Company Name40 Montrell Road Freehold Limited
Company StatusActive
Company Number06012870
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Robert Benjamin Hamlet
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(7 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxmead Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6QD
Director NameMiss Claire Maria McPhillips
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 40 Montrell Road
London
SW2 4QB
Director NameMr Emanuele Degortes
Date of BirthMarch 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed17 October 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RolePublic Affairs
Country of ResidenceSwitzerland
Correspondence Address40d Montrell Road
London
SW2 4QB
Director NameMiss Sarah Annie Barbara Gilmour
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address40, Montrell Road
London
Greater London
SW2 4QB
Director NameMr Timothy Stephen Waine
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address40, Montrell Road
London
Greater London
SW2 4QB
Director NameHayley Roberts
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address40c Montrell Road
London
Greater London
SW2 4QB
Director NameClaire Siggery
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleMarketing Manager
Correspondence Address40b Montrell Road
London
Greater London
SW2 4QB
Director NameGeorgina Calder
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleRegional Head Of Advertising
Country of ResidenceUnited Kingdom
Correspondence Address40a Montrell Road
London
Greater London
SW2 4QB
Director NameMs Sarah Ann Lesley Clegg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40d Montrell Road
London
Greater London
SW2 4QB
Secretary NameMs Sarah Ann Lesley Clegg
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40d Montrell Road
London
Greater London
SW2 4QB
Director NameAlexander Vivian Lowe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 03 October 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 B Montrell Road
London
SW2 4QB
Director NameMr Timothy Charles Bidmead
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2014)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address40, Montrell Road
London
Greater London
SW2 4QB

Location

Registered Address40, Montrell Road
London
Greater London
SW2 4QB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £1Claire Mcphillips
25.00%
Ordinary
1 at £1Georgina Calder
25.00%
Ordinary
1 at £1John Hamlet
25.00%
Ordinary
1 at £1Sarah Clegg
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,853

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 4 weeks from now)

Filing History

24 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 November 2022Confirmation statement made on 12 November 2022 with updates (4 pages)
2 November 2022Termination of appointment of Claire Maria Mcphillips as a director on 31 October 2022 (1 page)
2 November 2022Appointment of Mr Soledad Fidalgo as a director on 30 October 2022 (2 pages)
11 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
17 February 2022Termination of appointment of Sarah Annie Barbara Gilmour as a director on 14 February 2022 (1 page)
17 February 2022Termination of appointment of Timothy Stephen Waine as a director on 14 February 2022 (1 page)
17 February 2022Appointment of Mr Andrew Jonathan Hemmings as a director on 15 February 2022 (2 pages)
24 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 March 2019Notification of a person with significant control statement (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 March 2018Appointment of Miss Sarah Annie Barbara Gilmour as a director on 10 November 2017 (2 pages)
18 March 2018Appointment of Mr Timothy Stephen Waine as a director on 10 November 2017 (2 pages)
4 February 2018Appointment of Mr Emanuele Degortes as a director on 17 October 2017 (2 pages)
4 February 2018Confirmation statement made on 29 November 2017 with updates (4 pages)
22 January 2018Termination of appointment of Sarah Ann Lesley Clegg as a secretary on 17 October 2017 (1 page)
22 January 2018Termination of appointment of Sarah Ann Lesley Clegg as a director on 17 October 2017 (1 page)
22 January 2018Cessation of Sarah Ann Lesley Clegg as a person with significant control on 17 October 2017 (1 page)
13 November 2017Termination of appointment of Georgina Calder as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Georgina Calder as a director on 10 November 2017 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(7 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(7 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 December 2014Termination of appointment of Alexander Vivian Lowe as a director on 3 October 2014 (1 page)
18 December 2014Appointment of Mr John Robert Benjamin Hamlet as a director on 6 April 2014 (2 pages)
18 December 2014Appointment of Miss Claire Maria Mcphillips as a director on 3 October 2014 (2 pages)
18 December 2014Termination of appointment of Timothy Charles Bidmead as a director on 6 April 2014 (1 page)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(8 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(8 pages)
18 December 2014Appointment of Miss Claire Maria Mcphillips as a director on 3 October 2014 (2 pages)
18 December 2014Termination of appointment of Timothy Charles Bidmead as a director on 6 April 2014 (1 page)
18 December 2014Termination of appointment of Alexander Vivian Lowe as a director on 3 October 2014 (1 page)
18 December 2014Appointment of Miss Claire Maria Mcphillips as a director on 3 October 2014 (2 pages)
18 December 2014Appointment of Mr John Robert Benjamin Hamlet as a director on 6 April 2014 (2 pages)
18 December 2014Termination of appointment of Alexander Vivian Lowe as a director on 3 October 2014 (1 page)
18 December 2014Termination of appointment of Timothy Charles Bidmead as a director on 6 April 2014 (1 page)
18 December 2014Appointment of Mr John Robert Benjamin Hamlet as a director on 6 April 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
(7 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
(7 pages)
22 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
25 January 2012Appointment of Mr Timothy Charles Bidmead as a director (2 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
25 January 2012Appointment of Mr Timothy Charles Bidmead as a director (2 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
20 December 2010Termination of appointment of Hayley Roberts as a director (1 page)
20 December 2010Termination of appointment of Hayley Roberts as a director (1 page)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Alexander Vivian Lowe on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alexander Vivian Lowe on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Hayley Roberts on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Georgina Calder on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Georgina Calder on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Sarah Clegg on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Hayley Roberts on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Sarah Clegg on 30 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 December 2008Return made up to 29/11/08; full list of members (5 pages)
9 December 2008Return made up to 29/11/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
29 November 2006Incorporation (17 pages)
29 November 2006Incorporation (17 pages)