Company NameMonterey Investments Ltd
DirectorRichard Young
Company StatusActive
Company Number07127006
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Previous NamesMonterey Investments Ltd and Monterey Global Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Richard Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(7 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Notting Hill Gate, Ste 84
London
W11 3JE
Director NameMr Richard Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(7 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ
Director NameMs Sheryl Ann Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address22 Notting Hill Gate, Suite 84
London
W11 3JE
Director NameMs Sheryl Ann Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(11 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 50 Brook St, First Floor
London
W1K 5DR

Location

Registered Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Red River Creek Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,497
Current Liabilities£21,174

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
11 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
5 April 2022Registered office address changed from 50 50 Brook St, First Floor London W1K 5DR United Kingdom to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 (1 page)
27 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
19 April 2021Termination of appointment of Sheryl Ann Young as a director on 5 April 2021 (1 page)
1 March 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
15 February 2021Appointment of Ms Sheryl Ann Young as a director on 10 February 2021 (2 pages)
28 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
24 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 22 Notting Hill Gate, Ste 84 London London W11 3JE to 50 50 Brook St, First Floor London W1K 5DR on 21 November 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 April 2018Termination of appointment of Sheryl Ann Young as a director on 1 April 2018 (1 page)
21 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 January 2018Change of details for Ms Sheryl Ann Daniels Young as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Richard Young as a director on 8 January 2018 (2 pages)
13 January 2018Appointment of Mr Richard Young as a director on 13 January 2018 (2 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 April 2014Company name changed monterey global investments LTD\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Registered office address changed from C/O C/O Prosdocimi Limited One Knightsbridge Green Knightsbridge London SW1X 7AQ on 8 April 2014 (1 page)
8 April 2014Company name changed monterey global investments LTD\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Registered office address changed from C/O C/O Prosdocimi Limited One Knightsbridge Green Knightsbridge London SW1X 7AQ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O C/O Prosdocimi Limited One Knightsbridge Green Knightsbridge London SW1X 7AQ on 8 April 2014 (1 page)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Registered office address changed from 22 Notting Hill Gate, Suite 84 London London W11 3JE England on 9 February 2011 (1 page)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
9 February 2011Registered office address changed from 22 Notting Hill Gate, Suite 84 London London W11 3JE England on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 22 Notting Hill Gate, Suite 84 London London W11 3JE England on 9 February 2011 (1 page)
11 January 2011Change of name notice (2 pages)
11 January 2011Company name changed monterey investments LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
11 January 2011Company name changed monterey investments LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
11 January 2011Change of name notice (2 pages)
15 January 2010Incorporation (13 pages)
15 January 2010Incorporation (13 pages)