Company NameMontagu House Limited
Company StatusActive
Company Number07012376
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Previous NamesPortman House (NEW) Limited and Portman House Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address10 Motcomb Street
London
SW1X 8LA
Director NameMr Callum Wilkie
Date of BirthNovember 1991 (Born 32 years ago)
NationalityCanadian,Irish
StatusCurrent
Appointed08 September 2021(12 years after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMrs Georgina Elizabeth Pearman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(12 years after company formation)
Appointment Duration2 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Motcomb Street
London
SW1X 8LA
Director NameMr Sam Murray Pearman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(12 years after company formation)
Appointment Duration2 years, 7 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address10 Motcomb Street
London
SW1X 8LA
Director NameMr Robert Charles Michael Wigley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Barry Anthony Hirst
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Berkeley Mews
London
W1H 7PB
Director NameMr Stefan Richard Turnbull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ebury Street
London
Sw1w Olu
Secretary NameAdrian John Loader
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressKings Barn 34 Thame Road
Warborough
Wallingford
OX10 7DA
Director NameMr Ankur Wishart
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Berkeley Mews
London
W1H 7PB
Director NameMr Adam Quigley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 57-59 Gloucester Place
London
W1U 8JH
Director NameMr Jeremy Paul Marcel Parisot
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2015(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address37 Pimlico Road
London
SW1W 8NE
Director NameMr Tony Gualtieri
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address37 Pimlico Road
London
SW1W 8NE

Location

Registered Address10 Motcomb Street
London
SW1X 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

334 at £1Barry Anthony Hirst
33.40%
Ordinary
334 at £1Stefan Richard Turnbull
33.40%
Ordinary
166 at £1Barry Hirst
16.60%
Ordinary With Premium
166 at £1Stefan Turnbull
16.60%
Ordinary With Premium

Financials

Year2014
Net Worth£1,018,271
Cash£627,569
Current Liabilities£919,008

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

23 November 2021Delivered on: 26 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 June 2019Delivered on: 19 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 16 February 2016
Persons entitled: Investec Bank PLC as Trustee for the Secured Parties

Classification: A registered charge
Particulars: The grazing goat 6 new quebec street london t/no.NGL913353.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: 6 new quebec street london t/no NGL913353 as further described in the group debenture.
Outstanding
14 September 2010Delivered on: 17 September 2010
Satisfied on: 13 January 2016
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 September 2010Delivered on: 17 September 2010
Satisfied on: 1 February 2016
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 6 new quebec street london.
Fully Satisfied

