MONTALT CLEANING SERVICES LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4HF

Company number 03258262
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address 1 VICARAGE LANE, STRATFORD, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MONTALT CLEANING SERVICES LIMITED are www.montaltcleaningservices.co.uk, and www.montalt-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Montalt Cleaning Services Limited is a Private Limited Company. The company registration number is 03258262. Montalt Cleaning Services Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Montalt Cleaning Services Limited is 1 Vicarage Lane Stratford London E15 4hf. . HARDEN, Gregory John is a Secretary of the company. HARDEN, Gregory John is a Director of the company. Secretary HARDEN, Linda has been resigned. Secretary HOLDING, Andrew has been resigned. Secretary MASTER NOMINEES LIMITED has been resigned. Director HARDEN, Gregory John has been resigned. Director HOLDING, Andrew has been resigned. Director LINSDELL, Nigel has been resigned. Director LLC NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
HARDEN, Gregory John
Appointed Date: 07 April 2004

Director
HARDEN, Gregory John
Appointed Date: 02 August 2012
74 years old

Resigned Directors

Secretary
HARDEN, Linda
Resigned: 24 March 2004
Appointed Date: 27 October 1997

Secretary
HOLDING, Andrew
Resigned: 27 October 1997
Appointed Date: 02 October 1996

Secretary
MASTER NOMINEES LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Director
HARDEN, Gregory John
Resigned: 08 December 2005
Appointed Date: 02 October 1996
74 years old

Director
HOLDING, Andrew
Resigned: 31 January 2007
Appointed Date: 01 January 2000
63 years old

Director
LINSDELL, Nigel
Resigned: 02 August 2012
Appointed Date: 01 January 2000
77 years old

Director
LLC NOMINEES LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Mr Gregory John Harden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Linda Harden
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Knighton Holdings (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTALT CLEANING SERVICES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 13 September 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120

21 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 63 more events
09 Oct 1996
New secretary appointed
09 Oct 1996
Secretary resigned
09 Oct 1996
Director resigned
09 Oct 1996
Registered office changed on 09/10/96 from: roman house 296 golders green road london NW11 9PT
02 Oct 1996
Incorporation

MONTALT CLEANING SERVICES LIMITED Charges

6 July 2010
An omnibus guarantee and set-off agreement
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 June 2009
All assets debenture
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2001
Mortgage debenture
Delivered: 20 April 2001
Status: Satisfied on 1 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…