London
W1T 3JJ
Secretary Name | Mr Ian Edward Thomas |
---|---|
Status | Current |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Roderick Alexander Lockhart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Omega Sarah Poole |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Ian William Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lombard St London EC3V 9LJ |
Director Name | Mr Christian Faes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Arman Tahmassebi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Website | www.montello.co.uk |
---|
Registered Address | 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Christian Faes 50.00% Ordinary |
---|---|
5k at £1 | Ian Edward Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,865 |
Cash | £10,000 |
Current Liabilities | £12,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
5 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 March 2023 (25 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
16 August 2022 | Full accounts made up to 31 March 2022 (24 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
12 August 2021 | Full accounts made up to 31 March 2021 (19 pages) |
16 July 2021 | Change of details for Lendinvest Ltd as a person with significant control on 5 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages) |
2 July 2021 | Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page) |
2 July 2021 | Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page) |
22 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Ian Edward Thomas on 31 March 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
17 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
29 May 2020 | Appointment of Mr Arman Tahmassebi as a director on 14 May 2020 (2 pages) |
5 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
18 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Christian Faes as a director on 14 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Roderick Alexander Lockhart as a director on 3 April 2019 (2 pages) |
23 July 2018 | Full accounts made up to 31 March 2018 (17 pages) |
9 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
23 February 2018 | Resolutions
|
20 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
3 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
28 June 2017 | Notification of Ian Thomas as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christian Faes as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Lendinvest Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Ian Thomas as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Lendinvest Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christian Faes as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (71 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (71 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
16 December 2015 | Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page) |
9 November 2015 | Statement of fact - name correction - incorrect name: lendvest funds management LTD - correct name: lendinvest funds management LTD (1 page) |
9 November 2015 | Statement of fact - name correction - incorrect name: lendvest funds management LTD - correct name: lendinvest funds management LTD (1 page) |
4 November 2015 | Change of name notice (2 pages) |
4 November 2015 | Company name changed montello funds management LIMITED\certificate issued on 04/11/15
|
4 November 2015 | Change of name with request to seek comments from relevant body (2 pages) |
4 November 2015 | Change of name notice (2 pages) |
4 November 2015 | Company name changed montello funds management LIMITED\certificate issued on 04/11/15
|
4 November 2015 | Change of name with request to seek comments from relevant body (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Mr Ian Edward Thomas on 15 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for Mr Ian Edward Thomas on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Christian Faes on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Christian Faes on 15 October 2015 (2 pages) |
3 February 2015 | Company name changed montello loans LIMITED\certificate issued on 03/02/15
|
3 February 2015 | Company name changed montello loans LIMITED\certificate issued on 03/02/15
|
26 January 2015 | Resolutions
|
26 January 2015 | Change of name notice (2 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Change of name notice (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
28 March 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Registered office address changed from 68 Lombard St London EC3V 9LJ England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 68 Lombard St London EC3V 9LJ England on 23 May 2013 (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
29 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|