14 Montagu Square
London
W1H 2LD
Director Name | Mr Gavin Breeze |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 14 Montagu Square Flat 2 London W1H 2LD |
Secretary Name | Mr Christopher Morris |
---|---|
Status | Current |
Appointed | 15 July 2022(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 14 Montagu Square Flat 1 London W1H 2LD |
Director Name | Ms Marguerite Mitterlehner |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 February 2023(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Csr Manager |
Country of Residence | England |
Correspondence Address | 14 Montagu Square Flat 3 London W1H 2LD |
Director Name | Mr Michael Mitterlehner |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 23 February 2023(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Montagu Square Flat 3 London W1H 2LD |
Director Name | Roger Harold Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 31 Gloucester Place Mews London W1U 8BF |
Director Name | Lawrence Hibbard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Flat 1 14 Montagu Square London W1H 2LD |
Secretary Name | Mr Christopher Justin Robert Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 14 Montagu Square London W1H 2LD |
Director Name | Mrs Katrina Julia Sabisky |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2013(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 July 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Montagu Square Flat 3 London W1H 2LD |
Secretary Name | Mrs Katrina Julia Sabisky |
---|---|
Status | Resigned |
Appointed | 27 October 2013(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | 14 Montagu Square Flat 3 London W1H 2LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Montagu Sqare Montagu Square Flat 1 London W1H 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Christopher Justin Robert Morris & Nirmala Devi Rajagopal Morris 33.33% Ordinary |
---|---|
1 at £1 | Edward Sabisky 33.33% Ordinary |
1 at £1 | Gavin Breeze & Fiona Breeze 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £14,094 |
Current Liabilities | £15,284 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
2 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
23 February 2023 | Appointment of Mr Michael Mitterlehner as a director on 23 February 2023 (2 pages) |
23 February 2023 | Appointment of Ms. Marguerite Mitterlehner as a director on 23 February 2023 (2 pages) |
2 August 2022 | Registered 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 2022 | Appointment of Mr Christopher Morris as a secretary on 15 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Katrina Julia Sabisky as a director on 15 July 2022 (1 page) |
2 August 2022 | Termination of appointment of Katrina Julia Sabisky as a secretary on 15 July 2022 (1 page) |
2 August 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
6 January 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 October 2013 | Appointment of Mr. Gavin Breeze as a director (2 pages) |
28 October 2013 | Appointment of Mr. Gavin Breeze as a director (2 pages) |
27 October 2013 | Appointment of Mrs Katrina Julia Sabisky as a director (2 pages) |
27 October 2013 | Termination of appointment of Christopher Morris as a secretary (1 page) |
27 October 2013 | Appointment of Mrs. Katrina Julia Sabisky as a secretary (2 pages) |
27 October 2013 | Registered office address changed from Flat 1 14 Montagu Square London W1H 2LD on 27 October 2013 (1 page) |
27 October 2013 | Termination of appointment of Christopher Morris as a secretary (1 page) |
27 October 2013 | Appointment of Mrs. Katrina Julia Sabisky as a secretary (2 pages) |
27 October 2013 | Registered office address changed from Flat 1 14 Montagu Square London W1H 2LD on 27 October 2013 (1 page) |
27 October 2013 | Appointment of Mrs Katrina Julia Sabisky as a director (2 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Termination of appointment of Lawrence Hibbard as a director (1 page) |
24 July 2012 | Termination of appointment of Lawrence Hibbard as a director (1 page) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Statement of capital on 10 February 2011
|
10 February 2011 | Statement of capital on 10 February 2011
|
21 January 2011 | Solvency statement dated 10/12/10 (1 page) |
21 January 2011 | Statement by directors (1 page) |
21 January 2011 | Resolutions
|
21 January 2011 | Solvency statement dated 10/12/10 (1 page) |
21 January 2011 | Resolutions
|
21 January 2011 | Statement by directors (1 page) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Lawrence Hibbard on 20 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Lawrence Hibbard on 20 July 2010 (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
28 April 2006 | Ad 28/03/06--------- £ si 3@3=9 £ ic 1/10 (2 pages) |
28 April 2006 | Ad 28/03/06--------- £ si 3@3=9 £ ic 1/10 (2 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
17 August 2005 | Registered office changed on 17/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |