13 MONTAGU SQUARE LIMITED

Hellopages » Greater London » Westminster » W1H 2LD

Company number 03651213
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address 13 MONTAGU SQUARE, LONDON, W1H 2LD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 4 . The most likely internet sites of 13 MONTAGU SQUARE LIMITED are www.13montagusquare.co.uk, and www.13-montagu-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. 13 Montagu Square Limited is a Private Limited Company. The company registration number is 03651213. 13 Montagu Square Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of 13 Montagu Square Limited is 13 Montagu Square London W1h 2ld. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. KNIGHT, Zoe Andrea is a Secretary of the company. APPLEBY, Robert Henry is a Director of the company. HAMMETT, Audrey Grace Campbell is a Director of the company. KNIBBS, Stephen is a Director of the company. KNIGHT, Zoe Andrea is a Director of the company. Secretary EAVES, Mark Christopher has been resigned. Secretary LOCK, Anthony Gervaise Taylor has been resigned. Secretary MEDDINGS, David William has been resigned. Secretary SPEARPOINT, Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUSTIN, Guy Robert has been resigned. Director BRIGHT, Mary Elizabeth has been resigned. Director EAVES, Mark Christopher has been resigned. Director LOCK, Anthony Gervaise Taylor has been resigned. Director LOUSTAU-LALANNE, Kate-Michelle has been resigned. Director MEDDINGS, Daphne Elizabeth has been resigned. Director SPEARPOINT, Pauline has been resigned. Director STRAFFORD-TAYLOR, Ian Alexander Irving has been resigned. Director VAN RIEMSDIJK, Sarah has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


13 montagu square Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
KNIGHT, Zoe Andrea
Appointed Date: 15 September 2006

Director
APPLEBY, Robert Henry
Appointed Date: 11 November 2012
78 years old

Director
HAMMETT, Audrey Grace Campbell
Appointed Date: 28 September 2007
59 years old

Director
KNIBBS, Stephen
Appointed Date: 20 November 2012
63 years old

Director
KNIGHT, Zoe Andrea
Appointed Date: 20 February 2006
50 years old

Resigned Directors

Secretary
EAVES, Mark Christopher
Resigned: 13 December 2004
Appointed Date: 08 July 2002

Secretary
LOCK, Anthony Gervaise Taylor
Resigned: 08 July 2002
Appointed Date: 14 August 2000

Secretary
MEDDINGS, David William
Resigned: 14 August 2000
Appointed Date: 16 October 1998

Secretary
SPEARPOINT, Robert
Resigned: 15 September 2006
Appointed Date: 13 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Director
AUSTIN, Guy Robert
Resigned: 19 July 2007
Appointed Date: 16 October 2001
74 years old

Director
BRIGHT, Mary Elizabeth
Resigned: 27 September 2002
Appointed Date: 16 October 1998
99 years old

Director
EAVES, Mark Christopher
Resigned: 23 November 2005
Appointed Date: 06 June 2001
61 years old

Director
LOCK, Anthony Gervaise Taylor
Resigned: 28 September 2007
Appointed Date: 14 August 2000
59 years old

Director
LOUSTAU-LALANNE, Kate-Michelle
Resigned: 27 April 2001
Appointed Date: 16 October 1998
50 years old

Director
MEDDINGS, Daphne Elizabeth
Resigned: 06 June 2001
Appointed Date: 16 October 1998
85 years old

Director
SPEARPOINT, Pauline
Resigned: 15 September 2006
Appointed Date: 22 October 2002
64 years old

Director
STRAFFORD-TAYLOR, Ian Alexander Irving
Resigned: 03 August 2012
Appointed Date: 31 January 2008
64 years old

Director
VAN RIEMSDIJK, Sarah
Resigned: 15 May 2010
Appointed Date: 15 November 2006
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

13 MONTAGU SQUARE LIMITED Events

02 Nov 2016
Confirmation statement made on 16 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4

01 Dec 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4

01 Dec 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 64 more events
21 Feb 2000
New director appointed
21 Feb 2000
New secretary appointed
21 Feb 2000
New director appointed
21 Feb 2000
New director appointed
16 Oct 1998
Incorporation