Company NameMontgomery Road Consulting Limited
DirectorJulia Gay White
Company StatusActive
Company Number07816959
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Julia Gay White
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameSeymour Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,944
Cash£217
Current Liabilities£2,161

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
11 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
12 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
23 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
8 March 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
1 January 2020Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 February 2016Director's details changed for Julia White on 8 February 2016 (2 pages)
22 February 2016Director's details changed for Julia White on 8 February 2016 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
8 July 2014Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page)
8 July 2014Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
3 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 January 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
2 January 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
12 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
7 February 2012Appointment of Seymour Company Secretaries Limited as a secretary (2 pages)
7 February 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(3 pages)
7 February 2012Appointment of Seymour Company Secretaries Limited as a secretary (2 pages)
6 February 2012Appointment of Julia White as a director (2 pages)
6 February 2012Appointment of Julia White as a director (2 pages)
17 November 2011Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)