MONTAGUE PLACE (L1) LIMITED
PENARTH GW 736 LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2AJ

Company number 05188199
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address WESTBOURNE SCHOOL, 4 HICKMAN ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2AJ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1 . The most likely internet sites of MONTAGUE PLACE (L1) LIMITED are www.montagueplacel1.co.uk, and www.montague-place-l1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.5 miles; to Barry Docks Rail Station is 4.4 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montague Place L1 Limited is a Private Limited Company. The company registration number is 05188199. Montague Place L1 Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Montague Place L1 Limited is Westbourne School 4 Hickman Road Penarth Vale of Glamorgan Cf64 2aj. The company`s financial liabilities are £93.22k. It is £13.12k against last year. The cash in hand is £3.42k. It is £1.68k against last year. And the total assets are £160.5k, which is £0.4k against last year. PETERS, Mark Alan is a Secretary of the company. PETERS, Mark Alan is a Director of the company. RENDELL, Richard Anthony is a Director of the company. Secretary GRIGOR, Adelle Chenai has been resigned. Secretary PETERS, Mark Alan has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director GOODEN, Paul Richard has been resigned. Director RENDELL, Richard Anthony has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Primary education".


montague place (l1) Key Finiance

LIABILITIES £93.22k
+16%
CASH £3.42k
+96%
TOTAL ASSETS £160.5k
+0%
All Financial Figures

Current Directors

Secretary
PETERS, Mark Alan
Appointed Date: 31 January 2005

Director
PETERS, Mark Alan
Appointed Date: 24 August 2004
57 years old

Director
RENDELL, Richard Anthony
Appointed Date: 20 July 2014
81 years old

Resigned Directors

Secretary
GRIGOR, Adelle Chenai
Resigned: 31 January 2005
Appointed Date: 06 December 2004

Secretary
PETERS, Mark Alan
Resigned: 06 December 2004
Appointed Date: 24 August 2004

Secretary
GW SECRETARIES LIMITED
Resigned: 24 August 2004
Appointed Date: 23 July 2004

Director
GOODEN, Paul Richard
Resigned: 16 November 2004
Appointed Date: 24 August 2004
52 years old

Director
RENDELL, Richard Anthony
Resigned: 05 September 2013
Appointed Date: 08 December 2004
81 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 24 August 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Mr Mark Peters
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MONTAGUE PLACE (L1) LIMITED Events

01 Aug 2016
Confirmation statement made on 23 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1

21 Aug 2015
Secretary's details changed for Mark Alan Peters on 18 July 2015
17 Jul 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
17 Sep 2004
Secretary resigned
17 Sep 2004
Director resigned
17 Sep 2004
New director appointed
19 Aug 2004
Company name changed gw 736 LIMITED\certificate issued on 19/08/04
23 Jul 2004
Incorporation

MONTAGUE PLACE (L1) LIMITED Charges

23 August 2006
Legal charge
Delivered: 4 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Langdale school - 95 warbreck drive blackpool t/no…
23 August 2006
Debenture
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 8 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 8 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 95 warbeck drive blackpool t/no: LA499723. Fixed charge all…