Company Name22/23 Montpelier Row Ltd
Company StatusActive
Company Number08874572
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helen Mary Lowe
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(2 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr Barrie Martin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMiss Louise Birt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Brands & Production
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr James Randall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Secretary NameJennings And Barrett Ltd (Corporation)
StatusCurrent
Appointed18 October 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address323 Bexley Road Bexley Road
Erith
DA8 3EX
Director NameMr Robert Trask
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Montpelier Row
Blackheath
London
SE3 0RL
Director NameMr Phillip Molloy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2016)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address23f Montpelier Row
London
SE3 0RL
Director NameMr John Andrew Elliot
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressKent Gateway Block Management New Road
Fort Pitt House
Rochester
Kent
ME1 1DX
Director NameMs Fiona Kirsty McAllister
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent Gateway Block Management New Road
Fort Pitt House
Rochester
Kent
ME1 1DX
Secretary NameKent Gateway Block Management (Corporation)
StatusResigned
Appointed25 January 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2021)
Correspondence AddressFort Pitt House New Road
Rochester
Kent
ME1 1DX

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Robert Trask & Anna Trask & Silvanna Olivia & Fiona Mcallistair & Zenobia Rigney & Maureen Barrett & Richard Barrett & Phillip Molloy & Louise Molloy & Sarah Go
83.33%
Ordinary
2 at £1Paul Peake & Kittty Peake & Johnny Elliot
16.67%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

23 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
31 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page)
31 October 2022Secretary's details changed for Jennings and Barrett Ltd on 31 October 2022 (1 page)
8 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
19 October 2021Appointment of Jennings and Barrett Ltd as a secretary on 18 October 2021 (2 pages)
19 October 2021Termination of appointment of Kent Gateway Block Management as a secretary on 19 October 2021 (1 page)
19 October 2021Registered office address changed from Kent Gateway Block Management New Road Fort Pitt House Rochester Kent ME1 1DX England to 323 Bexley Road Erith DA8 3EX on 19 October 2021 (1 page)
1 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
14 August 2020Appointment of Mr James Randall as a director on 12 August 2020 (2 pages)
14 August 2020Notification of James Randall as a person with significant control on 12 August 2020 (2 pages)
4 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
25 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 April 2019Cessation of John Andrew Elliot as a person with significant control on 8 April 2019 (1 page)
11 April 2019Termination of appointment of John Andrew Elliot as a director on 8 April 2019 (1 page)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 February 2019Notification of Louise Birt as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Cessation of Fiona Kirsty Mcallister as a person with significant control on 4 February 2019 (1 page)
7 January 2019Appointment of Miss Louise Birt as a director on 3 January 2019 (2 pages)
17 September 2018Termination of appointment of Fiona Kirsty Mcallister as a director on 17 September 2018 (1 page)
28 February 2018Micro company accounts made up to 28 February 2018 (3 pages)
13 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 February 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 February 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
10 August 2016Director's details changed for Mr John Andrew Elliot on 8 August 2016 (2 pages)
10 August 2016Director's details changed for Mr John Andrew Elliot on 8 August 2016 (2 pages)
15 June 2016Appointment of Mr Barrie Martin as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Barrie Martin as a director on 15 June 2016 (2 pages)
2 March 2016Appointment of Miss Helen Mary Lowe as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Miss Fiona Kirsty Mcallister as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Miss Fiona Kirsty Mcallister as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Miss Helen Mary Lowe as a director on 2 March 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12
(5 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12
(5 pages)
1 February 2016Termination of appointment of Phillip Molloy as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Phillip Molloy as a director on 1 February 2016 (1 page)
26 January 2016Appointment of Kent Gateway Block Management as a secretary on 25 January 2016 (2 pages)
26 January 2016Appointment of Kent Gateway Block Management as a secretary on 25 January 2016 (2 pages)
19 January 2016Registered office address changed from 23a Montpelier Row Blackheath London SE3 0RL to Kent Gateway Block Management New Road Fort Pitt House Rochester Kent ME1 1DX on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 23a Montpelier Row Blackheath London SE3 0RL to Kent Gateway Block Management New Road Fort Pitt House Rochester Kent ME1 1DX on 19 January 2016 (1 page)
3 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
3 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12
(5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12
(5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12
(5 pages)
14 February 2014Termination of appointment of Robert Trask as a director (1 page)
14 February 2014Termination of appointment of Robert Trask as a director (1 page)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 12
(3 pages)
5 February 2014Appointment of Mr John Andrew Elliot as a director (2 pages)
5 February 2014Appointment of Mr John Andrew Elliot as a director (2 pages)
5 February 2014Appointment of Mr Phillip Molloy as a director (2 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 12
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 12
(3 pages)
5 February 2014Appointment of Mr Phillip Molloy as a director (2 pages)
4 February 2014Incorporation (22 pages)
4 February 2014Incorporation (22 pages)