MONTAGUE PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW3 4BN

Company number 01859678
Status Active
Incorporation Date 30 October 1984
Company Type Private Limited Company
Address 37 BELSIZE AVENUE, LONDON, NW3 4BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registration of charge 018596780013, created on 15 February 2017; Registration of charge 018596780014, created on 15 February 2017; Registration of charge 018596780016, created on 15 February 2017. The most likely internet sites of MONTAGUE PROPERTIES LIMITED are www.montagueproperties.co.uk, and www.montague-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Montague Properties Limited is a Private Limited Company. The company registration number is 01859678. Montague Properties Limited has been working since 30 October 1984. The present status of the company is Active. The registered address of Montague Properties Limited is 37 Belsize Avenue London Nw3 4bn. . ELGHANIAN, Bijan is a Secretary of the company. ELGHANIAN, Daniel Elkana is a Director of the company. ELGHANIAN, Iraj is a Director of the company. Secretary CITY COMPANY SECRETARIAL LIMITED has been resigned. Secretary CITY SECRETARIAL LIMITED has been resigned. Secretary MILL HILL ADMINISTRATION LIMITED has been resigned. Secretary PRACTICE SECRETARIAL LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHAOULIAN, Morris has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELGHANIAN, Bijan
Appointed Date: 01 June 1997

Director
ELGHANIAN, Daniel Elkana
Appointed Date: 05 September 2016
37 years old

Director
ELGHANIAN, Iraj

80 years old

Resigned Directors

Secretary
CITY COMPANY SECRETARIAL LIMITED
Resigned: 01 August 2000
Appointed Date: 15 November 1995

Secretary
CITY SECRETARIAL LIMITED
Resigned: 01 July 2002
Appointed Date: 12 March 2001

Secretary
MILL HILL ADMINISTRATION LIMITED
Resigned: 12 March 2001
Appointed Date: 01 August 2000

Secretary
PRACTICE SECRETARIAL LIMITED
Resigned: 31 July 2004
Appointed Date: 01 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 1995

Director
SHAOULIAN, Morris
Resigned: 07 March 1994
74 years old

Persons With Significant Control

Welby Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MONTAGUE PROPERTIES LIMITED Events

21 Feb 2017
Registration of charge 018596780013, created on 15 February 2017
21 Feb 2017
Registration of charge 018596780014, created on 15 February 2017
21 Feb 2017
Registration of charge 018596780016, created on 15 February 2017
21 Feb 2017
Registration of charge 018596780015, created on 15 February 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 95 more events
13 Dec 1988
Secretary's particulars changed

23 Sep 1988
Particulars of mortgage/charge

06 Aug 1987
Registered office changed on 06/08/87 from: 211 piccadilly london W1

06 Aug 1987
Return made up to 15/06/87; full list of members

16 Jul 1987
Full accounts made up to 31 March 1986

MONTAGUE PROPERTIES LIMITED Charges

15 February 2017
Charge code 0185 9678 0016
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 165 haverstock hill hampstead london t/no 120136. 167…
15 February 2017
Charge code 0185 9678 0015
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
15 February 2017
Charge code 0185 9678 0014
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
15 February 2017
Charge code 0185 9678 0013
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 165 haverstock hill hampstead london t/no 120136. 167…
22 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The kings arms broad green coggeshall colchester a floating…
3 December 2010
Legal charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and premises k/a 51 chamberlayne road london t/no…
10 September 2004
Legal charge of licensed premises
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises k/a blomfield court, maida vale, and…
6 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 165 & 167 haverstock hill…
29 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 24 February 2012
Persons entitled: Nationwide Building Society
Description: The freehold property known as the kings arms coggeshall…
29 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 24 February 2012
Persons entitled: Nationwide Building Society
Description: The freehold property known as 77 and 79 london road north…
29 March 2001
Debenture
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
26 March 1996
Debenture
Delivered: 3 April 1996
Status: Satisfied on 24 February 2012
Persons entitled: Nationwide Building Society
Description: Blomfield court (incuding 1-8 clarendon terrace) maida vale…
26 March 1996
Legal charge
Delivered: 3 April 1996
Status: Satisfied on 4 November 2004
Persons entitled: Nationwide Building Society
Description: Blomfield court (including 1-8 clarendon terrace ) maida…
27 July 1992
Floating charge
Delivered: 3 August 1992
Status: Satisfied on 7 August 2000
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the company…
7 September 1988
Legal charge
Delivered: 23 September 1988
Status: Satisfied on 7 August 2000
Persons entitled: Barclays Bank PLC
Description: Blomfield court maida vale l/b of city of westminster t/n…
15 January 1986
Legal charge
Delivered: 16 January 1986
Status: Satisfied on 7 December 1990
Persons entitled: Chase Manhattan Bank (National Association)
Description: Blomfield court, maida vale, london W9.