Company NameMontecillo Limited
DirectorGeoffrey Francis Eric Crossley
Company StatusActive
Company Number04276077
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Francis Eric Crossley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleConsultant
Country of ResidenceItaly
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameDeyco Ltd (Corporation)
StatusCurrent
Appointed01 August 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address14 Greenholm Road
London
SE9 1UH
Director NameAnne Bridget Elisabeth Richards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2009)
RoleCarer
Correspondence AddressBrambles
Hartington Grove
Cambridge
CB1 7UB
Director NameAnne Bridget Elisabeth Richards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbey Stables Flats
Church Green
Ramsey
PE26 1DW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(1 month after company formation)
Appointment Duration17 years, 10 months (resigned 01 August 2019)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£148,274
Net Worth£8,778
Cash£3,170
Current Liabilities£28,475

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
15 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 July 2022Change of details for Geoffrey Francis Eric Crossley as a person with significant control on 11 July 2022 (2 pages)
12 July 2022Director's details changed for Geoffrey Francis Eric Crossley on 11 July 2022 (2 pages)
12 July 2022Change of details for Geoffrey Francis Eric Crossley as a person with significant control on 11 July 2022 (2 pages)
12 July 2022Director's details changed for Geoffrey Francis Eric Crossley on 11 July 2022 (2 pages)
9 June 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
14 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 August 2019Termination of appointment of St James's Services Limited as a secretary on 1 August 2019 (2 pages)
29 August 2019Appointment of Deyco Ltd as a secretary on 1 August 2019 (3 pages)
9 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 March 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
12 July 2018Change of details for Geoffrey Francis Eric Crossley as a person with significant control on 11 July 2018 (2 pages)
12 July 2018Director's details changed for Geoffrey Francis Eric Crossley on 11 July 2018 (2 pages)
12 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Geoffrey Francis Eric Crossley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Geoffrey Francis Eric Crossley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
23 May 2016Termination of appointment of Anne Bridget Elisabeth Richards as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Anne Bridget Elisabeth Richards as a director on 18 May 2016 (1 page)
30 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 April 2014Appointment of Anne Bridget Elisabeth Richards as a director (2 pages)
28 April 2014Appointment of Anne Bridget Elisabeth Richards as a director (2 pages)
12 February 2014Director's details changed for Geoffrey Francis Eric Crossley on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Geoffrey Francis Eric Crossley on 12 February 2014 (2 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
9 August 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
21 September 2009Return made up to 23/08/09; full list of members (3 pages)
21 September 2009Return made up to 23/08/09; full list of members (3 pages)
22 June 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
22 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
22 June 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
22 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
7 May 2009Appointment terminated director anne richards (1 page)
7 May 2009Appointment terminated director anne richards (1 page)
3 October 2008Return made up to 23/08/08; full list of members (3 pages)
3 October 2008Return made up to 23/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 23/08/06; full list of members (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 23/08/06; full list of members (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
23 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 23/08/05; full list of members (2 pages)
26 September 2005Return made up to 23/08/05; full list of members (2 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
13 September 2004Return made up to 23/08/04; full list of members (5 pages)
13 September 2004Return made up to 23/08/04; full list of members (5 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
11 September 2003Return made up to 23/08/03; full list of members (5 pages)
11 September 2003Return made up to 23/08/03; full list of members (5 pages)
6 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
10 September 2002Return made up to 23/08/02; full list of members (4 pages)
10 September 2002Return made up to 23/08/02; full list of members (4 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 October 2001Registered office changed on 05/10/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 October 2001£ nc 100/1000 27/09/01 (1 page)
5 October 2001£ nc 100/1000 27/09/01 (1 page)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001Company name changed mediamorph LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed mediamorph LIMITED\certificate issued on 27/09/01 (2 pages)
23 August 2001Incorporation (16 pages)
23 August 2001Incorporation (16 pages)