Company NameMontee Limited
DirectorAnthony Akanihu
Company StatusActive
Company Number04257783
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Akanihu
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleRail Contractor
Country of ResidenceUnited Kingdom
Correspondence Address110a Victoria Park Road
Hackney
London
E9 7JL
Secretary NameChinwe Happiness Akanihu
NationalityNigerian
StatusCurrent
Appointed24 July 2006(5 years after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Correspondence Address110 Victoria Park Road
London
E9 7JL
Secretary NameAnthony Osimen
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Surrey Street
Plaistow
London
E13 8RN

Location

Registered Address21 Surrey Street
Plaistow
London
E13 8RN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Financials

Year2013
Turnover£36,728
Gross Profit£29,382
Net Worth£11,187
Cash£2,360
Current Liabilities£2,016

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
6 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
31 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
18 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 August 2020Amended total exemption full accounts made up to 31 July 2019 (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
25 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
15 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
25 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
26 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 60
(5 pages)
15 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 60
(5 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 60
(5 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 60
(5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Register(s) moved to registered inspection location (1 page)
31 July 2013Register(s) moved to registered inspection location (1 page)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Register inspection address has been changed (1 page)
8 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
28 February 2013Secretary's details changed for Chinwe Happiness Akanihu on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for Chinwe Happiness Akanihu on 28 February 2013 (2 pages)
18 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
19 August 2010Director's details changed for Anthony Akanihu on 24 July 2010 (2 pages)
19 August 2010Registered office address changed from 110a Victoria Park Road Hackney London E9 7JL on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 110a Victoria Park Road Hackney London E9 7JL on 19 August 2010 (1 page)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Anthony Akanihu on 24 July 2010 (2 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 March 2010Amended accounts made up to 31 July 2009 (8 pages)
19 March 2010Amended accounts made up to 31 July 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
10 August 2009Return made up to 24/07/09; full list of members (3 pages)
10 August 2009Return made up to 24/07/09; full list of members (3 pages)
8 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 August 2007Return made up to 24/07/07; full list of members (2 pages)
17 August 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 August 2006New secretary appointed (1 page)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 August 2006Secretary resigned (1 page)
15 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
15 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
18 August 2005Return made up to 24/07/05; full list of members (2 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 24/07/05; full list of members (2 pages)
18 August 2005Secretary's particulars changed (1 page)
16 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
16 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
4 December 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
27 August 2002Return made up to 24/07/02; full list of members (6 pages)
27 August 2002Return made up to 24/07/02; full list of members (6 pages)
24 July 2001Incorporation (15 pages)
24 July 2001Incorporation (15 pages)