London
EC1V 9LT
Director Name | Mrs Bimla Rani Tuli |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 846, 19-21 Crawford Street London W1H 1PJ |
Director Name | Miss Ani Jibuti |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 05 February 2011(4 years after company formation) |
Appointment Duration | 11 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 846 19-21, Crawford Street London W1H 1PJ |
Director Name | Miss Sandhya Tuli |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 39 56 Tavistock Place London WC1H 9RG |
Director Name | Ms Ani Jibuti |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 06 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 846 19-21 Crawford Street London W1H 1PJ |
Secretary Name | Brigade Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Unit 846, 19-21 Crawford Street London W1H 1PJ |
Registered Address | Suit 179,, 372, Old Street London EC1V 9LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £1 | Montago Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,713,427 |
Cash | £61,063 |
Current Liabilities | £100,418 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
6 July 2023 | Delivered on: 7 July 2023 Persons entitled: PP08 Finance LTD Classification: A registered charge Particulars: All that freehold land and building being 28-30 rivington street, london EC2A 3DZ (registered at the land registry with freehold title absolute under title number: EGL183377). Outstanding |
---|---|
10 May 2023 | Delivered on: 17 May 2023 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 28-30 rivington street london. Outstanding |
18 September 2015 | Delivered on: 23 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land and buildings being 28-30 rivington street, london EC2A 3DZ (land registry title no: EGL183377). Outstanding |
7 September 2015 | Delivered on: 9 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 July 2023 | Delivered on: 7 July 2023 Persons entitled: PP08 Finance LTD Classification: A registered charge Particulars: All that freehold land and building being 28-30 rivington street, london EC2A 3DZ (registered at the land registry with freehold title absolute under title number: EGL183377). Outstanding |
21 November 2007 | Delivered on: 29 November 2007 Satisfied on: 22 September 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
11 September 2007 | Delivered on: 18 September 2007 Satisfied on: 22 September 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
22 May 2007 | Delivered on: 4 June 2007 Satisfied on: 22 September 2015 Persons entitled: Barclays Bank 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. Fully Satisfied |
22 May 2007 | Delivered on: 26 May 2007 Satisfied on: 22 September 2015 Persons entitled: Barclays Bank 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 28 & 30 rivington street london t/no EGL183377. Fully Satisfied |
22 May 2007 | Delivered on: 26 May 2007 Satisfied on: 22 September 2015 Persons entitled: Althea Investments Limited Classification: Legal charge Secured details: £2,250.00 due or to become due from the company to. Particulars: 28 & 30 rivington street london t/no EGL183377. Fully Satisfied |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
22 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 June 2017 | Director's details changed for Mrs Sarita Tuli on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from Unit, 846,, 19-21 Crawford Street London W1H 1PJ England to Suit 179,, 372, Old Street London EC1V 9LT on 15 June 2017 (1 page) |
24 May 2017 | Registered office address changed from Unit 39 56 Tavistock Place London WC1H 9RG England to Unit, 846,, 19-21 Crawford Street London W1H 1PJ on 24 May 2017 (1 page) |
23 October 2016 | Appointment of Mrs Sarita Tuli as a director on 10 October 2016 (2 pages) |
23 October 2016 | Termination of appointment of Sandhya Tuli as a director on 12 October 2016 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 September 2016 | Registered office address changed from Unit 846 19-21 Crawford Street London W1H 1PJ to Unit 39 56 Tavistock Place London WC1H 9RG on 2 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 September 2015 | Registration of charge 060796880007, created on 18 September 2015 (8 pages) |
22 September 2015 | Satisfaction of charge 2 in full (1 page) |
22 September 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | Satisfaction of charge 4 in full (1 page) |
22 September 2015 | Satisfaction of charge 3 in full (1 page) |
22 September 2015 | Satisfaction of charge 5 in full (1 page) |
9 September 2015 | Registration of charge 060796880006, created on 7 September 2015 (5 pages) |
9 September 2015 | Registration of charge 060796880006, created on 7 September 2015 (5 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 January 2015 | Termination of appointment of Ani Jibuti as a director on 1 March 2014 (1 page) |
31 January 2015 | Termination of appointment of Ani Jibuti as a director on 1 March 2014 (1 page) |
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
8 July 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
13 June 2014 | Registered office address changed from Unit 39 56 Tavistock Place London Uk WC1H 9RG on 13 June 2014 (1 page) |
30 May 2014 | Appointment of Miss Ani Jibuti as a director (2 pages) |
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 March 2014 | Company name changed lakeheath investments LTD\certificate issued on 31/03/14
|
17 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (14 pages) |
29 May 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
6 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
12 July 2012 | Registered office address changed from , Unit 846 19-21, Crawford Street, London, W1H 1PJ, United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from , Unit 39 56 Tavistock Place, London, WC1H 9RG, United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from , Unit 846 56 Tavistock Place, London, WC1H 9RG, United Kingdom on 12 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Ani Jibuti as a director (2 pages) |
26 June 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
25 July 2011 | Appointment of Miss Sandhya Tuli as a director (2 pages) |
22 June 2011 | Company name changed macy investments LTD\certificate issued on 22/06/11
|
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Registered office address changed from , Unit 846, 19-21 Crawford Street, London, W1H 1PJ on 27 April 2011 (1 page) |
29 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Appointment of Ms Ani Jibuti as a director (2 pages) |
6 February 2011 | Termination of appointment of Bimla Rani Tuli as a director (1 page) |
13 October 2010 | Appointment of Mrs Bimla Rani Tuli as a director (2 pages) |
12 October 2010 | Termination of appointment of Sandhya Tuli as a director (1 page) |
5 August 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
26 April 2010 | Termination of appointment of Brigade Limited as a secretary (1 page) |
26 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Ms Sandhya Tuli on 31 October 2009 (2 pages) |
1 February 2010 | Company name changed miltrex investments LIMITED\certificate issued on 01/02/10
|
21 January 2010 | Change of name notice (1 page) |
5 January 2010 | Change of name notice (1 page) |
14 September 2009 | Full accounts made up to 28 February 2009 (13 pages) |
12 August 2009 | Director's change of particulars / sandhya tuli / 01/08/2009 (1 page) |
30 April 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Gbp nc 1000/3000000\06/02/09 (2 pages) |
23 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 February 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
4 February 2009 | Return made up to 20/02/08; full list of members; amend (10 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
18 September 2007 | Particulars of mortgage/charge (9 pages) |
4 June 2007 | Particulars of mortgage/charge (9 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Incorporation (8 pages) |