MONTROSE COURT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 03264240
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address 3RD FLOOR, 24, CHISWELL STREET, LONDON, ENGLAND, EC1Y 4YX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Joyce Brown as a director on 31 December 2016; Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 16 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of MONTROSE COURT INVESTMENTS LIMITED are www.montrosecourtinvestments.co.uk, and www.montrose-court-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montrose Court Investments Limited is a Private Limited Company. The company registration number is 03264240. Montrose Court Investments Limited has been working since 16 October 1996. The present status of the company is Active. The registered address of Montrose Court Investments Limited is 3rd Floor 24 Chiswell Street London England Ec1y 4yx. . BUTTERFIELD, Mark is a Secretary of the company. BROWN, James Alexander Terence is a Director of the company. BROWN, Kenneth James is a Director of the company. BROWN, Marie-Louise is a Director of the company. Secretary BROWN, Joyce has been resigned. Secretary BROWN, Kenneth James has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BROWN, Joyce has been resigned. Director BROWN, Terence William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTTERFIELD, Mark
Appointed Date: 29 October 2012

Director
BROWN, James Alexander Terence
Appointed Date: 01 November 2010
45 years old

Director
BROWN, Kenneth James
Appointed Date: 16 October 1996
78 years old

Director
BROWN, Marie-Louise
Appointed Date: 29 May 2001
76 years old

Resigned Directors

Secretary
BROWN, Joyce
Resigned: 29 October 2012
Appointed Date: 31 January 1998

Secretary
BROWN, Kenneth James
Resigned: 31 January 1998
Appointed Date: 16 October 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 October 1996
Appointed Date: 16 October 1996

Director
BROWN, Joyce
Resigned: 31 December 2016
Appointed Date: 29 May 2001
66 years old

Director
BROWN, Terence William
Resigned: 29 May 2001
Appointed Date: 16 October 1996
83 years old

MONTROSE COURT INVESTMENTS LIMITED Events

01 Jan 2017
Termination of appointment of Joyce Brown as a director on 31 December 2016
16 Nov 2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 16 November 2016
25 Jul 2016
Accounts for a small company made up to 31 December 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

08 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 59 more events
05 Jan 1998
Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed

23 Oct 1996
Secretary resigned
23 Oct 1996
Accounting reference date shortened from 31/10/97 to 31/12/96
23 Oct 1996
Ad 18/10/96--------- £ si 99@1=99 £ ic 1/100
16 Oct 1996
Incorporation

MONTROSE COURT INVESTMENTS LIMITED Charges

14 May 2003
Commercial mortgage
Delivered: 22 May 2003
Status: Satisfied on 26 June 2009
Persons entitled: Bristol & West PLC
Description: 19 montrose court princes gate exhibition road london t/no:…
26 April 2002
Commercial mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 June 2009
Persons entitled: Bristol & West PLC
Description: Penthouse e montrose court princes gate exhibition road…
26 April 2002
Commercial mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 June 2009
Persons entitled: Bristol & West PLC
Description: Penthouse c montrose court princes gate exhibition road…
26 April 2002
Commercial mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 June 2009
Persons entitled: Bristol & West PLC
Description: Penthouse d montrose court princes gate exhibition road…
26 April 2002
Commercial mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 June 2009
Persons entitled: Bristol & West PLC
Description: Penthouse b montrose court princes gate exhibition road…
26 April 2002
Commercial mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 June 2009
Persons entitled: Bristol & West PLC
Description: Penthouse a montrose court princes gate exhibition road…
31 March 1999
Deed of rental assignment
Delivered: 9 April 1999
Status: Satisfied on 26 June 2009
Persons entitled: Bristol & West PLC
Description: All right,title,benefit and interest in all rent,licence…
31 March 1999
Commercial mortgage
Delivered: 9 April 1999
Status: Satisfied on 26 June 2009
Persons entitled: Bristol & West PLC
Description: Penthouses a,b,c,d and e montrose court,princes…
21 September 1998
Legal charge
Delivered: 30 September 1998
Status: Satisfied on 16 February 2000
Persons entitled: Barclays Bank PLC
Description: Penhouses a, b, c, d and e montrose court princes gate…