Barnet
EN5 5YL
Secretary Name | Stewart Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Wilton Road Balsall Common Coventry West Midlands CV7 7QW |
Director Name | Dr Christopher William Lawson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 63a Perry Mead Enfield Middlesex EN2 8BS |
Secretary Name | Dr Christopher William Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 63a Perry Mead Enfield Middlesex EN2 8BS |
Website | montyenglish.co.uk |
---|
Registered Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jonathan Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,339 |
Cash | £2,174 |
Current Liabilities | £5,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
23 March 2022 | Registered office address changed from 3 Galley House Moon Lane Barnet EN5 5YL England to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 23 March 2022 (1 page) |
13 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Brentmead House Britannia Road North Finchley London N12 9RU to 3 Galley House Moon Lane Barnet EN5 5YL on 6 March 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 September 2019 | Director's details changed for Mr Jonathan Ian Edwards on 8 September 2019 (2 pages) |
8 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
8 September 2019 | Change of details for Mr Jonathan Ian Edwards as a person with significant control on 8 September 2019 (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 August 2014 | Director's details changed for Mr Jonathan Ian Edwards on 9 April 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Jonathan Ian Edwards on 9 April 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Jonathan Ian Edwards on 9 April 2014 (2 pages) |
1 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 March 2014 | Registered office address changed from C/O Jon Edwards Flat 11 Metropolitan Court 40 High Road London NW10 2QD England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Jon Edwards Flat 11 Metropolitan Court 40 High Road London NW10 2QD England on 11 March 2014 (1 page) |
29 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 September 2013 | Registered office address changed from 26 Compton Road London NW10 5BP United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 26 Compton Road London NW10 5BP United Kingdom on 17 September 2013 (1 page) |
26 December 2012 | Registered office address changed from 63a Perry Mead Enfield Middlesex EN2 8BS United Kingdom on 26 December 2012 (1 page) |
26 December 2012 | Registered office address changed from 63a Perry Mead Enfield Middlesex EN2 8BS United Kingdom on 26 December 2012 (1 page) |
18 November 2012 | Termination of appointment of Christopher Lawson as a director (1 page) |
18 November 2012 | Termination of appointment of Christopher Lawson as a director (1 page) |
18 November 2012 | Termination of appointment of Christopher Lawson as a secretary (1 page) |
18 November 2012 | Termination of appointment of Christopher Lawson as a secretary (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
15 July 2012 | Termination of appointment of Stewart Edwards as a secretary (1 page) |
15 July 2012 | Termination of appointment of Stewart Edwards as a secretary (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
23 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
10 February 2009 | Company name changed monty english camps & dance workshops LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed monty english camps & dance workshops LIMITED\certificate issued on 10/02/09 (2 pages) |
11 September 2008 | Director appointed mr. Christopher william lawson (1 page) |
11 September 2008 | Secretary appointed mr. Christopher william lawson (1 page) |
11 September 2008 | Secretary appointed mr. Christopher william lawson (1 page) |
11 September 2008 | Director appointed mr. Christopher william lawson (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 17 wilton road, balsall common coventry west midlands CV7 7QW (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 17 wilton road, balsall common coventry west midlands CV7 7QW (1 page) |
8 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2007 | Incorporation (15 pages) |
2 July 2007 | Incorporation (15 pages) |