Filing History

10 November 2023Registration of charge 070123760007, created on 3 November 2023 (29 pages)
13 October 2023Accounts for a small company made up to 1 January 2023 (10 pages)
2 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
23 February 2022Registered office address changed from 37 Pimlico Road London SW1W 8NE England to 10 Motcomb Street London SW1X 8LA on 23 February 2022 (1 page)
26 November 2021Registration of charge 070123760006, created on 23 November 2021 (29 pages)
29 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
15 October 2021Termination of appointment of Tony Gualtieri as a director on 14 September 2021 (1 page)
5 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
13 September 2021Appointment of Mr Callum Wilkie as a director on 8 September 2021 (2 pages)
13 September 2021Appointment of Mr Sam Murray Pearman as a director on 8 September 2021 (2 pages)
13 September 2021Termination of appointment of Jeremy Paul Marcel Parisot as a director on 8 September 2021 (1 page)
13 September 2021Appointment of Mrs Georgina Elizabeth Pearman as a director on 8 September 2021 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (22 pages)
11 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
19 March 2020Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH England to 37 Pimlico Road London SW1W 8NE on 19 March 2020 (1 page)
26 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
19 June 2019Registration of charge 070123760005, created on 5 June 2019 (56 pages)
20 May 2019Satisfaction of charge 070123760004 in full (1 page)
20 May 2019Satisfaction of charge 070123760003 in full (1 page)
2 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
27 February 2018Termination of appointment of Adam Quigley as a director on 23 February 2018 (1 page)
27 February 2018Appointment of Mr Tony Gualtieri as a director on 19 February 2018 (2 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
10 November 2016Full accounts made up to 31 December 2015 (18 pages)
10 November 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
15 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
7 March 2016Registered office address changed from 6 New Quebec Street London W1H 7RQ England to Fourth Floor 57-59 Gloucester Place London W1U 8JH on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 6 New Quebec Street London W1H 7RQ England to Fourth Floor 57-59 Gloucester Place London W1U 8JH on 7 March 2016 (1 page)
3 March 2016Registered office address changed from 5 Berkeley Mews London W1H 7PB to 6 New Quebec Street London W1H 7RQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 5 Berkeley Mews London W1H 7PB to 6 New Quebec Street London W1H 7RQ on 3 March 2016 (1 page)
16 February 2016Registration of charge 070123760004, created on 12 February 2016 (14 pages)
16 February 2016Registration of charge 070123760004, created on 12 February 2016 (14 pages)
5 February 2016Memorandum and Articles of Association (14 pages)
5 February 2016Memorandum and Articles of Association (14 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:co business(docs,transactions,directors' interests). 16/12/2015
(5 pages)
5 February 2016Resolutions
  • RES13 ‐ Re:co business(docs,transactions,directors' interests). 16/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 16/12/2015
(5 pages)
14 January 2016Resolutions
  • RES13 ‐ Company business 16/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
13 January 2016Satisfaction of charge 2 in full (1 page)
13 January 2016Satisfaction of charge 2 in full (1 page)
23 December 2015Registration of charge 070123760003, created on 18 December 2015 (68 pages)
23 December 2015Registration of charge 070123760003, created on 18 December 2015 (68 pages)
16 December 2015Termination of appointment of Barry Anthony Hirst as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Adrian John Loader as a secretary on 30 November 2015 (1 page)
16 December 2015Appointment of Mr Brian Jonathan Magnus as a director on 30 November 2015 (2 pages)
16 December 2015Appointment of Mr Jeremy Paul Marcel Parisot as a director on 30 November 2015 (2 pages)
16 December 2015Termination of appointment of Ankur Wishart as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Barry Anthony Hirst as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Ankur Wishart as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Stefan Richard Turnbull as a director on 30 November 2015 (1 page)
16 December 2015Appointment of Mr Adam Quigley as a director on 30 November 2015 (2 pages)
16 December 2015Appointment of Mr Brian Jonathan Magnus as a director on 30 November 2015 (2 pages)
16 December 2015Appointment of Mr Adam Quigley as a director on 30 November 2015 (2 pages)
16 December 2015Appointment of Mr Jeremy Paul Marcel Parisot as a director on 30 November 2015 (2 pages)
16 December 2015Termination of appointment of Adrian John Loader as a secretary on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Stefan Richard Turnbull as a director on 30 November 2015 (1 page)
23 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,000
(7 pages)
13 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,000
(7 pages)
13 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,000
(7 pages)
20 January 2015Director's details changed for Mr Ankur Wishart on 12 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Ankur Wishart on 12 December 2014 (2 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(7 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(7 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(7 pages)
19 August 2014Director's details changed for Mr Barry Anthony Hirst on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Barry Anthony Hirst on 18 August 2014 (2 pages)
16 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,000.00
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,000.00
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,000.00
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (7 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (7 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (7 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Termination of appointment of Robert Wigley as a director (2 pages)
19 July 2013Termination of appointment of Robert Wigley as a director (2 pages)
18 March 2013Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (3 pages)
18 March 2013Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (3 pages)
18 March 2013Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
28 September 2012Director's details changed for Mr Ankur Wishart on 1 August 2012 (2 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
28 September 2012Director's details changed for Mr Ankur Wishart on 1 August 2012 (2 pages)
28 September 2012Director's details changed for Mr Ankur Wishart on 1 August 2012 (2 pages)
18 November 2011Registered office address changed from 10 Motcomb Street London SW1X 8LA England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 10 Motcomb Street London SW1X 8LA England on 18 November 2011 (1 page)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (16 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (16 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (16 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
2 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
20 January 2011Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages)
20 January 2011Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Company name changed portman house LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
5 January 2011Company name changed portman house LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
5 January 2011Change of name notice (2 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (16 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (16 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (16 pages)
13 October 2010Director's details changed for Mr Ankur Wishart on 1 September 2010 (3 pages)
13 October 2010Director's details changed for Mr Ankur Wishart on 1 September 2010 (3 pages)
13 October 2010Director's details changed for Mr Ankur Wishart on 1 September 2010 (3 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2010Appointment of Mr Ankur Wishart as a director (2 pages)
8 January 2010Appointment of Mr Ankur Wishart as a director (2 pages)
17 September 2009Company name changed portman house (new) LIMITED\certificate issued on 18/09/09 (2 pages)
17 September 2009Company name changed portman house (new) LIMITED\certificate issued on 18/09/09 (2 pages)
8 September 2009Incorporation (21 pages)
8 September 2009Incorporation (21 pages)