6/8 UPPER MONTAGU STREET LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 6AB
Company number 04157064
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address 91 GOWER STREET, LONDON, WC1E 6AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 5 . The most likely internet sites of 6/8 UPPER MONTAGU STREET LIMITED are www.68uppermontagustreet.co.uk, and www.6-8-upper-montagu-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 8 Upper Montagu Street Limited is a Private Limited Company. The company registration number is 04157064. 6 8 Upper Montagu Street Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of 6 8 Upper Montagu Street Limited is 91 Gower Street London Wc1e 6ab. The company`s financial liabilities are £4k. It is £0.89k against last year. The cash in hand is £4.2k. It is £0.75k against last year. And the total assets are £5.47k, which is £0.88k against last year. DE MELO, Jeremy Joseph is a Secretary of the company. CROOK, Sarah is a Director of the company. DE MELO, Jeremy Joseph is a Director of the company. WATSON, Leslie Mary Broadfoot is a Director of the company. Secretary DUDLEY, Sarah Edwina has been resigned. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRADDOCK, Antony Vaughan has been resigned. Director DUDLEY, Sarah Edwina has been resigned. Director DUDLEY, Terence Lloyd has been resigned. Director DUDLEY, Terrence Lloyd has been resigned. Director REED, Peter Ivan, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


6/8 upper montagu street Key Finiance

LIABILITIES £4k
+28%
CASH £4.2k
+21%
TOTAL ASSETS £5.47k
+19%
All Financial Figures

Current Directors

Secretary
DE MELO, Jeremy Joseph
Appointed Date: 01 May 2007

Director
CROOK, Sarah
Appointed Date: 09 February 2001
54 years old

Director
DE MELO, Jeremy Joseph
Appointed Date: 01 May 2007
65 years old

Director
WATSON, Leslie Mary Broadfoot
Appointed Date: 20 June 2002
71 years old

Resigned Directors

Secretary
DUDLEY, Sarah Edwina
Resigned: 30 April 2007
Appointed Date: 01 June 2005

Secretary
STEPHENSON, John Matthew
Resigned: 01 June 2005
Appointed Date: 09 February 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001
35 years old

Director
CRADDOCK, Antony Vaughan
Resigned: 02 March 2005
Appointed Date: 09 July 2002
65 years old

Director
DUDLEY, Sarah Edwina
Resigned: 30 April 2007
Appointed Date: 01 June 2005
53 years old

Director
DUDLEY, Terence Lloyd
Resigned: 01 June 2005
Appointed Date: 17 March 2003
55 years old

Director
DUDLEY, Terrence Lloyd
Resigned: 03 April 2008
Appointed Date: 01 May 2007
55 years old

Director
REED, Peter Ivan, Dr
Resigned: 21 June 2002
Appointed Date: 09 February 2001
96 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Ms Leslie Mary Broadfoot Watson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6/8 UPPER MONTAGU STREET LIMITED Events

07 Apr 2017
Confirmation statement made on 9 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5

07 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5

...
... and 43 more events
05 Mar 2001
Registered office changed on 05/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
05 Mar 2001
New secretary appointed
05 Mar 2001
Director resigned
05 Mar 2001
Secretary resigned;director resigned
09 Feb 2001
Incorporation