London
E4 8TD
Director Name | Mr Paul Blom |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(7 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mrs Kathryn Helen Blom |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Mrs Kathryn Blom |
---|---|
Status | Current |
Appointed | 08 January 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Mr Gregory John Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Treetops View Loughton Essex IG10 4PR |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Secretary Name | Mr Gregory John Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Treetops View Loughton Essex IG10 4PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.montalt.co.uk |
---|---|
Telephone | 020 82239820 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Net Worth | £143,629 |
Cash | £24,341 |
Current Liabilities | £141,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
23 November 2016 | Delivered on: 25 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
17 March 2023 | Change of details for Montalt Limited as a person with significant control on 6 December 2016 (2 pages) |
16 March 2023 | Cessation of Paul Blom as a person with significant control on 6 December 2016 (1 page) |
9 March 2023 | Change of details for Montalt Limited as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Change of details for Mr Paul Blom as a person with significant control on 9 March 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (5 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 December 2021 | Confirmation statement made on 6 December 2021 with updates (5 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 December 2020 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
6 December 2019 | Cessation of Gregory John Harden as a person with significant control on 6 December 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 July 2019 | Director's details changed for Mrs Kathryn Helen Blom on 3 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Paul Blom on 3 July 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 January 2018 | Termination of appointment of Gregory John Harden as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Gregory John Harden as a secretary on 8 January 2018 (1 page) |
10 January 2018 | Appointment of Mrs Kathryn Blom as a secretary on 8 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
19 December 2017 | Notification of Montalt Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Paul Blom as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
19 December 2017 | Notification of Montalt Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Paul Blom as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Appointment of Mrs Kathryn Helen Blom as a director on 26 July 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Kathryn Helen Blom as a director on 26 July 2017 (2 pages) |
17 June 2017 | Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 17 June 2017 (1 page) |
17 June 2017 | Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 17 June 2017 (1 page) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
25 November 2016 | Registration of charge 053054510001, created on 23 November 2016 (18 pages) |
25 November 2016 | Registration of charge 053054510001, created on 23 November 2016 (18 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
11 April 2014 | Change of share class name or designation (1 page) |
11 April 2014 | Change of share class name or designation (1 page) |
11 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 10 January 2013 (1 page) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Termination of appointment of Peter Brown as a director (1 page) |
7 August 2012 | Termination of appointment of Peter Brown as a director (1 page) |
5 April 2012 | Appointment of Mrs Linda Harden as a director (2 pages) |
5 April 2012 | Appointment of Mr Paul Blom as a director (2 pages) |
5 April 2012 | Appointment of Mrs Linda Harden as a director (2 pages) |
5 April 2012 | Appointment of Mr Paul Blom as a director (2 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Appointment of Mr Gregory John Harden as a director (2 pages) |
1 June 2011 | Appointment of Mr Gregory John Harden as a director (2 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Peter Brown on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Peter Brown on 20 January 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Return made up to 06/12/06; full list of members
|
18 January 2007 | Return made up to 06/12/06; full list of members
|
18 January 2007 | New secretary appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Incorporation (15 pages) |
6 December 2004 | Incorporation (15 pages) |