Company NameMonty Shrestha Limited
DirectorAchyut Charan Shrestha
Company StatusActive
Company Number03529227
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Achyut Charan Shrestha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address692 Fulham Road
London
SW6 5SA
Secretary NameMrs Rosy Shrestha
NationalityBritish
StatusCurrent
Appointed20 November 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address692 Fulham Road
London
SW6 5SA
Director NameMr Mahanta Bahadur Shrestha
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address24 Gordon Road
London
W5 2AD
Secretary NameMr Mahanta Bahadur Shrestha
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address24 Gordon Road
London
W5 2AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 73715971
Telephone regionLondon

Location

Registered Address692 Fulham Road
London
SW6 5SA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Achyut Shrestha
90.00%
Ordinary
10 at £1Suresh Karanjeet
10.00%
Ordinary

Financials

Year2014
Net Worth-£80,753
Cash£63
Current Liabilities£95,516

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

19 August 1998Delivered on: 27 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 692 fulham road fulham london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

17 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
26 March 2022Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
21 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Rosy Shrestha on 1 October 2009 (1 page)
25 May 2010Secretary's details changed for Rosy Shrestha on 1 October 2009 (1 page)
25 May 2010Director's details changed for Achyut Charan Shrestha on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Achyut Charan Shrestha on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Rosy Shrestha on 1 October 2009 (1 page)
25 May 2010Director's details changed for Achyut Charan Shrestha on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
13 November 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
12 June 2008Return made up to 17/03/08; full list of members (3 pages)
12 June 2008Return made up to 17/03/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
29 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
30 May 2007Return made up to 17/03/07; full list of members (2 pages)
30 May 2007Return made up to 17/03/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
19 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
5 June 2006Return made up to 17/03/06; full list of members (2 pages)
5 June 2006Return made up to 17/03/06; full list of members (2 pages)
8 June 2005Return made up to 17/03/05; full list of members (2 pages)
8 June 2005Return made up to 17/03/05; full list of members (2 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
6 March 2004Return made up to 17/03/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
6 March 2004Return made up to 17/03/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
1 June 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 24 gordon road london W5 2AD (1 page)
6 December 2001Registered office changed on 06/12/01 from: 24 gordon road london W5 2AD (1 page)
6 December 2001New secretary appointed (2 pages)
27 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
27 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
1 May 2001Full accounts made up to 31 July 2000 (7 pages)
1 May 2001Full accounts made up to 31 July 2000 (7 pages)
17 April 2001Return made up to 17/03/01; full list of members (6 pages)
17 April 2001Return made up to 17/03/01; full list of members (6 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 86-88 south ealing road london W5 4QB (1 page)
11 December 2000Registered office changed on 11/12/00 from: 86-88 south ealing road london W5 4QB (1 page)
16 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 April 1999Return made up to 17/03/99; full list of members (6 pages)
28 April 1999Return made up to 17/03/99; full list of members (6 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
7 August 1998Ad 14/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 August 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
7 August 1998Ad 14/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
17 March 1998Incorporation (17 pages)
17 March 1998Incorporation (17 pages)