Company NameMontpeliano Holdings Limited
DirectorsAntonio Trapani and Daniella Trapani
Company StatusActive
Company Number03909933
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antonio Trapani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4 Relton Mews
London
SW7 1ET
Director NameMrs Daniella Trapani
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleRestaurtant
Country of ResidenceUnited Kingdom
Correspondence Address4 Relton Mews
London
SW7 1ET
Secretary NameMrs Daniella Trapani
NationalityItalian
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleRestaurtant
Country of ResidenceUnited Kingdom
Correspondence Address4 Relton Mews
London
SW7 1ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£4,897,725
Cash£778
Current Liabilities£129,397

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 January 2022 (2 years, 3 months ago)
Next Return Due2 February 2023 (overdue)

Charges

21 October 2014Delivered on: 30 October 2014
Persons entitled: Jabac Finances Limited

Classification: A registered charge
Particulars: 13-17 montpelier street london.
Outstanding
30 March 2006Delivered on: 1 April 2006
Persons entitled: Banco Bilbao Vizcaya

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 18 December 2003
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company and veanpace limited to the chargee on any account whatsoever.
Particulars: The f/h property 13, 15, 15A and 17 montpelier street london SW7 1HQ t/n's 406262, 406267 and 406268 the goodwill and the fixtures fittings moveable plant machinery and other equipment the benefit of all monies in respect of the charged property including any rental or other income. See the mortgage charge document for full details.
Outstanding
27 November 2003Delivered on: 12 December 2003
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company and montpeliano restaurant limited to the chargee on any account whatsoever.
Particulars: F/H property 13, 15, 15A and 17 montpellier street london t/n's 406262, 406267 and 406268 the goodwill of any business and the fixtures fittings moveable plant machinery and other equipment, the benefit of all monies to be received in respect of the property.
Outstanding
18 November 2019Delivered on: 25 November 2019
Persons entitled: Mr Carmine Carnevale

Classification: A registered charge
Particulars: 13-17 montpelier street london. Please see image for details of further property charged.
Outstanding
19 September 2019Delivered on: 1 October 2019
Persons entitled:
LOAN2INVEST Limited
North Bridge Funding LTD

Classification: A registered charge
Particulars: F/H property k/a 13-17 montpelier street london t/nos 406262 406267 and 406268.
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as 13-17 montpelier street, london SW7 1HQ as the same is currently registered at land registry with title number 406262.
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as 15 and 15A montpelier street, london SW7 1HQ as the same is currently registered at land registry with title number 406267.
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as 17 montpelier street, london SW7 1HQ as the same is currently registered at land registry with title number 406268.
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 13-17 montpelier street, london, SW7 1HQ title numbers: 406262 & 406267 & 406268 for more details please refer to the instrument.
Outstanding
11 February 2016Delivered on: 12 February 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as 13 - 17 montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406262.. all that freehold property known as 15 and 15A montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406267.. all that freehold property known as 17 montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406268.
Outstanding
11 February 2016Delivered on: 12 February 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as 13 - 17 montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406262.. all that freehold property known as 15 and 15A montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406267.. all that freehold property known as 17 montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406268.
Outstanding
27 February 2015Delivered on: 18 March 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 13-17 montpelier street london.
Outstanding
27 February 2015Delivered on: 4 March 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 13-17 montpelier street london.
Outstanding
3 September 2002Delivered on: 10 September 2002
Satisfied on: 6 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 September 2002Delivered on: 10 September 2002
Satisfied on: 6 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 13-17 montpellier street knightsbridge london SW7 with title numbers 406262 406267 and 406268. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 April 2000Delivered on: 4 May 2000
Satisfied on: 6 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 montpelier street london SW7 - 406262. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 April 2000Delivered on: 4 May 2000
Satisfied on: 6 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 montpelier street london SW7 - 406267.
Fully Satisfied
27 April 2000Delivered on: 4 May 2000
Satisfied on: 6 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 montpelier street london SW7 - 406268. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

