London
E4 8TD
Secretary Name | Montalt Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2016(6 years, 5 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 | Leigh Strong |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Graphic Artist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Secretary Name | Sandra Mann |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Secretary Name | Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(7 months, 4 weeks 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(8 months, 3 weeks 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 | 12 May 2010(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(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(7 months, 4 weeks 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 |
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 | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
26 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd on 2 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 | 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) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 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) |
19 May 2016 | Annual return made up to 12 May 2016 no member list (2 pages) |
19 May 2016 | Annual return made up to 12 May 2016 no member list (2 pages) |
23 March 2016 | Director's details changed for Nuria Bear on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Nuria Bear on 23 March 2016 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 12 May 2015 no member list (2 pages) |
22 May 2015 | Annual return made up to 12 May 2015 no member list (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2014 | Termination of appointment of Crabtree Pm Limited 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 Kelly Hobbs as a secretary (1 page) |
30 June 2014 | Termination of appointment of Crabtree Pm Limited 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 Kelly Hobbs as a secretary (1 page) |
14 May 2014 | Annual return made up to 12 May 2014 no member list (4 pages) |
14 May 2014 | Annual return made up to 12 May 2014 no member list (4 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (9 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (9 pages) |
22 May 2013 | Annual return made up to 12 May 2013 no member list (4 pages) |
22 May 2013 | Annual return made up to 12 May 2013 no member list (4 pages) |
15 May 2013 | Termination of appointment of Leigh Strong as a director (1 page) |
15 May 2013 | Termination of appointment of Leigh Strong as a director (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
11 July 2012 | Annual return made up to 12 May 2012 no member list (4 pages) |
11 July 2012 | Annual return made up to 12 May 2012 no member list (4 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
11 November 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
3 June 2011 | Annual return made up to 12 May 2011 no member list (4 pages) |
3 June 2011 | Annual return made up to 12 May 2011 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) |
1 February 2011 | Registered office address changed from C/O Flat 44 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
1 February 2011 | Registered office address changed from C/O Flat 44 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Sandra Mann as a secretary (2 pages) |
1 February 2011 | Appointment of Terence Robert White as a secretary (3 pages) |
1 February 2011 | Appointment of Terence Robert White as a secretary (3 pages) |
1 February 2011 | Registered office address changed from C/O Flat 44 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Sandra Mann as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
20 July 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 20 July 2010 (1 page) |
20 July 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
20 July 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
20 July 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
20 July 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 20 July 2010 (1 page) |
12 May 2010 | Incorporation (24 pages) |
12 May 2010 | Incorporation (24 pages) |