Company NameMontague Silver Associates Limited
DirectorMichael Dolan
Company StatusActive
Company Number07343053
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Michael Dolan
StatusCurrent
Appointed29 April 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Michael Dolan
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX
Director NameMr Michael Andrew Paul Dolan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address35 Bedford Gardens
London
W8 7EF
Director NameMrs Nina Lulita Dolan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address35 Bedford Gardens
London
W8 7EF
Director NameMr Thomas James Carrick Allom
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Camilla Dolan
20.00%
Ordinary
1 at £1Cordelia Dolan
20.00%
Ordinary
1 at £1Nina Dolan
20.00%
Ordinary
1 at £1Thomas Allom
20.00%
Ordinary
1 at £1Yvonne Dolan
20.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

19 December 2023Termination of appointment of Thomas James Carrick Allom as a director on 19 December 2023 (1 page)
20 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 January 2023Appointment of Mr Michael Dolan as a director on 10 January 2023 (2 pages)
18 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
18 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 May 2018Change of details for Mrs Nina Michael Dolan as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 April 2016Registered office address changed from 35 Bedford Gardens London W8 7EF to 78 York Street London W1H 1DP on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Michael Dolan as a secretary on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 35 Bedford Gardens London W8 7EF to 78 York Street London W1H 1DP on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Michael Dolan as a secretary on 29 April 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(4 pages)
28 February 2016Termination of appointment of Nina Lulita Dolan as a director on 28 February 2016 (1 page)
28 February 2016Termination of appointment of Nina Lulita Dolan as a director on 28 February 2016 (1 page)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(4 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 5
(4 pages)
14 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 5
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
15 March 2011Termination of appointment of Michael Dolan as a director (1 page)
15 March 2011Termination of appointment of Michael Dolan as a director (1 page)
18 August 2010Appointment of Mr Thomas James Carrick Allom as a director (2 pages)
18 August 2010Appointment of Mrs Nina Lulita Dolan as a director (2 pages)
18 August 2010Appointment of Mr Thomas James Carrick Allom as a director (2 pages)
18 August 2010Appointment of Mr Michael Andrew Paul Dolan as a director (2 pages)
18 August 2010Appointment of Mr Michael Andrew Paul Dolan as a director (2 pages)
18 August 2010Appointment of Mrs Nina Lulita Dolan as a director (2 pages)
12 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
12 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
11 August 2010Incorporation (22 pages)
11 August 2010Incorporation (22 pages)