Company NameMontague Financial Solutions Limited
Company StatusDissolved
Company Number07514048
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameMasthaven Financial Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Geoffrey Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMr Andrew Jonathan Bloom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMrs Della Ann Bloom
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2011(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 05 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Old Brewery Mews
London
NW3 1PZ
Secretary NameInge Valkenburg
StatusClosed
Appointed01 January 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Secretary NameMr Andrew Bloom
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Director NameMr Stuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Director NameMr Jonathan Edward Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD

Contact

Websitemasthaven.co.uk
Telephone020 70362000
Telephone regionLondon

Location

Registered Address4th Floor 11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Masthaven Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£234,472
Cash£16,214
Current Liabilities£3,867,463

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

4 November 2014Delivered on: 5 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
4 November 2014Delivered on: 5 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
19 August 2011Delivered on: 1 September 2011
Persons entitled: Gsb Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the debenture holder to the chargee.
Particulars: All assets property and undertaking of masthaven financial solutions LTD.
Outstanding
6 April 2011Delivered on: 14 April 2011
Persons entitled: Singers Corporate Asset Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 April 2011Delivered on: 7 April 2011
Persons entitled: Singers Corporate Asset Finance Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the unassigned debts realting to the equipment the subject of any agreement in existence now or hereafter see image for full details.
Outstanding
29 July 2014Delivered on: 14 August 2014
Satisfied on: 3 December 2014
Persons entitled: Linley Oak Limited

Classification: A registered charge
Fully Satisfied

Filing History

16 May 2017Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
(3 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 December 2016Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016 (1 page)
14 October 2016Accounts for a small company made up to 31 May 2016 (4 pages)
2 June 2016Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016 (1 page)
6 May 2016Termination of appointment of Stuart Gilbert Aitken as a director on 29 April 2016 (1 page)
8 March 2016Director's details changed for Mr Andrew Jonathan Bloom on 29 February 2016 (2 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
13 October 2015Accounts for a small company made up to 31 May 2015 (4 pages)
13 March 2015Appointment of Jonathan Edward Hall as a director on 10 March 2015 (2 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
15 January 2015Appointment of Mr Stuart Gilbert Aitken as a director on 15 January 2015 (2 pages)
3 December 2014Satisfaction of charge 075140480004 in full (4 pages)
5 November 2014Registration of charge 075140480006, created on 4 November 2014 (36 pages)
5 November 2014Registration of charge 075140480006, created on 4 November 2014 (36 pages)
5 November 2014Registration of charge 075140480005, created on 4 November 2014 (13 pages)
5 November 2014Registration of charge 075140480005, created on 4 November 2014 (13 pages)
24 September 2014Accounts for a small company made up to 31 May 2014 (4 pages)
14 August 2014Registration of charge 075140480004, created on 29 July 2014 (17 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
8 January 2014Termination of appointment of Andrew Bloom as a secretary (1 page)
3 January 2014Appointment of Inge Valkenburg as a secretary (2 pages)
10 October 2013Accounts for a small company made up to 31 May 2013 (4 pages)
13 June 2013Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 13 June 2013 (1 page)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Appointment of Mr Michael Terence Baker as a director (2 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 May 2012 (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
26 October 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 March 2011Appointment of Mrs Della Ann Bloom as a director (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)