MONTROSE LAND AND DEVELOPMENTS LIMITED
LONDON NATIVE LAND SECURITIES LIMITED NATIVE LAND LIMITED DWSCO 2296 LIMITED

Hellopages » Greater London » Southwark » SE1 0SW

Company number 04436275
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address THE PAVILION, 118 SOUTHWARK STREET, LONDON, SE1 0SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 318.88 ; Director's details changed for Mr Alasdair John Nicholls on 9 December 2015. The most likely internet sites of MONTROSE LAND AND DEVELOPMENTS LIMITED are www.montroselandanddevelopments.co.uk, and www.montrose-land-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Montrose Land and Developments Limited is a Private Limited Company. The company registration number is 04436275. Montrose Land and Developments Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Montrose Land and Developments Limited is The Pavilion 118 Southwark Street London Se1 0sw. . BLACKMAN, Philip John is a Secretary of the company. KERR, Malcolm James is a Director of the company. MANTOVANI, Jonathan James is a Director of the company. NICHOLLS, Alasdair John is a Director of the company. Secretary BROOKS, John Howard has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary MANTOVANI, Jonathan James has been resigned. Director BROOKS, John Howard has been resigned. Director COWLING, Robert Ian has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director EGERTON, Keith Robert has been resigned. Director PELTOR, Edward has been resigned. Director RIDING, Clive Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BLACKMAN, Philip John
Appointed Date: 01 March 2012

Director
KERR, Malcolm James
Appointed Date: 15 May 2008
65 years old

Director
MANTOVANI, Jonathan James
Appointed Date: 13 January 2003
57 years old

Director
NICHOLLS, Alasdair John
Appointed Date: 13 January 2003
61 years old

Resigned Directors

Secretary
BROOKS, John Howard
Resigned: 01 March 2012
Appointed Date: 28 July 2003

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 03 February 2003
Appointed Date: 13 May 2002

Secretary
MANTOVANI, Jonathan James
Resigned: 28 July 2003
Appointed Date: 03 February 2003

Director
BROOKS, John Howard
Resigned: 26 April 2013
Appointed Date: 01 October 2004
79 years old

Director
COWLING, Robert Ian
Resigned: 13 January 2003
Appointed Date: 10 October 2002
55 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 13 May 2002

Director
EGERTON, Keith Robert
Resigned: 01 March 2007
Appointed Date: 19 March 2003
83 years old

Director
PELTOR, Edward
Resigned: 13 January 2003
Appointed Date: 10 October 2002
56 years old

Director
RIDING, Clive Andrew
Resigned: 07 August 2015
Appointed Date: 15 May 2008
72 years old

MONTROSE LAND AND DEVELOPMENTS LIMITED Events

08 Jul 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 318.88

18 May 2016
Director's details changed for Mr Alasdair John Nicholls on 9 December 2015
13 Feb 2016
Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 318.88

13 Feb 2016
Purchase of own shares.
...
... and 92 more events
29 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

29 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

16 Aug 2002
Company name changed dwsco 2296 LIMITED\certificate issued on 16/08/02
13 May 2002
Incorporation

MONTROSE LAND AND DEVELOPMENTS LIMITED Charges

22 May 2014
Charge code 0443 6275 0007
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: Contains fixed charge…
15 November 2013
Charge code 0443 6275 0006
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: OVERSEA0CHINESE Banking Corporation Limited
Description: Notification of addition to or amendment of charge…
31 July 2012
Security assignment
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Mohammad A. Aziz Al Saad
Description: All rights including all rights of enforcement of the same…
10 July 2012
Security assignment
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Harbour London Investments Limited
Description: By way of security assignment all o fthe chrgor's rights…
13 February 2012
Security assignment
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Tarras Park Properties Limited (The Assignee)
Description: All of its rights title and interest in under and to the…
13 February 2012
Security assignment
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Tarras Park Properties Limited (The Assignee)
Description: All of its rights title and interest in under and to the…
16 May 2007
Charge and assignment
Delivered: 26 May 2007
Status: Satisfied on 11 October 2007
Persons entitled: Tarras Park Properties Limited
Description: All the assets assign absolutely all present and future…