Company NameMontague Secured Finance Limited
Company StatusDissolved
Company Number08511441
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameMasthaven Secured Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameAndrew Bloom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMr Geoffrey Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Secretary NameInge Valkenburg
StatusClosed
Appointed01 January 2014(8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMr Stuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Palladium House
1-4 Argyll Street
London
W1 7TA
Director NameMr Jonathan Edward Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD

Location

Registered Address4th Floor 11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Masthaven Secured Loans Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£247,951
Cash£1,208
Current Liabilities£815,556

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

27 October 2015Delivered on: 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 22 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 17 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 June 2015Delivered on: 11 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 19 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 October 2016Delivered on: 1 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 August 2016Delivered on: 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 17 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 January 2016Delivered on: 29 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 November 2015Delivered on: 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 13 March 2014
Persons entitled: Wp Secured Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 May 2017Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages)
6 May 2017Satisfaction of charge 085114410007 in full (4 pages)
6 May 2017Satisfaction of charge 085114410016 in full (4 pages)
6 May 2017Satisfaction of charge 085114410011 in full (4 pages)
6 May 2017Satisfaction of charge 085114410005 in full (4 pages)
6 May 2017Satisfaction of charge 085114410003 in full (4 pages)
6 May 2017Satisfaction of charge 085114410012 in full (4 pages)
6 May 2017Satisfaction of charge 085114410010 in full (4 pages)
6 May 2017Satisfaction of charge 085114410013 in full (4 pages)
6 May 2017Satisfaction of charge 085114410009 in full (4 pages)
6 May 2017Satisfaction of charge 085114410014 in full (4 pages)
6 May 2017Satisfaction of charge 085114410004 in full (4 pages)
6 May 2017Satisfaction of charge 085114410017 in full (4 pages)
6 May 2017Satisfaction of charge 085114410001 in full (4 pages)
6 May 2017Satisfaction of charge 085114410006 in full (4 pages)
6 May 2017Satisfaction of charge 085114410008 in full (4 pages)
6 May 2017Satisfaction of charge 085114410015 in full (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 April 2017Satisfaction of charge 085114410002 in full (4 pages)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
(3 pages)
2 December 2016Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016 (1 page)
1 November 2016Registration of charge 085114410017, created on 25 October 2016 (20 pages)
14 October 2016Accounts for a small company made up to 31 May 2016 (5 pages)
1 September 2016Registration of charge 085114410016, created on 16 August 2016 (19 pages)
16 August 2016Registration of charge 085114410015, created on 4 August 2016 (19 pages)
23 June 2016Registration of charge 085114410014, created on 17 June 2016 (22 pages)
17 June 2016Registration of charge 085114410013, created on 14 June 2016 (20 pages)
2 June 2016Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016 (1 page)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Termination of appointment of Stuart Gilbert Aitken as a director on 29 April 2016 (1 page)
8 March 2016Director's details changed for Andrew Bloom on 29 February 2016 (2 pages)
29 January 2016Registration of charge 085114410012, created on 19 January 2016 (20 pages)
24 December 2015Registration of charge 085114410011, created on 14 December 2015 (19 pages)
24 November 2015Registration of charge 085114410010, created on 17 November 2015 (20 pages)
6 November 2015Registration of charge 085114410009, created on 27 October 2015 (20 pages)
13 October 2015Accounts for a small company made up to 31 May 2015 (5 pages)
22 September 2015Registration of charge 085114410008, created on 10 September 2015 (19 pages)
17 August 2015Registration of charge 085114410007, created on 11 August 2015 (19 pages)
11 July 2015Registration of charge 085114410006, created on 24 June 2015 (19 pages)
19 May 2015Registration of charge 085114410005, created on 14 May 2015 (19 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
31 March 2015Registration of charge 085114410004, created on 26 March 2015 (20 pages)
13 March 2015Appointment of Jonathan Edward Hall as a director on 10 March 2015 (2 pages)
25 September 2014Accounts for a small company made up to 31 May 2014 (5 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
15 April 2014Registration of charge 085114410002 (62 pages)
15 April 2014Registration of charge 085114410003 (20 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 April 2014Memorandum and Articles of Association (29 pages)
13 March 2014Registration of charge 085114410001 (36 pages)
3 January 2014Appointment of Inge Valkenburg as a secretary (2 pages)
15 October 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
20 September 2013Appointment of Mr Stuart Gilbert Aitken as a director (2 pages)
20 September 2013Appointment of Mr Geoffrey Bloom as a director (2 pages)
20 September 2013Appointment of Mr Michael Terence Baker as a director (2 pages)
12 June 2013Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 12 June 2013 (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)