Company NameMontblanc (UK) Limited
Company StatusDissolved
Company Number03482431
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NameMontblanc Writing Instruments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(15 years after company formation)
Appointment Duration6 years, 4 months (closed 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameRupert John Brooks
NationalityBritish
StatusClosed
Appointed31 December 2012(15 years after company formation)
Appointment Duration6 years, 4 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Greig Owen Catto
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed07 January 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr William Patrick Jones
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWychwood 22 The Greenway
Gerrards Cross
Buckinghamshire
SL9 8LX
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameKarl-Heinz Handke
Date of BirthMay 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed07 January 1998(3 weeks, 6 days after company formation)
Appointment Duration15 years, 3 months (resigned 25 April 2013)
RoleExecutive Director
Country of ResidenceGermany
Correspondence Address1 Towers Place
Richmond
Surrey
TW9 1EG
Director NameSonke Tornieporth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed07 January 1998(3 weeks, 6 days after company formation)
Appointment Duration15 years, 5 months (resigned 13 June 2013)
RoleSales Manager
Country of ResidenceGermany
Correspondence Address1 Towers Place
Richmond
Surrey
TW9 1EG
Director NameKevin Boltman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(3 weeks, 6 days after company formation)
Appointment Duration19 years, 9 months (resigned 13 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Towers Place
Richmond
Surrey
TW9 1EG
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Towers Place
Richmond
Surrey
TW9 1EG
Director NameGuido Zimmermann
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2013(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceGerman
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Olivier Laurian
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2017)
RoleBusiness Development Director
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT

Contact

Websitewww.montblanc.com
Telephone029 40808882
Telephone regionCardiff

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£17,008,000
Gross Profit£7,472,000
Net Worth£4,987,000
Cash£3,138,000
Current Liabilities£3,106,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Application to strike the company off the register (3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Kevin Boltman as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Kevin Boltman as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Olivier Laurian as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Olivier Laurian as a director on 13 October 2017 (1 page)
1 September 2017Full accounts made up to 31 March 2017 (27 pages)
1 September 2017Full accounts made up to 31 March 2017 (27 pages)
20 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,756,001
(3 pages)
20 December 2016Full accounts made up to 31 March 2016 (28 pages)
20 December 2016Full accounts made up to 31 March 2016 (28 pages)
20 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,756,001
(3 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
7 January 2016Appointment of Mr Olivier Laurian as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Olivier Laurian as a director on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Guido Zimmermann as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Greig Owen Catto as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Greig Owen Catto as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Olivier Laurian as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Greig Owen Catto as a director on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Guido Zimmermann as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Guido Zimmermann as a director on 7 January 2016 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(5 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(5 pages)
14 September 2015Registered office address changed from 1 Towers Place Richmond Surrey TW9 1EG to 15 Hill Street London W1J 5QT on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Towers Place Richmond Surrey TW9 1EG to 15 Hill Street London W1J 5QT on 14 September 2015 (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
19 August 2015Full accounts made up to 31 March 2015 (28 pages)
19 August 2015Full accounts made up to 31 March 2015 (28 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
14 November 2014Full accounts made up to 31 March 2014 (28 pages)
14 November 2014Full accounts made up to 31 March 2014 (28 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
6 December 2013Full accounts made up to 31 March 2013 (32 pages)
6 December 2013Full accounts made up to 31 March 2013 (32 pages)
29 August 2013Appointment of Guido Zimmermann as a director (3 pages)
29 August 2013Appointment of Guido Zimmermann as a director (3 pages)
16 August 2013Termination of appointment of Sonke Tornieporth as a director (2 pages)
16 August 2013Termination of appointment of Sonke Tornieporth as a director (2 pages)
17 May 2013Termination of appointment of Karl-Heinz Handke as a director (2 pages)
17 May 2013Termination of appointment of Karl-Heinz Handke as a director (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
14 January 2013Appointment of Mr Rupert John Brooks as a director (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Mr Rupert John Brooks as a director (3 pages)
14 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
8 August 2012Full accounts made up to 31 March 2012 (34 pages)
8 August 2012Full accounts made up to 31 March 2012 (34 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
21 June 2011Full accounts made up to 31 March 2011 (34 pages)
21 June 2011Full accounts made up to 31 March 2011 (34 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
30 July 2010Full accounts made up to 31 March 2010 (33 pages)
30 July 2010Full accounts made up to 31 March 2010 (33 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Sonke Tornieporth on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Sonke Tornieporth on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Sonke Tornieporth on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kevin Boltman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Karl-Heinz Handke on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Karl-Heinz Handke on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kevin Boltman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Karl-Heinz Handke on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kevin Boltman on 1 October 2009 (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (34 pages)
15 December 2009Full accounts made up to 31 March 2009 (34 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
7 January 2008Full accounts made up to 31 March 2007 (25 pages)
7 January 2008Full accounts made up to 31 March 2007 (25 pages)
12 December 2007Return made up to 11/12/07; full list of members (3 pages)
12 December 2007Return made up to 11/12/07; full list of members (3 pages)
21 October 2007Full accounts made up to 31 March 2006 (30 pages)
21 October 2007Full accounts made up to 31 March 2006 (30 pages)
9 January 2007Return made up to 11/12/06; full list of members (3 pages)
9 January 2007Return made up to 11/12/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (17 pages)
30 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 December 2005Return made up to 11/12/05; full list of members (3 pages)
13 December 2005Return made up to 11/12/05; full list of members (3 pages)
11 February 2005Registered office changed on 11/02/05 from: 27 knightsbridge london SW1X 7YB (1 page)
11 February 2005Registered office changed on 11/02/05 from: 27 knightsbridge london SW1X 7YB (1 page)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
20 December 2004Return made up to 11/12/04; full list of members (6 pages)
20 December 2004Return made up to 11/12/04; full list of members (6 pages)
10 January 2004Full accounts made up to 31 March 2003 (19 pages)
10 January 2004Full accounts made up to 31 March 2003 (19 pages)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
14 January 2003Return made up to 11/12/02; no change of members (5 pages)
14 January 2003Return made up to 11/12/02; no change of members (5 pages)
16 January 2002Return made up to 11/12/01; full list of members (6 pages)
16 January 2002Return made up to 11/12/01; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (17 pages)
7 January 2002Full accounts made up to 31 March 2001 (17 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (16 pages)
28 January 2001Full accounts made up to 31 March 2000 (16 pages)
22 December 2000Return made up to 11/12/00; no change of members (5 pages)
22 December 2000Return made up to 11/12/00; no change of members (5 pages)
24 December 1999Return made up to 11/12/99; no change of members (7 pages)
24 December 1999Return made up to 11/12/99; no change of members (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
13 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
13 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
20 December 1998Return made up to 11/12/98; full list of members (6 pages)
20 December 1998Return made up to 11/12/98; full list of members (6 pages)
24 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
9 January 1998Ad 11/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Ad 11/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Company name changed montblanc writing instruments li mited\certificate issued on 16/12/97 (2 pages)
16 December 1997Company name changed montblanc writing instruments li mited\certificate issued on 16/12/97 (2 pages)
11 December 1997Incorporation (14 pages)
11 December 1997Incorporation (14 pages)