Company NameMontresor Recruitment Limited
DirectorThomas Montresor Balmer
Company StatusActive
Company Number08144925
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Thomas Montresor Balmer
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Castle Street
Gulidford
GU1 3UW
Director NameMr David Lewis Crocker
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Castle Street
Gu1 3uw
Guildford
GU1 3UW
Director NameMr Jeffrey Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Contact

Websitewww.montresorlegal.com
Email address[email protected]
Telephone020 36916261
Telephone regionLondon

Location

Registered Address55 Greek Street
London
W13 3DT

Shareholders

750k at £0.01Thomas Balmer
75.00%
Ordinary
250k at £0.01David Crocker
25.00%
Ordinary

Financials

Year2014
Net Worth£484,408
Cash£277,736
Current Liabilities£271,541

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

15 November 2023Notification of Third Way Recruitment Limited as a person with significant control on 16 July 2021 (2 pages)
15 November 2023Cessation of Thomas Monstresor Balmer as a person with significant control on 1 January 2021 (1 page)
15 November 2023Notification of Thomas Monstresor Balmer as a person with significant control on 1 January 2021 (2 pages)
2 August 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
2 August 2023Registered office address changed from 55 Greek Street London W1D 3DT England to 55 Greek Street London W13 3DT on 2 August 2023 (1 page)
2 August 2023Director's details changed for Mr Thomas Montresor Balmer on 15 July 2023 (2 pages)
31 July 2023Director's details changed for Mr Thomas Montresor Balmer on 15 July 2023 (2 pages)
31 July 2023Change of details for Mr Thomas Monstresor Balmer as a person with significant control on 15 July 2023 (2 pages)
31 July 2023Director's details changed for Mr Thomas Montresor Balmer on 15 July 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 March 2023Registered office address changed from Castle House Castle Street GU1 3UW Guildford GU1 3UW England to 55 Greek Street London W1D 3DT on 8 March 2023 (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 August 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
2 August 2022Change of details for Mr Thomas Monstresor Balmer as a person with significant control on 4 April 2022 (2 pages)
11 July 2022Cessation of David Lewis Crocker as a person with significant control on 4 April 2022 (1 page)
11 July 2022Termination of appointment of David Lewis Crocker as a director on 4 April 2022 (1 page)
4 August 2021Director's details changed for Mr Thomas Montresor Balmer on 2 November 2020 (2 pages)
4 August 2021Director's details changed for Mr David Lewis Crocker on 4 August 2021 (2 pages)
4 August 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
4 August 2021Director's details changed for Mr Thomas Montresor Balmer on 4 August 2021 (2 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 February 2021Memorandum and Articles of Association (38 pages)
16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2020Registered office address changed from 25 North Row London W1K 6DJ England to Castle House Castle Street GU1 3UW Guildford GU1 3UW on 2 November 2020 (1 page)
14 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 August 2020Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to 25 North Row London W1K 6DJ on 6 August 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
19 July 2019Director's details changed for Mr David Lewis Crocker on 1 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Thomas Montresor Balmer on 1 July 2019 (2 pages)
19 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 March 2019Director's details changed for Mr David Lewis Crocker on 19 March 2019 (2 pages)
19 March 2019Change of details for Mr David Lewis Crocker as a person with significant control on 19 March 2019 (2 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 July 2017Notification of David Lewis Crocker as a person with significant control on 10 May 2017 (2 pages)
26 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
26 July 2017Notification of David Lewis Crocker as a person with significant control on 10 May 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Termination of appointment of Jeffrey Nedas as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Jeffrey Nedas as a director on 23 March 2015 (1 page)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(5 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(5 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 September 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
24 September 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
2 May 2013Appointment of Mr Jeffrey Nedas as a director (2 pages)
2 May 2013Appointment of Mr Jeffrey Nedas as a director (2 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)