Company Name34 Montagu Square Limited
Company StatusActive
Company Number07909568
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Angela Hopkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 34 Montagu Square
London
W1H 2LJ
Director NameMr Mamuka Khazaradze
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGeorgian
StatusCurrent
Appointed16 October 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleNone Supplied
Country of ResidenceGeorgia
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameSilva Screen Properties Limited (Corporation)
StatusCurrent
Appointed02 January 2015(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address3 Prowse Place Camden Town
London
NW1 9PH
Director NameMr Reynold Anselm Mathias D'Silva
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prowse Place
London
NW1 9PH
Director NameMs Jean Abiteboul
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2014(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 34 Montagu Square
London
W1H 2LJ
Director NameSouth Central Property Limited (Corporation)
StatusResigned
Appointed13 January 2012(same day as company formation)
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1,333

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 October 2018Termination of appointment of Jean Abiteboul as a director on 16 October 2018 (1 page)
30 October 2018Cessation of Jean Abiteboul as a person with significant control on 16 October 2018 (1 page)
30 October 2018Appointment of Mr Mamuka Khazaradze as a director on 16 October 2018 (2 pages)
30 October 2018Notification of Mamuka Khazaradze as a person with significant control on 16 October 2018 (2 pages)
30 October 2018Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 12 Helmet Row London EC1V 3QJ on 30 October 2018 (1 page)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
8 December 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
8 December 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
22 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 13 January 2015 no member list (4 pages)
30 January 2015Annual return made up to 13 January 2015 no member list (4 pages)
28 January 2015Termination of appointment of Reynold D'silva as a director on 2 January 2015 (1 page)
28 January 2015Appointment of Ms Jean Abiteboul as a director on 14 October 2014 (2 pages)
28 January 2015Appointment of Silva Screen Properties Limited as a director on 2 January 2015 (2 pages)
28 January 2015Appointment of Silva Screen Properties Limited as a director on 2 January 2015 (2 pages)
28 January 2015Appointment of Ms Jean Abiteboul as a director on 14 October 2014 (2 pages)
28 January 2015Appointment of Mrs Lesley Angela Hopkinson as a director on 14 October 2014 (2 pages)
28 January 2015Termination of appointment of South Central Property Limited as a director on 10 October 2014 (1 page)
28 January 2015Termination of appointment of South Central Property Limited as a director on 10 October 2014 (1 page)
28 January 2015Termination of appointment of Reynold D'silva as a director on 2 January 2015 (1 page)
28 January 2015Appointment of Silva Screen Properties Limited as a director on 2 January 2015 (2 pages)
28 January 2015Appointment of Mrs Lesley Angela Hopkinson as a director on 14 October 2014 (2 pages)
28 January 2015Termination of appointment of Reynold D'silva as a director on 2 January 2015 (1 page)
7 November 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
22 April 2014Annual return made up to 13 January 2014 no member list (3 pages)
22 April 2014Annual return made up to 13 January 2014 no member list (3 pages)
10 April 2014Registered office address changed from 34 Montagu Square London W1H 2LJ United Kingdom on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 34 Montagu Square London W1H 2LJ United Kingdom on 10 April 2014 (2 pages)
15 October 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
4 March 2013Annual return made up to 13 January 2013 (14 pages)
4 March 2013Annual return made up to 13 January 2013 (14 pages)
13 January 2012Incorporation (17 pages)
13 January 2012Incorporation (17 pages)