MONTDORE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 01037500
Status Active
Incorporation Date 7 January 1972
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,000 . The most likely internet sites of MONTDORE INVESTMENTS LIMITED are www.montdoreinvestments.co.uk, and www.montdore-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montdore Investments Limited is a Private Limited Company. The company registration number is 01037500. Montdore Investments Limited has been working since 07 January 1972. The present status of the company is Active. The registered address of Montdore Investments Limited is 2nd Floor Gadd House Arcadia Avenue London England N3 2ju. . BOAM, Gloria Frances is a Director of the company. HARPIN, Emma Doreena is a Director of the company. Secretary SPIERS, Dorris has been resigned. Secretary SPIERS, Michael David has been resigned. Director SPIERS, Doris has been resigned. Director SPIERS, Michael David has been resigned. Director SPIERS, Montague has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BOAM, Gloria Frances

79 years old

Director
HARPIN, Emma Doreena
Appointed Date: 04 January 2013
54 years old

Resigned Directors

Secretary
SPIERS, Dorris
Resigned: 15 July 2008
Appointed Date: 18 September 2000

Secretary
SPIERS, Michael David
Resigned: 19 September 2000

Director
SPIERS, Doris
Resigned: 15 July 2008
103 years old

Director
SPIERS, Michael David
Resigned: 19 September 2000
75 years old

Director
SPIERS, Montague
Resigned: 24 November 2012
101 years old

Persons With Significant Control

Mrs Gloria Frances Boam
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MONTDORE INVESTMENTS LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 April 2015
...
... and 84 more events
13 Aug 1986
Accounts for a small company made up to 31 March 1985

19 Jun 1985
Accounts made up to 31 March 1983
10 May 1984
Accounts made up to 31 March 1982
07 Jan 1972
Certificate of incorporation
07 Jan 1972
Incorporation

MONTDORE INVESTMENTS LIMITED Charges

29 March 1994
Legal mortgage
Delivered: 7 April 1994
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 26/30 highgate hill london N19 together with all buildings…
4 December 1985
Legal mortgage
Delivered: 20 December 1985
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 36, highgate hill highgate london N19.
6 September 1979
Mortgage
Delivered: 7 September 1979
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 26 highgate hill london N19. Title no. Ln 239011.
20 July 1979
Without instrument
Delivered: 6 August 1979
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 36 bickerton road, upper holloway, islington. N.19.
20 July 1979
Without instrument charge
Delivered: 6 August 1979
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 34 bickerton road, upper holloway, islington, N.19.
2 July 1979
Mortgage
Delivered: 5 July 1979
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 30 highgate hill london N.19 title no. Ln 130052.
2 July 1979
Mortgage
Delivered: 5 July 1979
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 28. highgate hill london N. 19 title no.ngl 223941.
29 July 1978
Mortgage
Delivered: 4 August 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 141/5 kentish town road london NW1.
4 August 1975
Legal mortgage
Delivered: 12 August 1975
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property as 25 gloucester drive, london N.4.
24 April 1975
Legal charge
Delivered: 6 May 1975
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 14, granville rd. N.4.
14 March 1974
Morgage deeds
Delivered: 29 March 1974
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 25 endymion rd, hornsey, N. 4 haringey, london.
22 September 1972
Legal charge
Delivered: 6 October 1972
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 162 lordship rd, london n 16.
5 June 1972
Legal charge
Delivered: 7 June 1972
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 164, lordship road, london N.16.
6 March 1972
Charge
Delivered: 16 March 1972
Status: Satisfied on 31 August 2001
Persons entitled: Lloyds Bank PLC
Description: 28 endymion rd london N4.