MONTREAL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02517380
Status Active
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MONTREAL PROPERTIES LIMITED are www.montrealproperties.co.uk, and www.montreal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montreal Properties Limited is a Private Limited Company. The company registration number is 02517380. Montreal Properties Limited has been working since 02 July 1990. The present status of the company is Active. The registered address of Montreal Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . WEILER, Dahlia is a Secretary of the company. ROSENTHAL, Nicholas Nicky is a Director of the company. WEILER, Irwin Leo is a Director of the company. Director NEWMAN, Perry William has been resigned. Director ROTHSCHILD, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
ROSENTHAL, Nicholas Nicky
Appointed Date: 22 November 2010
44 years old

Director
WEILER, Irwin Leo

61 years old

Resigned Directors

Director
NEWMAN, Perry William
Resigned: 29 October 1991
65 years old

Director
ROTHSCHILD, David
Resigned: 22 November 2010
Appointed Date: 09 November 2004
73 years old

Persons With Significant Control

Mrs Dahlia Weiler
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MONTREAL PROPERTIES LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Satisfaction of charge 4 in full
12 Oct 2015
Satisfaction of charge 16 in full
...
... and 116 more events
12 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1990
Company name changed dreamdraft LIMITED\certificate issued on 07/09/90

06 Sep 1990
Company name changed\certificate issued on 06/09/90
01 Aug 1990
Registered office changed on 01/08/90 from: classic house 174-180 old street london EC1V 9BP

02 Jul 1990
Incorporation

MONTREAL PROPERTIES LIMITED Charges

31 July 2015
Charge code 0251 7380 0026
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold and leasehold properties known as or being (a)…
31 July 2015
Charge code 0251 7380 0025
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All land in england and wales from the date of the charge…
28 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 19 August 2015
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 48 keswick road, putney t/no SGL4197…
28 March 2007
Debenture (floating charge)
Delivered: 30 March 2007
Status: Satisfied on 19 August 2015
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets, both…
8 April 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 the greenway l/b of barnet t/n P85362, fixed charge all…
8 April 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 123 high street acton london t/n MX281205, fixed charge all…
8 April 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 247 upper richmond road london t/n 227748, fixed charge all…
8 April 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 keswick road putney london t/n SGL4197, fixed charge all…
8 April 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 ingham road london t/n 338061, fixed charge all…
8 April 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 hurst lodge staney avenue l/b of brent t/n NGL655132…
8 April 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 165 hornsey road london t/n NGL732005, fixed charge all…
20 December 1996
Debenture
Delivered: 31 December 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.
29 November 1996
Legal charge
Delivered: 5 December 1996
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 deans buildings flint street walworth london t/no:…
29 November 1996
Legal charge
Delivered: 5 December 1996
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1, 27 nottingham place, london; fixed and floating…
28 November 1995
Legal mortgage
Delivered: 16 December 1995
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 deans buildings walworth t/n sgl 493599 fixed charge…
27 November 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a land at the greenway hendon t/n…
30 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a upper parts 95 seven sisters road london…
15 August 1994
Legal charge
Delivered: 17 August 1994
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 1-27 nottingham place london t/no…
15 August 1994
Legal charge
Delivered: 17 August 1994
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 48 keswick road putney and flats 1-5 48…
15 August 1994
Legal charge
Delivered: 17 August 1994
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 humbolt road london t/no BGL4246.
15 August 1994
Legal charge
Delivered: 17 August 1994
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 247 upper richmond road london t/no…
15 August 1994
Legal charge
Delivered: 17 August 1994
Status: Satisfied on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 17 ingham road london t/no 338061.
23 February 1994
Debenture
Delivered: 26 February 1994
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 December 1990
Legal charge
Delivered: 29 December 1990
Status: Satisfied on 17 September 2015
Persons entitled: Bank of Scotland
Description: F/H land and buildings on the east side of bury road…
18 December 1990
Legal charge
Delivered: 29 December 1990
Status: Satisfied on 17 September 2015
Persons entitled: Bank of Scotland
Description: F/H property k/a or being 26, narcissus road, london NW6…
18 December 1990
Legal charge
Delivered: 29 December 1990
Status: Satisfied on 17 September 2015
Persons entitled: Bank of Scotland
Description: F/H property k/a or being 501, kings road, chelsea t/n…