London
E4 8TD
Secretary Name | Montalt Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Jacek Obloj |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Director Name | Greg Coyle |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Secretary Name | Greg Coyle |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Secretary Name | Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2uu N3 2UU |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2014) |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Montalt Managementltd., (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2018(9 years after company formation) |
Appointment Duration | 2 months (resigned 06 February 2019) |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
6 February 2019 | Termination of appointment of Montalt Managementltd., as a director on 6 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Bill Jastinder Singh Johal as a director on 6 February 2019 (2 pages) |
7 December 2018 | Termination of appointment of Greg Coyle as a director on 7 December 2018 (1 page) |
7 December 2018 | Appointment of Montalt Managementltd., as a director on 7 December 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
3 November 2016 | Appointment of Montalt Management Ltd as a secretary on 28 October 2016 (2 pages) |
3 November 2016 | Appointment of Montalt Management Ltd as a secretary on 28 October 2016 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 13 November 2015 no member list (2 pages) |
27 November 2015 | Annual return made up to 13 November 2015 no member list (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 13 November 2014 no member list (2 pages) |
4 December 2014 | Annual return made up to 13 November 2014 no member list (2 pages) |
30 June 2014 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Kelly Hobbs as a secretary (1 page) |
30 June 2014 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
30 June 2014 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
30 June 2014 | Termination of appointment of Kelly Hobbs as a secretary (1 page) |
2 May 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
24 December 2013 | Annual return made up to 13 November 2013 no member list (3 pages) |
24 December 2013 | Annual return made up to 13 November 2013 no member list (3 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 13 November 2012 no member list (3 pages) |
15 November 2012 | Annual return made up to 13 November 2012 no member list (3 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (1 page) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (1 page) |
7 December 2011 | Annual return made up to 13 November 2011 no member list (3 pages) |
7 December 2011 | Annual return made up to 13 November 2011 no member list (3 pages) |
22 July 2011 | Termination of appointment of Jacek Obloj as a director (2 pages) |
22 July 2011 | Total exemption full accounts made up to 30 November 2010 (1 page) |
22 July 2011 | Total exemption full accounts made up to 30 November 2010 (1 page) |
22 July 2011 | Termination of appointment of Jacek Obloj as a director (2 pages) |
17 February 2011 | Annual return made up to 13 November 2010 no member list (4 pages) |
17 February 2011 | Annual return made up to 13 November 2010 no member list (4 pages) |
8 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
8 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
26 January 2011 | Termination of appointment of Greg Coyle as a secretary (2 pages) |
26 January 2011 | Termination of appointment of Greg Coyle as a secretary (2 pages) |
26 January 2011 | Appointment of Terence Robert White as a secretary (3 pages) |
26 January 2011 | Registered office address changed from C/O Flat 66 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
26 January 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
26 January 2011 | Appointment of Terence Robert White as a secretary (3 pages) |
26 January 2011 | Registered office address changed from C/O Flat 66 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 26 January 2011 (2 pages) |
15 March 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
15 March 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
15 March 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
15 March 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 15 March 2010 (1 page) |
15 March 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
15 March 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 15 March 2010 (1 page) |
13 November 2009 | Incorporation (24 pages) |
13 November 2009 | Incorporation (24 pages) |