Company NameMontana Management Limited
DirectorsPasquale Perrotta and Ann Stavert
Company StatusActive
Company Number03554123
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Pasquale Perrotta
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address28 Camberley Avenue
Raynes Park
London
SW20 0BQ
Director NameMrs Ann Stavert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address3 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SP
Secretary NameMr Pasquale Perrotta
NationalityBritish
StatusCurrent
Appointed05 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address67 Ridgway
London
SW19 4SS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLa Hairdressing
67 Ridgway
London
SW19 4SS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,487
Cash£18,634
Current Liabilities£30,750

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 April 2023 (1 year, 1 month ago)
Next Return Due21 April 2024 (overdue)

Charges

1 September 1998Delivered on: 16 September 1998
Persons entitled: Brian Neville Morton

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this rent deposit deed.
Particulars: The rent deposit being £7,500.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
3 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2013Director's details changed for Mr Pasquale Perrotta on 12 June 2013 (2 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
12 June 2013Director's details changed for Mr Pasquale Perrotta on 12 June 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Director's details changed for Mrs Ann Miller on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mrs Ann Miller on 11 June 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Mr Pasquale Perrotta on 10 August 2011 (2 pages)
10 August 2011Secretary's details changed for Mr Pasquale Perrotta on 10 August 2011 (1 page)
10 August 2011Secretary's details changed for Mr Pasquale Perrotta on 10 August 2011 (1 page)
10 August 2011Secretary's details changed for Mr Pasquale Perrotta on 10 August 2011 (1 page)
10 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Mr Pasquale Perrotta on 10 August 2011 (2 pages)
10 August 2011Secretary's details changed for Mr Pasquale Perrotta on 10 August 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Registered office address changed from 18 Camberley Avenue Raynes Park London SW20 0BQ on 29 June 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Registered office address changed from 18 Camberley Avenue Raynes Park London SW20 0BQ on 29 June 2011 (1 page)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Ann Miller on 18 May 2010 (2 pages)
17 June 2010Secretary's details changed for Mr Pasquale Perrotta on 18 May 2010 (1 page)
17 June 2010Secretary's details changed for Mr Pasquale Perrotta on 18 May 2010 (1 page)
17 June 2010Director's details changed for Ann Miller on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Pasquale Perrotta on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Pasquale Perrotta on 18 May 2010 (2 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 June 2009Return made up to 18/05/09; full list of members (6 pages)
11 June 2009Return made up to 18/05/09; full list of members (6 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Return made up to 28/04/08; no change of members (7 pages)
4 June 2008Return made up to 28/04/08; no change of members (7 pages)
3 June 2007Return made up to 28/04/07; no change of members (7 pages)
3 June 2007Return made up to 28/04/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Return made up to 28/04/05; full list of members (7 pages)
10 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 April 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 May 2002Return made up to 28/04/02; full list of members (7 pages)
10 May 2002Return made up to 28/04/02; full list of members (7 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 June 2001Return made up to 28/04/01; full list of members (6 pages)
26 June 2001Return made up to 28/04/01; full list of members (6 pages)
2 June 2000Return made up to 28/04/00; full list of members (6 pages)
2 June 2000Return made up to 28/04/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 November 1999Compulsory strike-off action has been discontinued (1 page)
9 November 1999Compulsory strike-off action has been discontinued (1 page)
5 November 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
5 November 1999Return made up to 28/04/99; full list of members (6 pages)
5 November 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
5 November 1999Return made up to 28/04/99; full list of members (6 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Incorporation (14 pages)
28 April 1998Incorporation (14 pages)