Company NameMontague Secured Property Limited
Company StatusDissolved
Company Number08734460
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameMasthaven Secured Property Limited

Business Activity

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

Directors

Director NameMr Geoffrey Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMr Andrew Jonathan Bloom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Secretary NameInge Valkenburg
StatusClosed
Appointed01 January 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 05 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
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7TA
Director NameMr Jonathan Edward Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(1 year, 4 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

Contact

Websitemasthaven.com

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

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 May 2017Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 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)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
2 June 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016 (1 page)
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 Mr Andrew Jonathan Bloom on 29 February 2016 (2 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
13 March 2015Appointment of Jonathan Edward Hall as a director on 10 March 2015 (2 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
25 September 2014Accounts made up to 31 May 2014 (6 pages)
4 February 2014Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
3 January 2014Appointment of Inge Valkenburg as a secretary on 1 January 2014 (2 pages)
3 January 2014Appointment of Inge Valkenburg as a secretary on 1 January 2014 (2 pages)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)