Company NameMonterey Limited
Company StatusDissolved
Company Number03553985
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Margaret Street
London
W1W 8RS
Director NameVersos Directors Limited (Corporation)
StatusClosed
Appointed26 November 2013(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 25 April 2023)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Secretary NameVersos Secretaries Limited (Corporation)
StatusClosed
Appointed26 November 2013(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 25 April 2023)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Video Court
2 Mount View Road
London
N4 4SJ
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2018)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr David Cathersides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMediapa Llc (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address1912 Capitol Avenue
Cheyenne Wyoming
Usa
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressFourth Floor 50 Hans Crescent
Knightbridge
London
SW1X 0NB
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed31 December 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2005)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed09 May 2005(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2008)
Correspondence AddressP.O Box 3175
Road Town
Tortola
British Virgin Islands
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2008(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2013)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Maribou Investments LTD
50.00%
Ordinary
1 at £1Versos Investments LTD
50.00%
Ordinary

Financials

Year2014
Turnover£8,354
Net Worth-£8,850
Cash£282
Current Liabilities£9,132

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
12 November 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 May 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 30 May 2014 (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
26 November 2013Appointment of Versos Directors Limited as a director (2 pages)
26 November 2013Termination of appointment of City Secretaries Limited as a secretary (1 page)
26 November 2013Termination of appointment of Dennis Cook as a director (1 page)
26 November 2013Appointment of Mr Richard Hazzard as a director (2 pages)
26 November 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 26 November 2013 (1 page)
26 November 2013Appointment of Versos Secretaries Limited as a secretary (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Return made up to 22/04/08; full list of members (4 pages)
2 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
19 May 2008Registered office changed on 19/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
19 May 2008Appointment terminated secretary cms management services LIMITED (1 page)
19 May 2008Appointment terminated director mediapa llc (1 page)
22 April 2008Director appointed dennis cook (2 pages)
22 April 2008Secretary appointed city secretaries LIMITED (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 May 2007Return made up to 22/04/07; full list of members (2 pages)
5 April 2007Secretary's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 May 2006Return made up to 22/04/06; full list of members (2 pages)
18 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
12 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court, london, EC4V 5JU (1 page)
3 May 2005Return made up to 22/04/05; full list of members (2 pages)
10 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
8 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
2 October 2003Resolutions
  • RES13 ‐ Chan rep curr to euro 29/08/03
(1 page)
18 May 2003Return made up to 22/04/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Delivery ext'd 3 mth 30/04/02 (1 page)
25 July 2002Amended accounts made up to 30 April 2001 (6 pages)
3 July 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
20 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 May 2002Return made up to 22/04/02; full list of members (6 pages)
27 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
29 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
23 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 50 hans crescent, fourth floor, knightsbridge, london SW1X 0NB (1 page)
10 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
11 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 January 2000Delivery ext'd 3 mth 30/04/99 (1 page)
13 May 1999Return made up to 22/04/99; full list of members (6 pages)
4 December 1998Secretary's particulars changed (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
22 April 1998Incorporation (26 pages)