London
E4 8TD
Secretary Name | Montalt Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Director Name | Gary Martin Ennis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Irish |
Correspondence Address | 21 Selby Road Ealing London W5 1LY |
Director Name | Adam Paul Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | Rosemary Cottage Quickley Lane Chorleywood Hertfordshire WO3 5PG |
Secretary Name | Adam Paul Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | Rosemary Cottage Quickley Lane Chorleywood Hertfordshire WO3 5PG |
Director Name | Malcolm John Rodney Disson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Syon Court 107 London Road Brentford Middlesex TW8 8JS |
Director Name | Bernie Madden |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 2004) |
Role | Retired |
Correspondence Address | Flat 5 107 London Road Brentford Middlesex TW8 8JS |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Secretary Name | Mr Gregory Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mrs Linda Harden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 08 August 2003) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2021) |
Correspondence Address | Chestnut House 76 Wood Street London E17 3HX |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
2 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
4 March 2021 | Termination of appointment of Montalt Management Ltd., as a director on 1 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Gregory Harden as a secretary on 1 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Linda Harden as a director on 1 March 2021 (1 page) |
4 March 2021 | Appointment of Montalt Management Ltd as a secretary on 1 March 2021 (2 pages) |
3 March 2021 | Appointment of Mrs Katie Costanza as a director on 3 February 2021 (2 pages) |
25 February 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
6 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Mr Gregory Harden on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Mr Gregory Harden on 2 May 2017 (1 page) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
5 February 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
5 February 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
23 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
23 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
23 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
10 January 2014 | Secretary's details changed for Mr Gregory Harden on 1 January 2014 (1 page) |
10 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
10 January 2014 | Secretary's details changed for Mr Gregory Harden on 1 January 2014 (1 page) |
10 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
10 January 2014 | Secretary's details changed for Mr Gregory Harden on 1 January 2014 (1 page) |
10 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
21 November 2013 | Appointment of Mrs Linda Harden as a director (2 pages) |
21 November 2013 | Appointment of Mrs Linda Harden as a director (2 pages) |
4 October 2013 | Appointment of Montalt Management Ltd., as a director (2 pages) |
4 October 2013 | Appointment of Montalt Management Ltd., as a director (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 February 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Peter Brown as a director (1 page) |
7 February 2013 | Annual return made up to 9 January 2013 no member list (2 pages) |
7 February 2013 | Termination of appointment of Peter Brown as a director (1 page) |
7 February 2013 | Annual return made up to 9 January 2013 no member list (2 pages) |
7 February 2013 | Annual return made up to 9 January 2013 no member list (2 pages) |
7 February 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
20 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
20 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
20 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
14 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
4 February 2009 | Annual return made up to 09/01/09 (2 pages) |
4 February 2009 | Annual return made up to 09/01/09 (2 pages) |
18 February 2008 | Annual return made up to 09/01/08 (3 pages) |
18 February 2008 | Annual return made up to 09/01/08 (3 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 July 2007 | Secretary resigned (1 page) |
23 January 2007 | Annual return made up to 09/01/07 (3 pages) |
23 January 2007 | Annual return made up to 09/01/07 (3 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
1 February 2006 | Annual return made up to 09/01/06 (3 pages) |
1 February 2006 | Annual return made up to 09/01/06 (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
23 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Annual return made up to 09/01/05 (3 pages) |
5 February 2005 | Annual return made up to 09/01/05 (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
19 January 2004 | Annual return made up to 09/01/04 (4 pages) |
19 January 2004 | Annual return made up to 09/01/04 (4 pages) |
6 September 2003 | New secretary appointed (1 page) |
6 September 2003 | New secretary appointed (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
14 March 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
14 March 2003 | Resolutions
|
13 February 2003 | Annual return made up to 09/01/03 (4 pages) |
13 February 2003 | Annual return made up to 09/01/03 (4 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (22 pages) |
9 January 2002 | Incorporation (22 pages) |