London
W1T 3JJ
Director Name | Mr Michael Simon Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Roderick Alexander Lockhart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Christian Edouard Faes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Director/Lawyer |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Website | www.montello.co.uk |
---|
Registered Address | 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Montello Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,149,160 |
Gross Profit | £69,381 |
Net Worth | £100 |
Cash | £132,524 |
Current Liabilities | £28,229,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
12 February 2020 | Delivered on: 18 February 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Outstanding |
---|---|
16 June 2017 | Delivered on: 26 June 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 1 September 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 1 September 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2014 | Delivered on: 2 April 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2014 | Delivered on: 2 April 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
5 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
1 August 2023 | Termination of appointment of Michael Simon Evans as a director on 31 July 2023 (1 page) |
3 April 2023 | Full accounts made up to 31 March 2022 (31 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
12 August 2021 | Appointment of Mr Michael Simon Evans as a director on 27 July 2021 (2 pages) |
12 August 2021 | Appointment of Mr Roderick Alexander Lockhart as a director on 27 July 2021 (2 pages) |
11 August 2021 | Termination of appointment of Christian Edouard Faes as a director on 27 July 2021 (1 page) |
16 July 2021 | Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages) |
2 July 2021 | Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page) |
2 July 2021 | Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
17 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
18 February 2020 | Registration of charge 089157800006, created on 12 February 2020 (55 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (38 pages) |
29 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
26 June 2017 | Registration of charge 089157800005, created on 16 June 2017 (51 pages) |
26 June 2017 | Registration of charge 089157800005, created on 16 June 2017 (51 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page) |
20 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
12 October 2015 | Company name changed montello finance no. 2 LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed montello finance no. 2 LIMITED\certificate issued on 12/10/15
|
1 September 2015 | Registration of charge 089157800004, created on 28 August 2015 (50 pages) |
1 September 2015 | Registration of charge 089157800004, created on 28 August 2015 (50 pages) |
1 September 2015 | Registration of charge 089157800003, created on 28 August 2015 (17 pages) |
1 September 2015 | Registration of charge 089157800003, created on 28 August 2015 (17 pages) |
19 March 2015 | Director's details changed for Mr Christian Faes on 10 August 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Christian Faes on 10 August 2014 (2 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 April 2014 | Registered office address changed from 4 Bentinck Street London W1U 2EF United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 4 Bentinck Street London W1U 2EF United Kingdom on 25 April 2014 (1 page) |
2 April 2014 | Registration of charge 089157800002 (20 pages) |
2 April 2014 | Registration of charge 089157800002 (20 pages) |
2 April 2014 | Registration of charge 089157800001 (52 pages) |
2 April 2014 | Registration of charge 089157800001 (52 pages) |
3 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|