Company NameLendinvest Development Limited
Company StatusActive
Company Number07826640
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Previous NamesMontello Finance No. 1 Limited and Lendinvest Finance No. 1 Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Ian Edward Thomas
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Michael Simon Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Roderick Alexander Lockhart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Christian Edouard Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleSolicitor/Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Anthony Christodoulou
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(3 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 December 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address77 Brook Street
London
W1K 4HY

Contact

Websitewww.montello.co.uk

Location

Registered Address8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Lendinvest Limited
100.00%
Ordinary A

Financials

Year2014
Turnover£484,070
Gross Profit£161,268
Net Worth£20
Cash£1,205,704
Current Liabilities£6,388,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

9 February 2018Delivered on: 16 February 2018
Persons entitled: Lendinvest Finance No. 6 Limited

Classification: A registered charge
Outstanding
24 February 2017Delivered on: 28 February 2017
Persons entitled: Gcp Asset Backed Income (UK) Limited

Classification: A registered charge
Outstanding
3 April 2012Delivered on: 4 April 2012
Satisfied on: 1 February 2016
Persons entitled: Baltic International Bank

Classification: Debenture
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: 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.
Fully Satisfied

Filing History

21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Michael Simon Evans as a director on 31 July 2023 (1 page)
10 June 2023Full accounts made up to 31 March 2022 (35 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (31 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 August 2021Appointment of Mr Michael Simon Evans as a director on 27 July 2021 (2 pages)
12 August 2021Appointment of Mr Roderick Alexander Lockhart as a director on 27 July 2021 (2 pages)
11 August 2021Termination of appointment of Christian Edouard Faes as a director on 27 July 2021 (1 page)
16 July 2021Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages)
2 July 2021Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page)
2 July 2021Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page)
2 July 2021Notification of Lendinvest Loan Holdings Limited as a person with significant control on 29 March 2018 (2 pages)
2 July 2021Cessation of Lendinvest Ltd as a person with significant control on 29 March 2018 (1 page)
13 April 2021Secretary's details changed for Mr Ian Thomas on 13 April 2021 (1 page)
9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 31 March 2020 (31 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (41 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
(3 pages)
5 January 2019Full accounts made up to 31 March 2018 (20 pages)
9 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
3 August 2018Change of share class name or designation (2 pages)
3 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 July 2018Satisfaction of charge 078266400003 in full (1 page)
12 July 2018Satisfaction of charge 078266400002 in full (1 page)
16 February 2018Registration of charge 078266400003, created on 9 February 2018 (57 pages)
29 December 2017Full accounts made up to 31 March 2017 (21 pages)
29 December 2017Full accounts made up to 31 March 2017 (21 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 February 2017Registration of charge 078266400002, created on 24 February 2017 (93 pages)
28 February 2017Registration of charge 078266400002, created on 24 February 2017 (93 pages)
24 January 2017Full accounts made up to 31 March 2016 (20 pages)
24 January 2017Full accounts made up to 31 March 2016 (20 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
7 November 2016Memorandum and Articles of Association (11 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2016Memorandum and Articles of Association (11 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
16 December 2015Secretary's details changed for Mr Ian Thomas on 16 December 2015 (1 page)
16 December 2015Director's details changed for Mr Christian Edouard Faes on 16 December 2015 (2 pages)
16 December 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mr Ian Thomas on 16 December 2015 (1 page)
16 December 2015Director's details changed for Mr Ian Edward Thomas on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Christian Edouard Faes on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Ian Edward Thomas on 16 December 2015 (2 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20
(5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20
(5 pages)
20 November 2015Full accounts made up to 31 March 2015 (10 pages)
20 November 2015Full accounts made up to 31 March 2015 (10 pages)
12 October 2015Company name changed montello finance no. 1 LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
12 October 2015Company name changed montello finance no. 1 LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
11 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20
(5 pages)
28 October 2014Secretary's details changed for Mr Ian Thomas on 27 October 2014 (1 page)
28 October 2014Director's details changed for Mr Christian Edouard Faes on 27 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Christian Edouard Faes on 27 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Ian Edward Thomas on 27 October 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Ian Thomas on 27 October 2014 (1 page)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20
(5 pages)
28 October 2014Director's details changed for Mr Ian Edward Thomas on 27 October 2014 (2 pages)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
16 December 2013Annual return made up to 27 October 2013 with a full list of shareholders (6 pages)
16 December 2013Annual return made up to 27 October 2013 with a full list of shareholders (6 pages)
29 October 2013Cancellation of shares. Statement of capital on 29 October 2013
  • GBP 20
(4 pages)
29 October 2013Cancellation of shares. Statement of capital on 29 October 2013
  • GBP 20
(4 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 May 2013Registered office address changed from Montello 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Montello 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page)
10 January 2013Termination of appointment of Anthony Christodoulou as a director (1 page)
10 January 2013Termination of appointment of Anthony Christodoulou as a director (1 page)
29 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 21
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 21
(4 pages)
29 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
29 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 3
(4 pages)
13 February 2012Appointment of Mr Anthony Christodoulou as a director (3 pages)
13 February 2012Change of share class name or designation (2 pages)
13 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 3
(4 pages)
13 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 February 2012Appointment of Mr Anthony Christodoulou as a director (3 pages)
13 February 2012Change of share class name or designation (2 pages)
13 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 3
(4 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)