London
W1T 3JJ
Secretary Name | Mr Ian Edward Thomas |
---|---|
Status | Current |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Michael Simon Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
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 | 27 July 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Christian Edouard Faes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Solicitor/Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Anthony Christodoulou |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 December 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brook Street London W1K 4HY |
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 |
20 at £1 | Lendinvest Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £484,070 |
Gross Profit | £161,268 |
Net Worth | £20 |
Cash | £1,205,704 |
Current Liabilities | £6,388,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
9 February 2018 | Delivered on: 16 February 2018 Persons entitled: Lendinvest Finance No. 6 Limited Classification: A registered charge Outstanding |
---|---|
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Outstanding |
3 April 2012 | Delivered 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 |
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
5 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
1 August 2023 | Termination of appointment of Michael Simon Evans as a director on 31 July 2023 (1 page) |
10 June 2023 | Full accounts made up to 31 March 2022 (35 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
12 August 2021 | Appointment of Mr Michael Simon Evans as a director on 27 July 2021 (2 pages) |
12 August 2021 | Appointment of Mr Roderick Alexander Lockhart as a director on 27 July 2021 (2 pages) |
11 August 2021 | Termination of appointment of Christian Edouard Faes as a director on 27 July 2021 (1 page) |
16 July 2021 | Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages) |
2 July 2021 | Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page) |
2 July 2021 | Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page) |
2 July 2021 | Notification of Lendinvest Loan Holdings Limited as a person with significant control on 29 March 2018 (2 pages) |
2 July 2021 | Cessation of Lendinvest Ltd as a person with significant control on 29 March 2018 (1 page) |
13 April 2021 | Secretary's details changed for Mr Ian Thomas on 13 April 2021 (1 page) |
9 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 March 2020 (31 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (41 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
8 February 2019 | Resolutions
|
5 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
9 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
3 August 2018 | Change of share class name or designation (2 pages) |
3 August 2018 | Resolutions
|
12 July 2018 | Satisfaction of charge 078266400003 in full (1 page) |
12 July 2018 | Satisfaction of charge 078266400002 in full (1 page) |
16 February 2018 | Registration of charge 078266400003, created on 9 February 2018 (57 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 February 2017 | Registration of charge 078266400002, created on 24 February 2017 (93 pages) |
28 February 2017 | Registration of charge 078266400002, created on 24 February 2017 (93 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
7 November 2016 | Memorandum and Articles of Association (11 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
7 November 2016 | Memorandum and Articles of Association (11 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2015 | Secretary's details changed for Mr Ian Thomas on 16 December 2015 (1 page) |
16 December 2015 | Director's details changed for Mr Christian Edouard Faes on 16 December 2015 (2 pages) |
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) |
16 December 2015 | Secretary's details changed for Mr Ian Thomas on 16 December 2015 (1 page) |
16 December 2015 | Director's details changed for Mr Ian Edward Thomas on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Christian Edouard Faes on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Ian Edward Thomas on 16 December 2015 (2 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
20 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 October 2015 | Company name changed montello finance no. 1 LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed montello finance no. 1 LIMITED\certificate issued on 12/10/15
|
11 August 2015 | Resolutions
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Mr Ian Thomas on 27 October 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Christian Edouard Faes on 27 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Christian Edouard Faes on 27 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Ian Edward Thomas on 27 October 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Ian Thomas on 27 October 2014 (1 page) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Ian Edward Thomas on 27 October 2014 (2 pages) |
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) |
16 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (6 pages) |
16 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (6 pages) |
29 October 2013 | Cancellation of shares. Statement of capital on 29 October 2013
|
29 October 2013 | Cancellation of shares. Statement of capital on 29 October 2013
|
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Registered office address changed from Montello 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Montello 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page) |
10 January 2013 | Termination of appointment of Anthony Christodoulou as a director (1 page) |
10 January 2013 | Termination of appointment of Anthony Christodoulou as a director (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
29 November 2012 | Resolutions
|
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 February 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
29 February 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
13 February 2012 | Resolutions
|
13 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
13 February 2012 | Appointment of Mr Anthony Christodoulou as a director (3 pages) |
13 February 2012 | Change of share class name or designation (2 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
13 February 2012 | Resolutions
|
13 February 2012 | Appointment of Mr Anthony Christodoulou as a director (3 pages) |
13 February 2012 | Change of share class name or designation (2 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|