Company NameMontague Secured Loans Limited
Company StatusDissolved
Company Number07735031
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)
Previous NameMasthaven Secured Loans Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Geoffrey Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 August 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
Appointed09 August 2011(same day as company formation)
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
Appointed21 December 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 05 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Secretary NameInge Valkenburg
StatusClosed
Appointed01 January 2014(2 years, 4 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
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Director NameMr Simon Nicolas Perkins
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMimosa House 12 Princes Street
London
W1B 2LL
Director NameMr Stuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2016)
RoleCompany Director
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(3 years, 7 months 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

17.9k at £0.01Masthaven Secured Loans Group LTD
94.34%
Ordinary A
1.1k at £0.01Masthaven Secured Loans Group LTD
5.66%
Ordinary B

Financials

Year2014
Net Worth-£547,260
Cash£794,648
Current Liabilities£516,776

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

3 April 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 13 March 2014
Persons entitled: Wp Secured Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
11 October 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
11 October 2017Notification of Andrew Jonathan Bloom as a person with significant control on 5 April 2017 (2 pages)
11 October 2017Notification of Wp Secured Limited as a person with significant control on 5 April 2017 (2 pages)
11 October 2017Cessation of Masthaven Secured Loans Group Limited as a person with significant control on 5 April 2017 (1 page)
8 July 2017Satisfaction of charge 077350310001 in full (4 pages)
16 May 2017Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages)
22 April 2017Satisfaction of charge 077350310003 in full (4 pages)
22 April 2017Satisfaction of charge 077350310002 in full (4 pages)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
(3 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 (5 pages)
30 August 2016Confirmation statement made on 9 August 2016 with updates (5 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)
12 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)
13 October 2015Accounts for a small company made up to 31 May 2015 (5 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 190.02
(6 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 190.02
(6 pages)
13 March 2015Appointment of Jonathan Edward Hall as a director on 10 March 2015 (2 pages)
25 September 2014Accounts for a small company made up to 31 May 2014 (5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 190.02
(6 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 190.02
(6 pages)
15 April 2014Registration of charge 077350310002 (61 pages)
15 April 2014Registration of charge 077350310003 (41 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
13 March 2014Registration of charge 077350310001 (35 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)
19 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 190.02
(6 pages)
19 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 190.02
(6 pages)
9 September 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
6 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
13 June 2013Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 13 June 2013 (1 page)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 December 2012Current accounting period shortened from 31 August 2013 to 31 January 2013 (1 page)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Simon Perkins as a director (1 page)
27 March 2012Appointment of Mr Stuart Gilbert Aitken as a director (2 pages)
25 January 2012Appointment of Mr Michael Terence Baker as a director (2 pages)
27 November 2011Appointment of Mr Simon Nicolas Perkins as a director (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)