Montpelier Street
London
SW7 1HH
Director Name | Mr Jonathan Mark Fairhurst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Jennifer Margaret Buckley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Hans-Kristian Plauborg Hoejsgaard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 February 2024(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Alexandre Serge Nicolas Lejeune |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2024(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Management Consultant |
Country of Residence | Switzerland |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Malcolm John Barber |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Matthew David Girling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr James Edward Knight |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2021) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76296602 |
---|---|
Telephone region | London |
Registered Address | Montpelier Galleries Montpelier Street London SW7 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
21 February 2022 | Delivered on: 23 February 2022 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
15 June 2020 | Delivered on: 22 June 2020 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
10 December 2018 | Delivered on: 18 December 2018 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
16 October 2018 | Delivered on: 1 November 2018 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
6 May 2015 | Delivered on: 13 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A pledge, grant, transfer and assignment of a security interest in all of the company’s right, title and interest in and to the pledged interests, future rights and proceeds collectively as more particularly described in clause 2 and schedule 1 of the pledge agreement. Outstanding |
6 May 2015 | Delivered on: 13 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
22 June 2020 | Registration of charge 044935840005, created on 15 June 2020 (110 pages) |
1 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 December 2018 | Registration of charge 044935840004, created on 10 December 2018 (26 pages) |
12 December 2018 | Termination of appointment of Malcolm John Barber as a director on 11 December 2018 (1 page) |
11 December 2018 | Appointment of Mr James Edward Knight as a director on 11 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Jonathan Mark Fairhurst as a director on 11 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Matthew David Girling as a director on 11 December 2018 (2 pages) |
1 November 2018 | Registration of charge 044935840003, created on 16 October 2018 (40 pages) |
25 September 2018 | Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page) |
12 September 2018 | Satisfaction of charge 044935840001 in full (4 pages) |
12 September 2018 | Satisfaction of charge 044935840002 in full (4 pages) |
30 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 May 2015 | Registration of charge 044935840002, created on 6 May 2015 (21 pages) |
13 May 2015 | Registration of charge 044935840001, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 044935840001, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 044935840002, created on 6 May 2015 (21 pages) |
13 May 2015 | Registration of charge 044935840002, created on 6 May 2015 (21 pages) |
13 May 2015 | Registration of charge 044935840001, created on 6 May 2015 (90 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
24 August 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
2 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members
|
13 July 2004 | Return made up to 07/07/04; full list of members
|
7 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
1 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
1 October 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (17 pages) |
24 July 2002 | Incorporation (17 pages) |
24 July 2002 | Secretary resigned (1 page) |