Company NameMontana Saffron Limited
DirectorOswaldo Peter Rizzo
Company StatusActive
Company Number03958209
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oswaldo Peter Rizzo
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameGraham Holmes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Castelnau
London
SW13 9RU
Secretary NameFiona Juliette Rizzo
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleSecretary
Correspondence Address32 Staveley Road
Chiswick
London
W4 3ES
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address14 Hayhill
London
W1J 8NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

8 November 2000Delivered on: 9 November 2000
Persons entitled: Anthony Francis Wigram

Classification: Rent deposit deed
Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease defined therein.
Particulars: All the company's right title benfit and interest in and to all monies standing to the credit of a security deposit account pursuant to the rent deposit deed between the company (as tenant) and the chargee (as landlord).
Outstanding

Filing History

10 October 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
11 September 2023Registered office address changed from 37 Warren Street London W1T 6AD to 14 Hayhill London W1J 8NR on 11 September 2023 (2 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 March 2015Director's details changed for Mr Oswaldo Peter Rizzo on 2 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Oswaldo Peter Rizzo on 2 March 2015 (2 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Director's details changed for Mr Oswaldo Peter Rizzo on 2 March 2015 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
20 March 2013Termination of appointment of Fiona Rizzo as a secretary (1 page)
20 March 2013Termination of appointment of Fiona Rizzo as a secretary (1 page)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Graham Holmes as a director (1 page)
5 May 2010Termination of appointment of Graham Holmes as a director (1 page)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 28/03/09; full list of members (3 pages)
15 May 2009Return made up to 28/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Return made up to 28/03/08; full list of members (3 pages)
24 June 2008Return made up to 28/03/08; full list of members (3 pages)
27 November 2007Return made up to 28/03/07; full list of members (2 pages)
27 November 2007Return made up to 28/03/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
6 April 2006Return made up to 28/03/06; full list of members (2 pages)
6 April 2006Return made up to 28/03/06; full list of members (2 pages)
25 May 2005Return made up to 28/03/05; full list of members (2 pages)
25 May 2005Return made up to 28/03/05; full list of members (2 pages)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Registered office changed on 19/05/05 from: 37 warren street london W1T 6AD (1 page)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Registered office changed on 19/05/05 from: 37 warren street london W1T 6AD (1 page)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Registered office changed on 19/05/05 from: 37 warren street london W1P 5PD (1 page)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Registered office changed on 19/05/05 from: 37 warren street london W1P 5PD (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 May 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
13 May 2004Return made up to 28/03/03; full list of members (5 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2004Return made up to 28/03/03; full list of members (5 pages)
13 May 2004Return made up to 28/03/04; full list of members (5 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2004Return made up to 28/03/04; full list of members (5 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 May 2004Restoration by order of the court (3 pages)
11 May 2004Restoration by order of the court (3 pages)
23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2002Return made up to 28/03/02; full list of members (5 pages)
2 June 2002Return made up to 28/03/02; full list of members (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
24 July 2001Ad 20/03/01--------- £ si 99@1 (2 pages)
24 July 2001Ad 20/03/01--------- £ si 99@1 (2 pages)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Return made up to 28/03/01; full list of members (5 pages)
29 June 2001Return made up to 28/03/01; full list of members (5 pages)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
28 March 2000Incorporation (19 pages)
28 March 2000Incorporation (19 pages)