Company NameMontagu Court Freehold Limited
Company StatusActive
Company Number07978864
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElisabeth Kendall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
Director NameMr Nigel Philip Illingworth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
Director NameMr Charles Eberly Von Szecsey
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
Secretary NameBarosa Property Limited (Corporation)
StatusCurrent
Appointed08 September 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address33 Thistlecroft Gardens Thistlecroft Gardens
Stanmore
HA7 1PJ
Director NameMs Susan Elizabeth Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameJohn Matthew Stephenson
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bircham Dyson Bell Solicitors 50 Broadway
Westminster
London
SW1H 0BL
Director NameAlexandra Jauregui
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCatherine Melek Samy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Montagu Square
London
W1H 2LG
Director NameMr Hany Hanna
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Francis John O'Heney Sibley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Narinder Nath Maini
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(4 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAnuradha Mahajan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed26 September 2016(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2023)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
Director NameSarita Cole
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2019)
RoleTeacher
Country of ResidenceUnited States
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Carl William Vernon Hopkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(5 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameShawn Staker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,American
StatusResigned
Appointed20 February 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2023)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Montagu Court 27-29 Montagu Square
London
W1H 2LG
Director NameMr Narinder Nath Maini
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2013(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 09 July 2020)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameWarwick Estates Property Management Limited (Corporation)
StatusResigned
Appointed09 July 2020(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 08 September 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£4,070,751
Current Liabilities£1,200

Accounts

Latest Accounts24 June 2023 (10 months, 2 weeks ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
29 May 2023Termination of appointment of Shawn Staker as a director on 25 May 2023 (1 page)
2 April 2023Termination of appointment of Anuradha Mahajan as a director on 30 March 2023 (1 page)
6 December 2022Appointment of Mr Charles Eberly Von Szecsey as a director on 5 December 2022 (2 pages)
9 November 2022Appointment of Mr Nigel Philip Illingworth as a director on 7 November 2022 (2 pages)
12 October 2022Total exemption full accounts made up to 24 June 2022 (8 pages)
13 September 2022Confirmation statement made on 8 September 2022 with updates (6 pages)
11 March 2022Appointment of Mr Narinder Nath Maini as a director on 7 February 2022 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (6 pages)
26 July 2021Micro company accounts made up to 24 June 2021 (3 pages)
26 December 2020Total exemption full accounts made up to 24 June 2020 (8 pages)
30 September 2020Director's details changed for Shawn Staker on 30 September 2020 (2 pages)
9 September 2020Previous accounting period extended from 31 March 2020 to 24 June 2020 (1 page)
8 September 2020Director's details changed for Shawn Staker on 8 September 2020 (2 pages)
8 September 2020Termination of appointment of Warwick Estates Property Management Limited as a secretary on 8 September 2020 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
8 September 2020Director's details changed for Elisabeth Kendall on 8 September 2020 (2 pages)
8 September 2020Director's details changed for Anuradha Mahajan on 8 September 2020 (2 pages)
8 September 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 33 Thistlecroft Gardens Stanmore HA7 1PJ on 8 September 2020 (1 page)
8 September 2020Appointment of Barosa Property Limited as a secretary on 8 September 2020 (2 pages)
10 July 2020Termination of appointment of Woodberry Secretarial Limited as a secretary on 9 July 2020 (1 page)
10 July 2020Appointment of Warwick Estates Property Management Limited as a secretary on 9 July 2020 (2 pages)
10 July 2020Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 10 July 2020 (1 page)
2 July 2020Compulsory strike-off action has been discontinued (1 page)
2 July 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 July 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2019Termination of appointment of Sarita Cole as a director on 25 April 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
20 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
20 February 2019Appointment of Shawn Staker as a director on 20 February 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
14 February 2018Appointment of Elisabeth Kendall as a director on 12 February 2018 (2 pages)
7 February 2018Termination of appointment of Carl William Vernon Hopkins as a director on 6 February 2018 (1 page)
31 January 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 18
(3 pages)
19 January 2018Appointment of Sarita Cole as a director on 8 January 2018 (2 pages)
18 January 2018Termination of appointment of Michael Francis John O'heney Sibley as a director on 18 January 2018 (1 page)
11 January 2018Appointment of Mr Carl William Vernon Hopkins as a director on 8 January 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Second filing for the termination of Hany Hanna as a director (5 pages)
21 September 2017Second filing for the termination of Hany Hanna as a director (5 pages)
29 August 2017Termination of appointment of Hany Hanna as a director on 18 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 21/09/2017.
(2 pages)
29 August 2017Termination of appointment of Hany Hanna as a director on 18 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 21/09/2017.
(2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of Susan Elizabeth Smith as a director on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Narinder Nath Maini as a director on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Susan Elizabeth Smith as a director on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Narinder Nath Maini as a director on 18 January 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Appointment of Anuradha Mahajan as a director on 26 September 2016 (2 pages)
30 September 2016Appointment of Anuradha Mahajan as a director on 26 September 2016 (2 pages)
14 June 2016Appointment of Mr Narinder Nath Maini as a director on 25 May 2016 (2 pages)
14 June 2016Appointment of Mr Narinder Nath Maini as a director on 25 May 2016 (2 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 17
(6 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 17
(6 pages)
31 December 2015Memorandum and Articles of Association (37 pages)
31 December 2015Memorandum and Articles of Association (37 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Termination of appointment of Alexandra Jauregui as a director on 10 September 2015 (1 page)
3 November 2015Termination of appointment of Alexandra Jauregui as a director on 10 September 2015 (1 page)
1 October 2015Termination of appointment of Catherine Melek Samy as a director on 10 September 2015 (1 page)
1 October 2015Termination of appointment of Catherine Melek Samy as a director on 10 September 2015 (1 page)
25 June 2015Appointment of Mr Hany Hanna as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Michael Francis John O'heney Sibley as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Michael Francis John O'heney Sibley as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Mr Hany Hanna as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Michael Francis John O'heney Sibley as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Mr Hany Hanna as a director on 3 June 2015 (2 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 17
(7 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 17
(7 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 17
(7 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Appointment of Catherine Melek Samy as a director on 23 January 2013 (3 pages)
31 December 2014Appointment of Catherine Melek Samy as a director on 23 January 2013 (3 pages)
12 November 2014Appointment of Alexandra Jauregui as a director on 23 January 2013 (3 pages)
12 November 2014Appointment of Alexandra Jauregui as a director on 23 January 2013 (3 pages)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 17
(5 pages)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 17
(5 pages)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 17
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Director's details changed for Ms Susan Elizabeth Smith on 14 October 2013 (2 pages)
11 November 2013Director's details changed for Ms Susan Elizabeth Smith on 14 October 2013 (2 pages)
14 October 2013Termination of appointment of John Stephenson as a secretary (1 page)
14 October 2013Termination of appointment of John Stephenson as a secretary (1 page)
14 October 2013Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 14 October 2013 (1 page)
14 October 2013Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
14 October 2013Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
14 October 2013Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 14 October 2013 (1 page)
2 April 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 17
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 17
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 17
(3 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2012Incorporation (41 pages)
6 March 2012Incorporation (41 pages)