Company Name27 Montford Place Limited
DirectorsFurrokh Roosi Panthakee and Catherine Louise Storie
Company StatusActive
Company Number03654828
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Furrokh Roosi Panthakee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleMerchant Marine
Country of ResidenceEngland
Correspondence Address27a Montford Place
London
SE11 5DE
Director NameMiss Catherine Louise Storie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleRetail Banking Strategy
Country of ResidenceEngland
Correspondence Address27 Montford Place
London
SE11 5DE
Director NameJohn Charles Atkinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleBusiness Affairs
Country of ResidenceUnited Kingdom
Correspondence Address27a Montford Place
Kennington
London
SE11 5DE
Director NameMark Archibald Lusty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address27 Montford Place
London
SE11 5DE
Secretary NameJohn Charles Atkinson
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleManager/Music
Country of ResidenceUnited Kingdom
Correspondence Address27a Montford Place
Kennington
London
SE11 5DE
Director NameWilliam Robert Brandt
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 2005)
RoleGeneral Manager
Correspondence Address27 Montford Place
London
SE11 5DE
Director NameWilliam Frederick Poole Wilson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2007)
RoleArchitect
Correspondence Address11 Howard Terrace
Brighton
East Sussex
BN1 3TR
Director NameChristopher Kenneth Broadhurst
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Montford Place
London
SE11 5DE
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address52 Hillier Road
London
SW11 6AU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

1 at £1Catherine Louise Storie
50.00%
Ordinary
1 at £1Furrokh Roosi Panthakee
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
3 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
17 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
20 September 2021Registered office address changed from C/O Catherine Storie 27 Montford Place London SE11 5DE to 52 Hillier Road London SW11 6AU on 20 September 2021 (1 page)
23 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 January 2020Change of details for Mr Furrokh Roosi Panthakee as a person with significant control on 31 October 2016 (2 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Registered office address changed from 27a Montford Place London SE11 5DE to 27 Montford Place London SE11 5DE on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Christopher Broadhurst as a director on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 27a Montford Place London SE11 5DE to 27 Montford Place London SE11 5DE on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Christopher Broadhurst as a director on 23 July 2014 (1 page)
23 July 2014Appointment of Miss Catherine Louise Storie as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Miss Catherine Louise Storie as a director on 23 July 2014 (2 pages)
16 December 2013Termination of appointment of John Atkinson as a secretary (1 page)
16 December 2013Appointment of Mr Furrokh Roosi Panthakee as a director (2 pages)
16 December 2013Termination of appointment of John Atkinson as a director (1 page)
16 December 2013Appointment of Mr Furrokh Roosi Panthakee as a director (2 pages)
16 December 2013Termination of appointment of John Atkinson as a secretary (1 page)
16 December 2013Termination of appointment of John Atkinson as a director (1 page)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
27 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 November 2009Director's details changed for Christopher Broadhurst on 29 November 2009 (2 pages)
29 November 2009Director's details changed for John Charles Atkinson on 29 November 2009 (2 pages)
29 November 2009Director's details changed for John Charles Atkinson on 29 November 2009 (2 pages)
29 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 November 2009Director's details changed for Christopher Broadhurst on 29 November 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 November 2008Return made up to 23/10/08; full list of members (4 pages)
7 November 2008Return made up to 23/10/08; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
9 November 2007Return made up to 23/10/07; full list of members (7 pages)
9 November 2007Return made up to 23/10/07; full list of members (7 pages)
19 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
24 November 2005Return made up to 23/10/05; full list of members (7 pages)
24 November 2005Return made up to 23/10/05; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
18 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
2 November 2001Return made up to 23/10/01; full list of members (6 pages)
2 November 2001Return made up to 23/10/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 October 2000Return made up to 23/10/00; full list of members (6 pages)
30 October 2000Return made up to 23/10/00; full list of members (6 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 27 montford place kennington london SE11 5DE (1 page)
22 February 2000Registered office changed on 22/02/00 from: 27 montford place kennington london SE11 5DE (1 page)
15 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
5 November 1999Return made up to 23/10/99; full list of members (6 pages)
5 November 1999Return made up to 23/10/99; full list of members (6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
23 October 1998Incorporation (17 pages)
23 October 1998Incorporation (17 pages)