London
W1U 3DT
Secretary Name | Mrs Diana Eyre |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 21 December 2007(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Jacob's Well Mews London W1U 3DT |
Director Name | Mr Allan Michaelsen |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 07 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Philip Walter Michaelsen |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 07 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Lorraine Diane Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cosy Corner Aston Clinton Aylesbury Buckinghamshire HP22 5EQ |
Website | montroseglobal.co.uk |
---|
Registered Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Montrose Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,447 |
Cash | £97,813 |
Current Liabilities | £328,708 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
15 January 2008 | Delivered on: 24 January 2008 Satisfied on: 14 November 2008 Persons entitled: Fortis Lease UK Limited Classification: Aircraft mortgage 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: The aircraft, bae 125-800B with all engines,parts,manuals,etc. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 January 2008 | Delivered on: 24 January 2008 Satisfied on: 14 November 2008 Persons entitled: Fortis Lease UK Limited Classification: Assignment 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: All rights title benefit and interest under or arising out of in respect of the lease agreement dated 26/11/2007 and all claims for damages and other rights and remedies thereon; all moneys due under the said lease agreement and full benefit of all guarantees,indemnities,debentures,charges and other securities whatsoever. See the mortgage charge document for full details. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 August 2016 | Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 23 August 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 May 2015 | Appointment of Mr Philip Walter Michaelsen as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Philip Walter Michaelsen as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Allan Michaelsen as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Allan Michaelsen as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Allan Michaelsen as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Philip Walter Michaelsen as a director on 7 May 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 December 2014 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 17 December 2014 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (4 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (4 pages) |
17 December 2013 | Company name changed mgba leasing LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed mgba leasing LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed classic finance LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed classic finance LIMITED\certificate issued on 17/12/13
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Mrs Diana Eyre on 14 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Mrs Diana Eyre on 14 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Raymond Charles Eyre on 14 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Raymond Charles Eyre on 14 March 2013 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Diana Eyre on 24 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Diana Eyre on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Raymond Charles Eyre on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Raymond Charles Eyre on 24 October 2012 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Mr Raymond Charles Eyre on 20 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mrs Diana Eyre on 20 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Raymond Charles Eyre on 20 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mrs Diana Eyre on 20 January 2011 (2 pages) |
12 November 2010 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 12 November 2010 (1 page) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Secretary's change of particulars / diana eyre / 21/12/2007 (1 page) |
11 April 2008 | Secretary's change of particulars / diana eyre / 21/12/2007 (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (1 page) |
16 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 March 2007 | Incorporation (19 pages) |
14 March 2007 | Incorporation (19 pages) |