pages)
10 November 2008Appointment terminated director hugh seaborn (1 page)
30 October 2008Accounts made up to 31 December 2007 (4 pages)
30 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 August 2008Return made up to 18/06/08; full list of members (5 pages)
1 August 2008Return made up to 18/06/08; full list of members (5 pages)
31 March 2008Director appointed riccardo sicheri (2 pages)
31 March 2008Director appointed riccardo sicheri (2 pages)
5 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2007Accounts made up to 31 December 2006 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
21 July 2007Return made up to 18/06/07; no change of members (7 pages)
21 July 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2006Return made up to 18/06/06; full list of members (8 pages)
21 July 2006Return made up to 18/06/06; full list of members (8 pages)
13 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2006Accounts made up to 31 December 2005 (4 pages)
13 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2005Accounts made up to 31 December 2004 (4 pages)
6 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2005Return made up to 18/06/05; full list of members (9 pages)
29 November 2005Return made up to 18/06/05; full list of members (9 pages)
25 October 2004Accounts made up to 31 December 2003 (4 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2004Return made up to 18/06/04; full list of members (9 pages)
2 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
19 April 2004Director resigned (2 pages)
19 April 2004Director resigned (2 pages)
24 December 2003Registered office changed on 24/12/03 from: 49 devonshire close london W1G 7BG (1 page)
24 December 2003Registered office changed on 24/12/03 from: 49 devonshire close london W1G 7BG (1 page)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Accounts made up to 31 December 2002 (4 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
30 July 2003Return made up to 18/06/03; full list of members (9 pages)
30 July 2003Return made up to 18/06/03; full list of members (9 pages)
25 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 October 2002Accounts made up to 31 December 2001 (4 pages)
28 June 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(9 pages)
28 June 2002Return made up to 18/06/02; full list of members (9 pages)
27 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2001Accounts made up to 31 December 2000 (3 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 18/06/01; full list of members (7 pages)
21 March 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 March 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Return made up to 18/06/00; full list of members (7 pages)
5 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Accounts made up to 30 June 1999 (3 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Return made up to 18/06/99; no change of members (4 pages)
8 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 July 1999New secretary appointed (2 pages)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Accounts made up to 30 June 1998 (3 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
6 August 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
(6 pages)
6 August 1998Return made up to 18/06/98; full list of members (6 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
18 June 1997Incorporation (17 pages)