16 June 2023Termination of appointment of Antonio Trapani as a director on 29 December 2022 (1 page)
6 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 6 June 2022 (1 page)
26 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
4 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
26 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page)
20 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
25 November 2019Registration of charge 039099330020, created on 18 November 2019 (63 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 October 2019Registration of charge 039099330019, created on 19 September 2019 (44 pages)
27 September 2019Notice of ceasing to act as receiver or manager (4 pages)
26 September 2019Satisfaction of charge 039099330014 in full (4 pages)
24 September 2019Registration of charge 039099330017, created on 19 September 2019 (23 pages)
24 September 2019Registration of charge 039099330016, created on 19 September 2019 (23 pages)
24 September 2019Registration of charge 039099330018, created on 19 September 2019 (63 pages)
24 September 2019Registration of charge 039099330015, created on 19 September 2019 (23 pages)
11 July 2019Appointment of receiver or manager (4 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2017Satisfaction of charge 039099330012 in full (4 pages)
13 July 2017Satisfaction of charge 039099330013 in full (4 pages)
13 July 2017Satisfaction of charge 039099330013 in full (4 pages)
13 July 2017Satisfaction of charge 039099330012 in full (4 pages)
4 July 2017Registration of charge 039099330014, created on 30 June 2017 (37 pages)
4 July 2017Registration of charge 039099330014, created on 30 June 2017 (37 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 February 2016Satisfaction of charge 039099330011 in full (4 pages)
16 February 2016Satisfaction of charge 039099330009 in full (4 pages)
16 February 2016Satisfaction of charge 039099330011 in full (4 pages)
16 February 2016Satisfaction of charge 7 in full (4 pages)
16 February 2016Satisfaction of charge 6 in full (4 pages)
16 February 2016Satisfaction of charge 039099330009 in full (4 pages)
16 February 2016Satisfaction of charge 7 in full (4 pages)
16 February 2016Satisfaction of charge 039099330010 in full (4 pages)
16 February 2016Satisfaction of charge 039099330010 in full (4 pages)
16 February 2016Satisfaction of charge 6 in full (4 pages)
16 February 2016Satisfaction of charge 8 in full (4 pages)
16 February 2016Satisfaction of charge 8 in full (4 pages)
12 February 2016Registration of charge 039099330012, created on 11 February 2016 (31 pages)
12 February 2016Registration of charge 039099330012, created on 11 February 2016 (31 pages)
12 February 2016Registration of charge 039099330013, created on 11 February 2016 (53 pages)
12 February 2016Registration of charge 039099330013, created on 11 February 2016 (53 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 March 2015Registration of charge 039099330011, created on 27 February 2015 (37 pages)
18 March 2015Registration of charge 039099330011, created on 27 February 2015 (37 pages)
4 March 2015Registration of charge 039099330010, created on 27 February 2015 (39 pages)
4 March 2015Registration of charge 039099330010, created on 27 February 2015 (39 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
30 October 2014Registration of charge 039099330009, created on 21 October 2014 (30 pages)
30 October 2014Registration of charge 039099330009, created on 21 October 2014 (30 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 September 2014Satisfaction of charge 3 in full (6 pages)
6 September 2014Satisfaction of charge 2 in full (4 pages)
6 September 2014Satisfaction of charge 4 in full (4 pages)
6 September 2014Satisfaction of charge 2 in full (4 pages)
6 September 2014Satisfaction of charge 3 in full (6 pages)
6 September 2014Satisfaction of charge 1 in full (4 pages)
6 September 2014Satisfaction of charge 5 in full (4 pages)
6 September 2014Satisfaction of charge 1 in full (4 pages)
6 September 2014Satisfaction of charge 5 in full (4 pages)
6 September 2014Satisfaction of charge 4 in full (4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 31 July 2012 (1 page)
28 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
30 January 2009Return made up to 19/01/09; full list of members (4 pages)
30 January 2009Return made up to 19/01/09; full list of members (4 pages)
12 March 2008Return made up to 19/01/08; full list of members (4 pages)
12 March 2008Return made up to 19/01/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from c/o sinclairs 32 queen anne street london W1G 8HD (1 page)
11 March 2008Registered office changed on 11/03/2008 from c/o sinclairs 32 queen anne street london W1G 8HD (1 page)
29 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 March 2007Return made up to 19/01/07; full list of members (2 pages)
26 March 2007Return made up to 19/01/07; full list of members (2 pages)
4 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006Return made up to 19/01/06; full list of members (7 pages)
15 March 2006Return made up to 19/01/06; full list of members (7 pages)
3 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
3 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
10 June 2005Return made up to 19/01/05; full list of members (7 pages)
10 June 2005Return made up to 19/01/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
31 March 2004Return made up to 19/01/04; full list of members (7 pages)
31 March 2004Return made up to 19/01/04; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (4 pages)
18 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 May 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
18 May 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
7 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Return made up to 19/01/01; full list of members (5 pages)
18 May 2001Return made up to 19/01/01; full list of members (5 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000Accounting reference date shortened from 31/01/01 to 30/12/00 (1 page)
2 March 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2000Accounting reference date shortened from 31/01/01 to 30/12/00 (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000New director appointed (2 pages)
19 January 2000Incorporation (20 pages)
19 January 2000Incorporation (20 pages)