Company Name12 Montagu Square Ltd
Company StatusActive
Company Number05313250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Charles Winch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(6 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Montagu Square
London
W1H 2LD
Director NameMr William Leon David Chalmers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Montagu Square
London
W1H 2LD
Director NameAnna Stanton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Montagu Square
London
W1H 2LD
Secretary NameDevonshire Green Limited (Corporation)
StatusCurrent
Appointed18 February 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressStudio 149, The Light Box 111 Power Road
London
W4 5PY
Director NameTheodore Toshihiko Katagi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleBusiness Executive
Correspondence AddressFlat 4, 12 Montagu Square
London
W1H 2LD
Director NameXavier Trabia
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address12 Montagu Square
Flat 1
London
W1H 2LD
Director NameMs Jacqueline Lisa Looney
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 149 The Light Box
111 Power Road
London
W4 5PY
Secretary NameColin Gerald Calder Tite
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameAnna Carolina Holland
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 Montagu Square
London
W1H 2LD
Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2016)
RoleDirector Of Shipping Company
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Secretary NameMs Jacqueline Looney
StatusResigned
Appointed14 February 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2019)
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Montagu Square
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£4,099
Current Liabilities£7,581

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 August 2023Micro company accounts made up to 30 December 2022 (3 pages)
27 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
4 September 2022Micro company accounts made up to 31 December 2021 (9 pages)
17 April 2022Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY England to 12 Montagu Square London W1H 2LD on 17 April 2022 (1 page)
22 December 2021Micro company accounts made up to 31 December 2020 (1 page)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
13 July 2021Registered office address changed from Studio 149 the Light Box 111 Power Road London W4 5PY England to Studio 132, the Light Box 111 Power Road London W4 5PY on 13 July 2021 (1 page)
30 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (1 page)
30 December 2020Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page)
19 February 2020Appointment of Anna Stanton as a director on 21 May 2019 (2 pages)
19 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 February 2020Appointment of Devonshire Green Limited as a secretary on 18 February 2020 (2 pages)
18 February 2020Notification of Anna Stanton as a person with significant control on 21 May 2019 (2 pages)
18 February 2020Termination of appointment of Jacqueline Lisa Looney as a director on 21 May 2019 (1 page)
18 February 2020Termination of appointment of Jacqueline Looney as a secretary on 21 May 2019 (1 page)
17 February 2020Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Studio 149 the Light Box 111 Power Road London W4 5PY on 17 February 2020 (1 page)
17 February 2020Cessation of Jacqueline Lisa Looney as a person with significant control on 21 May 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
16 March 2018Secretary's details changed for Ms Jacqueline Looney on 5 March 2018 (1 page)
16 March 2018Change of details for Ms Jacqueline Lisa Looney as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Change of details for Mr William Leon David Chalmers as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Change of details for Mr Matthew Charles Winch as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
21 December 2017Secretary's details changed for Ms Jacqueline Hurst on 21 October 2017 (1 page)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Change of details for Ms Jacqueline Lisa Hurst as a person with significant control on 21 October 2017 (2 pages)
21 December 2017Director's details changed for Ms Jacqueline Lisa Hurst on 21 October 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 February 2017Appointment of Ms Jacqueline Hurst as a secretary on 14 February 2017 (2 pages)
20 February 2017Appointment of Ms Jacqueline Hurst as a secretary on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Colin Gerald Calder Tite as a secretary on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Colin Gerald Calder Tite as a secretary on 14 February 2017 (1 page)
9 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Appointment of Mr William Leon David Chalmers as a director on 24 March 2016 (2 pages)
7 April 2016Appointment of Mr William Leon David Chalmers as a director on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Laurent Elie Cadji as a director on 24 March 2016 (1 page)
7 April 2016Termination of appointment of Laurent Elie Cadji as a director on 24 March 2016 (1 page)
27 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
27 January 2016Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 27 January 2016 (1 page)
27 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
27 January 2016Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 27 January 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 14 December 2014 no member list (3 pages)
19 December 2014Annual return made up to 14 December 2014 no member list (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Director's details changed for Mr Matthew Charles Winch on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Mr. Laurent Elie Cadji on 28 August 2014 (2 pages)
29 August 2014Secretary's details changed for Colin Gerald Calder Tite on 28 August 2014 (1 page)
29 August 2014Secretary's details changed for Colin Gerald Calder Tite on 28 August 2014 (1 page)
29 August 2014Director's details changed for Miss Jacqueline Hurst on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Matthew Charles Winch on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Mr. Laurent Elie Cadji on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Miss Jacqueline Hurst on 28 August 2014 (2 pages)
7 January 2014Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages)
7 January 2014Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages)
7 January 2014Registered office address changed from 12 Montagu Square London W1H 2LD United Kingdom on 7 January 2014 (1 page)
7 January 2014Annual return made up to 14 December 2013 no member list (5 pages)
7 January 2014Registered office address changed from 12 Montagu Square London W1H 2LD United Kingdom on 7 January 2014 (1 page)
7 January 2014Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages)
7 January 2014Annual return made up to 14 December 2013 no member list (5 pages)
7 January 2014Registered office address changed from 12 Montagu Square London W1H 2LD United Kingdom on 7 January 2014 (1 page)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Registered office address changed from Flat 1 12 Montagu Square London W1H 2LD on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Flat 1 12 Montagu Square London W1H 2LD on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Flat 1 12 Montagu Square London W1H 2LD on 2 January 2013 (1 page)
2 January 2013Annual return made up to 14 December 2012 no member list (5 pages)
2 January 2013Annual return made up to 14 December 2012 no member list (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Termination of appointment of Xavier Trabia as a director (1 page)
9 May 2012Appointment of Mr Matthew Winch as a director (2 pages)
9 May 2012Termination of appointment of Xavier Trabia as a director (1 page)
9 May 2012Appointment of Mr Matthew Winch as a director (2 pages)
16 January 2012Annual return made up to 14 December 2011 no member list (5 pages)
16 January 2012Annual return made up to 14 December 2011 no member list (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 14 December 2010 no member list (5 pages)
17 December 2010Annual return made up to 14 December 2010 no member list (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Termination of appointment of Anna Holland as a director (1 page)
26 May 2010Termination of appointment of Anna Holland as a director (1 page)
24 March 2010Appointment of Laurent Cadji as a director (3 pages)
24 March 2010Appointment of Laurent Cadji as a director (3 pages)
4 February 2010Annual return made up to 14 December 2009 no member list (4 pages)
4 February 2010Annual return made up to 14 December 2009 no member list (4 pages)
3 February 2010Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Xavier Trabia on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Xavier Trabia on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Anna Carolina Holland on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Anna Carolina Holland on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Xavier Trabia on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Anna Carolina Holland on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Annual return made up to 14/12/08 (3 pages)
15 January 2009Annual return made up to 14/12/08 (3 pages)
12 November 2008Director's change of particulars / jacqueline bodie / 04/10/2008 (1 page)
12 November 2008Director's change of particulars / jacqueline bodie / 04/10/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Annual return made up to 14/12/07 (2 pages)
4 January 2008Annual return made up to 14/12/07 (2 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 August 2007Annual return made up to 14/12/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 August 2007Annual return made up to 14/12/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
10 January 2006Annual return made up to 14/12/05 (4 pages)
10 January 2006Annual return made up to 14/12/05 (4 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (26 pages)
14 December 2004Incorporation (26 pages)