Company NameLondon Montreal Associates Limited
DirectorNicolas Rhally
Company StatusActive
Company Number10313731
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 9 months ago)
Previous NameMesure Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas Rhally
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed12 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lancaster Avenue
London
SE27 9DZ
Director NameMrs Claire Marie Michel Bridel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Philippe Pierre Jean Marie Courtois
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2016(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited States
Correspondence Address216 West 139th Street
New York
10030
Director NameMr Edouard Henry Bridel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address40 Lancaster Avenue
London
SE27 9DZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 2 days from now)

Filing History

10 February 2021Change of details for Mr Nicolas Rhally as a person with significant control on 2 February 2021 (2 pages)
10 February 2021Cessation of Edouard Henry Bridel as a person with significant control on 2 February 2021 (1 page)
10 February 2021Termination of appointment of Edouard Henry Bridel as a director on 2 February 2021 (1 page)
22 May 2020Notification of Edouard Henry Bridel as a person with significant control on 12 May 2020 (2 pages)
22 May 2020Cessation of Amandine Lorraine Marie Courtois as a person with significant control on 12 May 2020 (1 page)
22 May 2020Notification of Nicolas Rhally as a person with significant control on 12 May 2020 (2 pages)
20 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
(3 pages)
13 May 2020Termination of appointment of Philippe Pierre Jean Marie Courtois as a director on 12 May 2020 (1 page)
13 May 2020Termination of appointment of Claire Marie Michel Bridel as a director on 12 May 2020 (1 page)
13 May 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
13 May 2020Appointment of Mr Nicolas Rhally as a director on 12 May 2020 (2 pages)
13 May 2020Appointment of Mr Edouard Henry Bridel as a director on 12 May 2020 (2 pages)
28 February 2020Director's details changed for Mrs Claire Marie Michel Bridel on 27 February 2020 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
2 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)