London
E4 8TD
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Jean Danes |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | Flat 1 71 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Russell Spencer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Trader |
Correspondence Address | 84 Cherry Tree Rise Buckhurst Hill Essex IG9 6EX |
Secretary Name | Russell Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Broker |
Correspondence Address | 84 Cherry Tree Rise Buckhurst Hill Essex IG9 6EX |
Director Name | Russell Martin Bloom |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 January 2017) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 71 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Severnside Secretarial Ltd (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Aspect House 135/137 City Road London EC1V 1JB |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dean Citroen 20.00% Ordinary |
---|---|
1 at £1 | Jean Danes 20.00% Ordinary |
1 at £1 | K. Welland 20.00% Ordinary |
1 at £1 | Russell Martin Bloom 20.00% Ordinary |
1 at £1 | Wilfred Koenraad & Mrs Koenraad & Mustafi Louwsma 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,601 |
Current Liabilities | £3,057 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
19 May 2023 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
---|---|
10 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
25 November 2022 | Appointment of Mrs Kriselda Welland as a director on 25 November 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
25 January 2017 | Termination of appointment of Russell Martin Bloom as a director on 20 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Frank Andrew Danes as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Russell Martin Bloom as a director on 20 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Frank Andrew Danes as a director on 20 January 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 24 May 2013 (1 page) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 24 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
23 May 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
23 May 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
23 May 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Russell Martin Bloom on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Russell Martin Bloom on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Russell Martin Bloom on 8 May 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 May 2007 | Return made up to 08/05/07; no change of members (6 pages) |
31 May 2007 | Return made up to 08/05/07; no change of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 36 the crescent loughton essex IG10 4PY (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 36 the crescent loughton essex IG10 4PY (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
4 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 6 mirravale court 137 queens road buckhurst hill essex IG9 5BH (1 page) |
4 November 2004 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 6 mirravale court 137 queens road buckhurst hill essex IG9 5BH (1 page) |
4 November 2004 | Return made up to 08/05/02; full list of members (6 pages) |
4 November 2004 | Return made up to 08/05/04; no change of members (6 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 08/05/04; no change of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 November 2004 | Return made up to 08/05/03; no change of members (4 pages) |
4 November 2004 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 November 2004 | Return made up to 08/05/03; no change of members (4 pages) |
4 November 2004 | Return made up to 08/05/02; full list of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
4 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | Restoration by order of the court (2 pages) |
27 October 2004 | Restoration by order of the court (2 pages) |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2002 | Return made up to 08/05/00; no change of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 31 May 1999 (9 pages) |
3 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2002 | Return made up to 08/05/99; full list of members (8 pages) |
3 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2002 | Total exemption full accounts made up to 31 May 1999 (9 pages) |
3 May 2002 | Return made up to 08/05/00; no change of members (6 pages) |
3 May 2002 | Return made up to 08/05/01; no change of members (6 pages) |
3 May 2002 | Return made up to 08/05/99; full list of members (8 pages) |
3 May 2002 | Return made up to 08/05/01; no change of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
29 April 2002 | Restoration by order of the court (2 pages) |
29 April 2002 | Restoration by order of the court (2 pages) |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 July 1999 | Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 1999 | Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
14 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
14 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
8 May 1998 | Incorporation (12 pages) |
8 May 1998 | Incorporation (12 pages) |