Company NameMontgomery Swann Legal Services Ltd
DirectorSteven John Bradshaw
Company StatusActive - Proposal to Strike off
Company Number04592656
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Previous NameMontgomery Swann Secretary Ltd

Business Activity

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

Directors

Director NameMr Steven John Bradshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(1 day after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameMontgomery Swann Ltd (Corporation)
StatusResigned
Appointed19 November 2002(1 day after company formation)
Appointment Duration15 years, 3 months (resigned 14 February 2018)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE

Contact

Websitemontgomeryswann.com
Email address[email protected]
Telephone020 72370537
Telephone regionLondon

Location

Registered AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

13 February 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
6 November 2023Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 6 November 2023 (1 page)
6 November 2023Change of details for Mr Steven John Bradshaw as a person with significant control on 6 November 2023 (2 pages)
13 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with updates (3 pages)
31 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
2 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
17 April 2019Director's details changed for Mr Steven John Bradshaw on 16 April 2019 (2 pages)
9 January 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 November 2018Registered office address changed from Ground Floor Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 19 November 2018 (1 page)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
19 November 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 February 2018Termination of appointment of Montgomery Swann Ltd as a secretary on 14 February 2018 (1 page)
2 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
18 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
18 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Montgomery Swann Ltd on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Montgomery Swann Ltd on 12 January 2010 (2 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
9 June 2008Return made up to 18/11/07; full list of members (3 pages)
9 June 2008Return made up to 18/11/07; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 January 2007Return made up to 18/11/06; full list of members (2 pages)
23 January 2007Return made up to 18/11/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
24 November 2005Return made up to 18/11/05; full list of members (2 pages)
24 November 2005Return made up to 18/11/05; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 February 2005Return made up to 18/11/03; full list of members (6 pages)
15 February 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2004Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
2 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2004Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
2 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 May 2004Strike-off action suspended (1 page)
18 May 2004Strike-off action suspended (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
22 April 2003Company name changed montgomery swann holdings limite d\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed montgomery swann holdings limite d\certificate issued on 18/04/03 (2 pages)
18 November 2002Incorporation (9 pages)
18 November 2002Incorporation (9 pages)