Company Name13 Montagu Square Limited
DirectorsStephen Knibbs and Rabi Johan Sweidan
Company StatusActive
Company Number03651213
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Stephen Knibbs
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montagu Square
London
W1H 2LD
Director NameMr Rabi Johan Sweidan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench,Australian
StatusCurrent
Appointed17 January 2018(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCeo, Spring Communications
Country of ResidenceUnited Kingdom
Correspondence Address13 Montagu Square
London
W1H 2LD
Director NameDaphne Elizabeth Meddings
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleActor/Model
Correspondence Address13 Montagu Square
London
W1H 1RB
Director NameMary Elizabeth Bright
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleRetired
Correspondence Address13 Montagu Square
London
W1H 2LD
Director NameKate-Michelle Loustau-Lalanne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleActress
Correspondence Address13 Montagu Square
London
W1H 1RB
Secretary NameMr David William Meddings
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Montagu Square
London
W1H 1RB
Director NameAnthony Gervaise Taylor Lock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 September 2007)
RoleConsultant
Correspondence AddressGround Floor
13 Montagu Square
London
W1H 2LD
Secretary NameAnthony Gervaise Taylor Lock
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2002)
RoleConsultant
Correspondence AddressGround Floor
13 Montagu Square
London
W1H 2LD
Director NameMark Christopher Eaves
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2005)
RoleConstruction Management
Correspondence Address13 Montagu Square
London
W1H 2LD
Director NameGuy Robert Austin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2007)
RoleInvestment Manager
Correspondence AddressBasement Flat
13 Montagu Square
London
W1H 2LD
Secretary NameMark Christopher Eaves
NationalityBritish
StatusResigned
Appointed08 July 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2004)
RoleConstruction Management
Correspondence Address13 Montagu Square
London
W1H 2LD
Director NamePauline Spearpoint
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2006)
RoleInterior Designer
Correspondence Address13 Montagu Square
London
W1H 2LD
Secretary NameRobert Spearpoint
NationalityBritish
StatusResigned
Appointed13 December 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2006)
RoleCompany Director
Correspondence AddressFlat 3
13 Montagu Square
London
W1H 2LD
Director NameMs Zoe Andrea Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(7 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 May 2020)
RoleEquity Analyst
Country of ResidenceEngland
Correspondence Address13 Montagu Square
London
W1H 2LD
Secretary NameMs Zoe Andrea Knight
NationalityBritish
StatusResigned
Appointed15 September 2006(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 May 2020)
RoleEquity Analyst
Country of ResidenceEngland
Correspondence Address13 Montagu Square
London
W1H 2LD
Director NameSarah Van Riemsdijk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2006(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montagu Square
London
W1H 2LD
Director NameAudrey Grace Campbell Hammett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(8 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2019)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage The Green
Sarratt
Rickmansworth
Hertfordshire
WD3 6BL
Director NameMr Ian Alexander Irving Strafford-Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2012)
RoleFinance
Country of ResidenceEngland
Correspondence Address13 Basement Flat
13, Montagu Square
London
W1H 2LD
Director NameMr Robert Henry Appleby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2012(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montagu Square
London
Westminster
W1H 2LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website13oldsquare.com
Telephone020 72424937
Telephone regionLondon

Location

Registered Address13 Montagu Square
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Audrey Hammett
25.00%
Ordinary
1 at £1Robert Appleby
25.00%
Ordinary
1 at £1Steve Knibbs
25.00%
Ordinary
1 at £1Zoe Andrea Knight
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
22 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 October 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 November 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
3 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Audrey Grace Campbell Hammett as a director on 31 December 2019 (1 page)
10 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 May 2020Termination of appointment of Zoe Andrea Knight as a director on 15 May 2020 (1 page)
24 May 2020Termination of appointment of Zoe Andrea Knight as a secretary on 15 May 2020 (1 page)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Appointment of Mr Rabi Johan Sweidan as a director on 17 January 2018 (2 pages)
1 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
15 July 2018Termination of appointment of Robert Henry Appleby as a director on 1 January 2018 (1 page)
15 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(7 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(7 pages)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(7 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(7 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 4
(7 pages)
3 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 4
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
21 November 2012Appointment of Mr Stephen Knibbs as a director (2 pages)
21 November 2012Appointment of Mr Stephen Knibbs as a director (2 pages)
12 November 2012Appointment of Mr Robert Henry Appleby as a director (2 pages)
12 November 2012Appointment of Mr Robert Henry Appleby as a director (2 pages)
11 November 2012Termination of appointment of Ian Strafford-Taylor as a director (1 page)
11 November 2012Termination of appointment of Ian Strafford-Taylor as a director (1 page)
11 September 2012Director's details changed for Audrey Grace Campbell Hammett on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Audrey Grace Campbell Hammett on 11 September 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2023 under section 1088 of the Companies Act 2006
(2 pages)
11 September 2012Director's details changed for Audrey Grace Campbell Hammett on 11 September 2012 (2 pages)
6 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 May 2010Termination of appointment of Sarah Van Riemsdijk as a director (1 page)
15 May 2010Termination of appointment of Sarah Van Riemsdijk as a director (1 page)
3 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
3 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
2 January 2010Director's details changed for Ms Zoe Andrea Knight on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Ms Zoe Andrea Knight on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Ms Zoe Andrea Knight on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Sarah Van Riemsdijk on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mr Ian Alexander Irving Strafford-Taylor on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mr Ian Alexander Irving Strafford-Taylor on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mr Ian Alexander Irving Strafford-Taylor on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Audrey Grace Campbell Hammett on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Sarah Van Riemsdijk on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Sarah Van Riemsdijk on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Audrey Grace Campbell Hammett on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Audrey Grace Campbell Hammett on 2 January 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
14 September 2009Return made up to 31/10/08; full list of members (5 pages)
14 September 2009Return made up to 31/10/08; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 October 2008Return made up to 16/10/08; full list of members (5 pages)
23 October 2008Return made up to 16/10/08; full list of members (5 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2023 under section 1088 of the Companies Act 2006
(1 page)
12 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 November 2007Return made up to 16/10/07; full list of members (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 November 2007Return made up to 16/10/07; full list of members (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
23 January 2007Return made up to 16/10/06; full list of members (3 pages)
23 January 2007Return made up to 16/10/06; full list of members (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
9 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
9 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 March 2006Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 March 2006New director appointed (2 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
10 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
19 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
12 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
14 November 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
14 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
14 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
28 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
28 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
28 November 2000Return made up to 16/10/00; full list of members (7 pages)
28 November 2000Return made up to 16/10/00; full list of members (7 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
5 April 2000Return made up to 16/10/99; full list of members (6 pages)
5 April 2000Return made up to 16/10/99; full list of members (6 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
16 October 1998Incorporation (18 pages)
16 October 1998Incorporation (18 pages)