London
E4 8TD
Director Name | Mr Paul Blom |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Gregory John Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Treetops View Great Woodcote Park Loughton Essex IG10 4PR |
Website | www.montalt.co.uk |
---|---|
Telephone | 020 82239820 |
Telephone region | London |
Registered Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £50 |
Current Liabilities | £357,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 17 April 2023 with updates (5 pages) |
9 March 2023 | Director's details changed for Mr Paul Blom on 9 March 2023 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 May 2022 | Confirmation statement made on 17 April 2022 with updates (5 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 April 2021 | Confirmation statement made on 17 April 2021 with updates (5 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 July 2019 | Director's details changed for Mr Paul Blom on 3 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mrs Kathryn Helen Blom on 3 July 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 April 2018 | Cessation of Linda Harden as a person with significant control on 23 June 2017 (1 page) |
13 April 2018 | Notification of Montalt Solutions Limited as a person with significant control on 23 June 2017 (2 pages) |
13 April 2018 | Cessation of Gregory John Harden as a person with significant control on 23 June 2017 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
6 February 2018 | Termination of appointment of Gregory John Harden as a director on 31 January 2018 (1 page) |
6 February 2018 | Appointment of Mrs Kathryn Helen Blom as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Paul Blom as a director on 31 January 2018 (2 pages) |
19 December 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 19 December 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Director's details changed for Mr Gregory John Harden on 13 April 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Gregory John Harden on 13 April 2013 (2 pages) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 31 May 2013 (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
14 April 2012 | Incorporation
|
14 April 2012 | Incorporation
|