Company NameBailey Montagu Ltd.
DirectorsNigel Mark Lynn and Rachel Purser-Lynn
Company StatusActive
Company Number08201990
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 6 months ago)
Previous NameBailey Montague Ltd

Business Activity

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

Directors

Director NameMr Nigel Mark Lynn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMrs Rachel Purser-Lynn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(same day as company formation)
RoleSearch Consultant
Country of ResidencePortugal
Correspondence Address53 Davies Street
London
W1K 5JH

Contact

Websitewww.baileymontagu.com
Telephone020 33016890
Telephone regionLondon

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Nigel Mark Lynn
50.00%
Ordinary
50 at £1Rachel Mckenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£11,687
Cash£16,171
Current Liabilities£77,006

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 September 2018Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 53 Davies Street London W1K 5JH on 14 September 2018 (1 page)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
18 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 May 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
9 May 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
4 October 2013Director's details changed for Mr Nigel Mark Lynn on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mrs Rachel Mckenzie on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Nigel Mark Lynn on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mrs Rachel Mckenzie on 1 October 2013 (2 pages)
29 August 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 August 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
15 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 April 2013 (2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed bailey montague LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(2 pages)
11 April 2013Company name changed bailey montague LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(2 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)