Company NameMontblu Limited
Company StatusDissolved
Company Number05538560
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mitchell Wayne Class
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(1 week after company formation)
Appointment Duration15 years, 1 month (closed 06 October 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Darren Class
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(1 week after company formation)
Appointment Duration15 years, 1 month (closed 06 October 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address41 Coldharbour Lane
Bushey
Hertfordshire
WD23 4NU
Secretary NameMr Darren Class
NationalityBritish
StatusClosed
Appointed24 August 2005(1 week after company formation)
Appointment Duration15 years, 1 month (closed 06 October 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address41 Coldharbour Lane
Bushey
Hertfordshire
WD23 4NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

15 October 2007Delivered on: 17 October 2007
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land at 85 sundon park road, luton, bedfordshire t/no BD204678.
Outstanding
9 November 2006Delivered on: 17 November 2006
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34-36 broham road bedford fixed charge the plant machinery goodwill any insurance. See the mortgage charge document for full details.
Outstanding
9 November 2006Delivered on: 17 November 2006
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 October 2006Delivered on: 24 October 2006
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £242,500.00 due or to become due from the company to.
Particulars: Fixed and floating charge over all property and assets including uncalled capital.
Outstanding
18 October 2006Delivered on: 24 October 2006
Persons entitled:
B M Samuels Finance Group PLC
B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 9 cranston road forest hill london t/n SGL78079 and a floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 June 2006Delivered on: 9 June 2006
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £174,000.00 due or to become due from the company to.
Particulars: Fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
Outstanding
6 June 2006Delivered on: 9 June 2006
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 220 byron road, wealdstone, middlesex t/no ngl 767055 and by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment.
Outstanding
9 September 2005Delivered on: 14 September 2005
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £483,000.00 due or to become due from the company to.
Particulars: Fixed and floating charge over all property and assets both present and future including all uncalled capital for the time being of the company.
Outstanding
27 July 2014Delivered on: 8 August 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 3 July 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: 20-24 station road new barnet hertfordshire.
Outstanding
21 August 2013Delivered on: 23 August 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: 1 kingscourt kingsgate place kilburn. Notification of addition to or amendment of charge.
Outstanding
10 June 2011Delivered on: 18 June 2011
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 booth road london.
Outstanding
10 June 2011Delivered on: 18 June 2011
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 April 2008Delivered on: 2 May 2008
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £396,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, uncalled capital.
Outstanding
29 April 2008Delivered on: 2 May 2008
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 221 regent street kettering t/n NN86738, the f/h land on the north east side of 221 regent street kettering t/n NN276124.
Outstanding
20 March 2008Delivered on: 29 March 2008
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 155 high street irthlingborough northants t/no NN135984 together with all fixtures whatsoever now or at any time hereafter affixed or attached to such premises or to any part thereof together also with the goodwill of any trade or business carried on now or hereafter at the property.
Outstanding
20 March 2008Delivered on: 29 March 2008
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 October 2007Delivered on: 17 October 2007
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £20,500.00 due or to become due from the company to.
Particulars: Fixed and floating charge over all property and assets including uncalled capital.
Outstanding
9 September 2005Delivered on: 14 September 2005
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 handel way, edgware, l/b of harrow t/no. MX103895.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (3 pages)
21 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
24 September 2018Change of details for Mr Darren Class as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Director's details changed for Mr Darren Class on 24 September 2018 (2 pages)
24 September 2018Secretary's details changed for Mr Darren Class on 24 September 2018 (1 page)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
8 August 2014Registration of charge 055385600019, created on 27 July 2014 (11 pages)
8 August 2014Registration of charge 055385600019, created on 27 July 2014 (11 pages)
3 July 2014Registration of charge 055385600018 (20 pages)
3 July 2014Registration of charge 055385600018 (20 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
23 August 2013Registration of charge 055385600017
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(21 pages)
23 August 2013Registration of charge 055385600017
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(21 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 September 2012Director's details changed for Mitchell Wayne Class on 16 August 2012 (2 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Mitchell Wayne Class on 16 August 2012 (2 pages)
13 September 2012Director's details changed for Mitchell Wayne Class on 16 August 2012 (2 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Mitchell Wayne Class on 16 August 2012 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Director's details changed for Mitchell Wayne Class on 17 August 2010 (2 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mitchell Wayne Class on 17 August 2010 (2 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Darren Class on 17 August 2010 (2 pages)
6 September 2010Director's details changed for Darren Class on 17 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 17/08/09; full list of members (3 pages)
7 September 2009Return made up to 17/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2008Return made up to 17/08/08; full list of members (3 pages)
19 August 2008Return made up to 17/08/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 April 2008Return made up to 17/08/07; full list of members (3 pages)
5 April 2008Return made up to 17/08/07; full list of members (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Ad 17/08/05--------- £ si 1@1 (2 pages)
15 November 2006Return made up to 17/08/06; full list of members (7 pages)
15 November 2006Ad 17/08/05--------- £ si 1@1 (2 pages)
15 November 2006Return made up to 17/08/06; full list of members (7 pages)
15 November 2006Registered office changed on 15/11/06 from: c/o solomon taylor & shaw 3 coach house yard hampstead high street london NW3 1QD (1 page)
15 November 2006Registered office changed on 15/11/06 from: c/o solomon taylor & shaw 3 coach house yard hampstead high street london NW3 1QD (1 page)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
5 September 2005Registered office changed on 05/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
17 August 2005Incorporation (19 pages)
17 August 2005Incorporation (19 pages)