Company Name14 Montagu Square Freehold Company Limited
Company StatusActive
Company Number05514330
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Justin Robert Morris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFlat 1
14 Montagu Square
London
W1H 2LD
Director NameMr Gavin Breeze
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address14 Montagu Square
Flat 2
London
W1H 2LD
Secretary NameMr Christopher Morris
StatusCurrent
Appointed15 July 2022(16 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address14 Montagu Square
Flat 1
London
W1H 2LD
Director NameMs Marguerite Mitterlehner
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2023(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCsr Manager
Country of ResidenceEngland
Correspondence Address14 Montagu Square
Flat 3
London
W1H 2LD
Director NameMr Michael Mitterlehner
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAustrian
StatusCurrent
Appointed23 February 2023(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address14 Montagu Square
Flat 3
London
W1H 2LD
Director NameRoger Harold Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address31 Gloucester Place Mews
London
W1U 8BF
Director NameLawrence Hibbard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressFlat 1
14 Montagu Square
London
W1H 2LD
Secretary NameMr Christopher Justin Robert Morris
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
14 Montagu Square
London
W1H 2LD
Director NameMrs Katrina Julia Sabisky
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2013(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 July 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Montagu Square
Flat 3
London
W1H 2LD
Secretary NameMrs Katrina Julia Sabisky
StatusResigned
Appointed27 October 2013(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 July 2022)
RoleCompany Director
Correspondence Address14 Montagu Square
Flat 3
London
W1H 2LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Montagu Sqare Montagu Square
Flat 1
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Christopher Justin Robert Morris & Nirmala Devi Rajagopal Morris
33.33%
Ordinary
1 at £1Edward Sabisky
33.33%
Ordinary
1 at £1Gavin Breeze & Fiona Breeze
33.33%
Ordinary

Financials

Year2014
Net Worth£4
Cash£14,094
Current Liabilities£15,284

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
23 February 2023Appointment of Mr Michael Mitterlehner as a director on 23 February 2023 (2 pages)
23 February 2023Appointment of Ms. Marguerite Mitterlehner as a director on 23 February 2023 (2 pages)
2 August 2022Registered office address changed from 14 Montagu Square Flat 3 London W1H 2LD to 14 Montagu Sqare Montagu Square Flat 1 London W1H 2LD on 2 August 2022 (1 page)
2 August 2022Appointment of Mr Christopher Morris as a secretary on 15 July 2022 (2 pages)
2 August 2022Termination of appointment of Katrina Julia Sabisky as a director on 15 July 2022 (1 page)
2 August 2022Termination of appointment of Katrina Julia Sabisky as a secretary on 15 July 2022 (1 page)
2 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
6 January 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 3
(6 pages)
15 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 3
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(6 pages)
8 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(6 pages)
28 October 2013Appointment of Mr. Gavin Breeze as a director (2 pages)
28 October 2013Appointment of Mr. Gavin Breeze as a director (2 pages)
27 October 2013Appointment of Mrs Katrina Julia Sabisky as a director (2 pages)
27 October 2013Termination of appointment of Christopher Morris as a secretary (1 page)
27 October 2013Appointment of Mrs. Katrina Julia Sabisky as a secretary (2 pages)
27 October 2013Registered office address changed from Flat 1 14 Montagu Square London W1H 2LD on 27 October 2013 (1 page)
27 October 2013Termination of appointment of Christopher Morris as a secretary (1 page)
27 October 2013Appointment of Mrs. Katrina Julia Sabisky as a secretary (2 pages)
27 October 2013Registered office address changed from Flat 1 14 Montagu Square London W1H 2LD on 27 October 2013 (1 page)
27 October 2013Appointment of Mrs Katrina Julia Sabisky as a director (2 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 3
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 3
(5 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Lawrence Hibbard as a director (1 page)
24 July 2012Termination of appointment of Lawrence Hibbard as a director (1 page)
30 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
10 February 2011Statement of capital on 10 February 2011
  • GBP 3
(4 pages)
10 February 2011Statement of capital on 10 February 2011
  • GBP 3
(4 pages)
21 January 2011Solvency statement dated 10/12/10 (1 page)
21 January 2011Statement by directors (1 page)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Solvency statement dated 10/12/10 (1 page)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Statement by directors (1 page)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Lawrence Hibbard on 20 July 2010 (2 pages)
13 August 2010Director's details changed for Lawrence Hibbard on 20 July 2010 (2 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 September 2008Return made up to 20/07/08; full list of members (4 pages)
10 September 2008Return made up to 20/07/08; full list of members (4 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 20/07/07; full list of members (3 pages)
7 August 2007Return made up to 20/07/07; full list of members (3 pages)
7 August 2007Director's particulars changed (1 page)
25 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 August 2006Return made up to 20/07/06; full list of members (4 pages)
8 August 2006Return made up to 20/07/06; full list of members (4 pages)
28 April 2006Ad 28/03/06--------- £ si 3@3=9 £ ic 1/10 (2 pages)
28 April 2006Ad 28/03/06--------- £ si 3@3=9 £ ic 1/10 (2 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2005Registered office changed on 17/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 2005Registered office changed on 17/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 2005Incorporation (17 pages)
20 July 2005Incorporation (17 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)