MONT-JOYE LIMITED
LONDON

Hellopages » Greater London » Merton » SW20 0TW

Company number 02872353
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address ABSOLUTE SOUNDS, 58 DURHAM ROAD, LONDON, SW20 0TW
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 ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MONT-JOYE LIMITED are www.montjoye.co.uk, and www.mont-joye.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 5.9 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 9 miles; to Barbican Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mont Joye Limited is a Private Limited Company. The company registration number is 02872353. Mont Joye Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Mont Joye Limited is Absolute Sounds 58 Durham Road London Sw20 0tw. . FRANASSOVICI, Ricardo is a Director of the company. Secretary BERNS, Richard has been resigned. Secretary FRANASSOVICI, Ricardo has been resigned. Secretary LAW STORE LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DA COSTA, Jean Paul has been resigned. Director FRANASSOVICI CAZAUDEHORE, Francoise Suzanne has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FRANASSOVICI, Ricardo
Appointed Date: 05 August 1994
73 years old

Resigned Directors

Secretary
BERNS, Richard
Resigned: 05 August 1994
Appointed Date: 08 February 1994

Secretary
FRANASSOVICI, Ricardo
Resigned: 24 May 1996
Appointed Date: 05 August 1994

Secretary
LAW STORE LIMITED
Resigned: 06 December 2011
Appointed Date: 24 May 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 08 February 1994
Appointed Date: 16 November 1993

Director
DA COSTA, Jean Paul
Resigned: 05 August 1994
Appointed Date: 08 February 1994
62 years old

Director
FRANASSOVICI CAZAUDEHORE, Francoise Suzanne
Resigned: 17 November 2001
Appointed Date: 05 August 1994
81 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 08 February 1994
Appointed Date: 16 November 1993

Persons With Significant Control

Mr Ricardo Franassovici
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MONT-JOYE LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000

23 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 86 more events
16 Mar 1994
Director resigned;new director appointed

16 Mar 1994
Secretary resigned;new secretary appointed

16 Mar 1994
Registered office changed on 16/03/94 from: 193/195 city road london EC1V 1JN

16 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1993
Incorporation

MONT-JOYE LIMITED Charges

7 January 2014
Charge code 0287 2353 0016
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 101 commercial street tredegar t/no CYM308229. Notification…
7 January 2014
Charge code 0287 2353 0015
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60 durham road wimbledon london t/no SGL107142…
22 December 2009
Legal and general charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H flat a 74 hungerford road london t/n NGL878985, all…
24 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 102 and 103/104 commercial street tredegar wales t/n…
23 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 amity grove london. By way of fixed charge the benefit…
19 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 102/103/104 commercial street tredegar wales t/no's WA25761…
15 August 2005
Mortgage
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 60 durham road, wimbledon, london t/no…
18 October 2002
Legal charge
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 durham road london SW20 0TW.
18 October 2002
Debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets. See the mortgage…
6 June 2000
Direct legal charge
Delivered: 9 June 2000
Status: Satisfied on 8 November 2002
Persons entitled: Girobank PLC
Description: F/Hold property known as 60 durham rd,raynes park,SW20 ode;…
10 September 1997
Mortgage
Delivered: 16 September 1997
Status: Satisfied on 13 April 2000
Persons entitled: Lloyds Bank PLC
Description: 29 charles lane st john's wood london NW8. Together with…
27 August 1997
Legal charge
Delivered: 30 August 1997
Status: Satisfied on 13 April 2000
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 2 & 4 pembridge gardens in the…
29 July 1997
Mortgage
Delivered: 1 August 1997
Status: Satisfied on 13 April 2000
Persons entitled: Lloyds Bank PLC
Description: The property known as 3 nugent terrace london NW8 title…
12 May 1997
Legal charge
Delivered: 30 May 1997
Status: Satisfied on 13 April 2000
Persons entitled: Lloyds Bank PLC
Description: All that l/h property k/a flat 3, 107 hamilton terrace…
31 May 1996
Debenture
Delivered: 4 June 1996
Status: Satisfied on 3 August 1996
Persons entitled: Fibi Bank (UK) PLC
Description: All that f/h property k/a 1 hurdwick place hampstead road…
31 May 1996
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 3 August 1996
Persons entitled: Fibi Bank (UK) PLC
Description: All that f/h property k/a 1 hurdwick place hampstead road…