Company NameMontclare Limited
Company StatusActive
Company Number08013673
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
Windsor
Berkshire
SL4 4YJ
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameJeremy Philip Hilton Vickers
StatusResigned
Appointed17 February 2015(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Fairview New Homes (Properties) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£486,000
Cash£15,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Former hendon fc, claremont road, cricklewood lane NW2, property ref: 410, lr title number: AGL245927. (For further details, please refer to the charging instrument).
Outstanding
13 December 2013Delivered on: 18 December 2013
Satisfied on: 3 October 2015
Persons entitled: Fairview New Homes (Properties) Limited

Classification: A registered charge
Particulars: F/H land at claremont road london t/no AGL245927. Notification of addition to or amendment of charge.
Fully Satisfied
9 July 2013Delivered on: 19 July 2013
Satisfied on: 3 October 2015
Persons entitled: Fairview New Homes (Properties) Limited

Classification: A registered charge
Particulars: Land at claremont road t/no AGL245927. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 July 2023Full accounts made up to 31 December 2022 (17 pages)
6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
3 January 2023Registration of charge 080136730007, created on 28 December 2022 (38 pages)
3 January 2023Registration of charge 080136730006, created on 28 December 2022 (61 pages)
15 August 2022Director's details changed for Mr Matthew Calladine on 1 August 2022 (2 pages)
8 July 2022Full accounts made up to 31 December 2021 (17 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (17 pages)
5 May 2021Termination of appointment of Michael Raymond Walker as a director on 30 April 2021 (1 page)
15 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 April 2021Director's details changed for Mr Rhys Bernard Davies on 27 January 2021 (2 pages)
16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (16 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
17 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
3 October 2019Registration of charge 080136730005, created on 1 October 2019 (71 pages)
1 July 2019Full accounts made up to 31 December 2018 (16 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
27 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (18 pages)
12 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
23 June 2017Full accounts made up to 31 December 2016 (16 pages)
23 June 2017Full accounts made up to 31 December 2016 (16 pages)
16 May 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
16 May 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
16 May 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
16 May 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
23 January 2017Registration of charge 080136730004, created on 20 January 2017 (65 pages)
23 January 2017Registration of charge 080136730004, created on 20 January 2017 (65 pages)
13 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (13 pages)
4 July 2016Full accounts made up to 31 December 2015 (13 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 April 2016Director's details changed for Mr Richard James Paterson on 30 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Richard James Paterson on 30 March 2016 (2 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
22 March 2016Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
22 March 2016Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Nicholas Martin Dulcken as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Nicholas Martin Dulcken as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 March 2016Registration of charge 080136730003, created on 1 March 2016 (64 pages)
4 March 2016Registration of charge 080136730003, created on 1 March 2016 (64 pages)
24 February 2016Appointment of Mr James Thomas Holliday as a director on 14 October 2015 (2 pages)
24 February 2016Appointment of Mr James Thomas Holliday as a director on 14 October 2015 (2 pages)
24 February 2016Appointment of Mr Gerald Anthony Malton as a director on 14 October 2015 (2 pages)
24 February 2016Appointment of Mr Gerald Anthony Malton as a director on 14 October 2015 (2 pages)
3 October 2015Satisfaction of charge 080136730002 in full (4 pages)
3 October 2015Satisfaction of charge 080136730001 in full (4 pages)
3 October 2015Satisfaction of charge 080136730002 in full (4 pages)
3 October 2015Satisfaction of charge 080136730001 in full (4 pages)
1 October 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
1 October 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
1 October 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
1 October 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
1 October 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
1 October 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
1 October 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
1 October 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 May 2015Appointment of Mr Jeremy Philip Hilton Vickers as a director on 17 February 2015 (2 pages)
1 May 2015Appointment of Mr Jeremy Philip Hilton Vickers as a director on 17 February 2015 (2 pages)
30 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 March 2015Registered office address changed from 30 City Road London EC1Y 2AB to 50 Lancaster Road Enfield Middlesex EN2 0BY on 17 March 2015 (2 pages)
17 March 2015Appointment of Jeremy Philip Hilton Vickers as a secretary on 17 February 2015 (3 pages)
17 March 2015Appointment of Jeremy Philip Hilton Vickers as a secretary on 17 February 2015 (3 pages)
17 March 2015Registered office address changed from 30 City Road London EC1Y 2AB to 50 Lancaster Road Enfield Middlesex EN2 0BY on 17 March 2015 (2 pages)
17 March 2015Termination of appointment of Nicholas Fisher as a director on 17 February 2015 (2 pages)
17 March 2015Appointment of Richard James Paterson as a director on 17 February 2015 (3 pages)
17 March 2015Termination of appointment of Nicholas Fisher as a director on 17 February 2015 (2 pages)
17 March 2015Appointment of Richard James Paterson as a director on 17 February 2015 (3 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
13 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
18 December 2013Registration of charge 080136730002 (33 pages)
18 December 2013Registration of charge 080136730002 (33 pages)
25 September 2013Director's details changed (2 pages)
25 September 2013Director's details changed (2 pages)
14 August 2013Registered office address changed from 35 Peter Street Manchester M2 5BG United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 35 Peter Street Manchester M2 5BG United Kingdom on 14 August 2013 (1 page)
19 July 2013Registration of charge 080136730001 (39 pages)
19 July 2013Registration of charge 080136730001 (39 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)