Company NameMontanian Limited
DirectorsAndrew James Alastair Dunn and Alexander Charles Michelin
Company StatusActive
Company Number07599591
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew James Alastair Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleDirector Of Property Company
Country of ResidenceEngland
Correspondence Address2 Physic Place
London
SW3 4HQ
Director NameMr Alexander Charles Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleDirector Of Property Company
Country of ResidenceUnited Kingdom
Correspondence Address2 Physic Place
London
SW3 4HQ

Location

Registered Address72 Royal Hospital Road
London
SW3 4HP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£166,688
Cash£134,397
Current Liabilities£46,275

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

22 May 2015Delivered on: 28 May 2015
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 28 May 2015
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Particulars: The property known as 151 notting hill gate, london, W11 3LF, title number 436274.. the property known as 239 earls court road, london, SW5 9AH, title number LN109707.
Outstanding

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
29 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
4 July 2023Registered office address changed from 2 Physic Place London SW3 4HQ England to 72 Royal Hospital Road London SW3 4HP on 4 July 2023 (1 page)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
15 September 2022Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ to 2 Physic Place London SW3 4HQ on 15 September 2022 (1 page)
6 September 2022Cessation of Charles Alexander Michelin as a person with significant control on 17 August 2022 (1 page)
6 September 2022Notification of Dragoncrest Limited as a person with significant control on 17 August 2022 (2 pages)
6 September 2022Cessation of Andrew James Alastair Dunn as a person with significant control on 1 September 2022 (1 page)
6 September 2022Notification of Candover Holdings Limited as a person with significant control on 1 September 2022 (2 pages)
5 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
26 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
29 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Registration of charge 075995910002, created on 22 May 2015 (22 pages)
28 May 2015Registration of charge 075995910002, created on 22 May 2015 (22 pages)
28 May 2015Registration of charge 075995910001, created on 22 May 2015 (34 pages)
28 May 2015Registration of charge 075995910001, created on 22 May 2015 (34 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Registered office address changed from Jubilee Place 2 Jubilee Place London SW3 3TQ United Kingdom on 7 May 2013 (1 page)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
7 May 2013Registered office address changed from Jubilee Place 2 Jubilee Place London SW3 3TQ United Kingdom on 7 May 2013 (1 page)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
7 May 2013Registered office address changed from Jubilee Place 2 Jubilee Place London SW3 3TQ United Kingdom on 7 May 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Registered office address changed from 6 Eldon Road London W8 5PU England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 6 Eldon Road London W8 5PU England on 19 November 2012 (1 page)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
23 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
23 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
11 April 2011Incorporation (33 pages)
11 April 2011Incorporation (33 pages)