Company NameMontwest Llp
Company StatusActive - Proposal to Strike off
Company NumberOC311245
CategoryLimited Liability Partnership
Incorporation Date29 January 2005(19 years, 2 months ago)

Directors

LLP Designated Member NameGemini Corp. (Corporation)
StatusCurrent
Appointed24 January 2022(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameHenderson Corp. (Corporation)
StatusCurrent
Appointed24 January 2022(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed30 January 2012(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed30 January 2012(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameTallberg Ltd (Corporation)
StatusResigned
Appointed26 January 2015(9 years, 12 months after company formation)
Appointment Duration7 years (resigned 24 January 2022)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusResigned
Appointed26 January 2015(9 years, 12 months after company formation)
Appointment Duration7 years (resigned 24 January 2022)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands

Location

Registered Address2nd Floor, College House
17 King Edwards Road
London
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£6,102
Net Worth£80,280
Cash£75,678
Current Liabilities£1,500

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 January 2023 (1 year, 2 months ago)
Next Return Due12 February 2024 (overdue)

Filing History

14 August 2023Registered office address changed from PO Box 4385 Oc311245 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 14 August 2023 (2 pages)
9 June 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
5 June 2023Registered office address changed to PO Box 4385, Oc311245 - Companies House Default Address, Cardiff, CF14 8LH on 5 June 2023 (1 page)
16 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
11 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
10 February 2022Appointment of Henderson Corp. as a member on 24 January 2022 (2 pages)
10 February 2022Appointment of Gemini Corp. as a member on 24 January 2022 (2 pages)
10 February 2022Termination of appointment of Tallberg Ltd as a member on 24 January 2022 (1 page)
10 February 2022Termination of appointment of Uniwell, Inc. as a member on 24 January 2022 (1 page)
3 September 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
12 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (3 pages)
22 February 2020Registered office address changed from Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 February 2020 (1 page)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 November 2019Member's details changed for Uniwell, Inc. on 13 June 2019 (1 page)
13 November 2019Member's details changed for Tallberg Ltd on 13 June 2019 (1 page)
5 April 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
2 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
19 February 2018Amended total exemption full accounts made up to 31 January 2017 (3 pages)
3 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
27 April 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
7 February 2016Annual return made up to 29 January 2016 (3 pages)
7 February 2016Annual return made up to 29 January 2016 (3 pages)
27 March 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
27 March 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
21 February 2015Appointment of Uniwell, Inc. as a member on 26 January 2015 (2 pages)
21 February 2015Appointment of Tallberg Ltd as a member on 26 January 2015 (2 pages)
21 February 2015Termination of appointment of Monohold A.G. as a member on 26 January 2015 (1 page)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 26 January 2015 (1 page)
21 February 2015Appointment of Uniwell, Inc. as a member on 26 January 2015 (2 pages)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 26 January 2015 (1 page)
21 February 2015Termination of appointment of Monohold A.G. as a member on 26 January 2015 (1 page)
21 February 2015Appointment of Tallberg Ltd as a member on 26 January 2015 (2 pages)
30 January 2015Annual return made up to 29 January 2015 (3 pages)
30 January 2015Annual return made up to 29 January 2015 (3 pages)
12 March 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
12 March 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 29 January 2014 (3 pages)
30 January 2014Annual return made up to 29 January 2014 (3 pages)
19 March 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
19 March 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
30 January 2013Annual return made up to 29 January 2013 (3 pages)
30 January 2013Annual return made up to 29 January 2013 (3 pages)
29 August 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
29 August 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
24 May 2012Annual return made up to 29 January 2012 (3 pages)
24 May 2012Annual return made up to 29 January 2012 (3 pages)
27 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
27 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
27 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
27 February 2012Registered office address changed from 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
27 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
27 February 2012Registered office address changed from 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
24 February 2012Appointment of Monohold A.G. as a member (2 pages)
24 February 2012Appointment of Intrahold A.G. as a member (2 pages)
24 February 2012Appointment of Intrahold A.G. as a member (2 pages)
24 February 2012Appointment of Monohold A.G. as a member (2 pages)
10 August 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
10 August 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
13 April 2011Annual return made up to 29 January 2011 (7 pages)
13 April 2011Annual return made up to 29 January 2011 (7 pages)
17 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
17 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
15 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
15 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
15 April 2010Annual return made up to 29 January 2010 (5 pages)
15 April 2010Annual return made up to 29 January 2010 (5 pages)
29 March 2010Amended accounts made up to 31 January 2009 (4 pages)
29 March 2010Amended accounts made up to 31 January 2009 (4 pages)
5 August 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
5 August 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
16 February 2009Annual return made up to 29/01/09 (2 pages)
16 February 2009Annual return made up to 29/01/09 (2 pages)
21 March 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
21 March 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
15 January 2008Annual return made up to 29/01/08 (2 pages)
15 January 2008Annual return made up to 29/01/08 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
21 September 2007Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
21 September 2007Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
2 May 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
2 May 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
22 February 2007Annual return made up to 29/01/07 (2 pages)
22 February 2007Annual return made up to 29/01/07 (2 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
11 April 2006Annual return made up to 29/01/06 (2 pages)
11 April 2006Annual return made up to 29/01/06 (2 pages)
29 January 2005Incorporation (3 pages)
29 January 2005Incorporation (3 pages)