CAMPBELL MONTAGUE & CO LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4AA

Company number 04431982
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address 10 CHARLES II STREET, LONDON, SW1Y 4AA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Micro company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CAMPBELL MONTAGUE & CO LIMITED are www.campbellmontagueco.co.uk, and www.campbell-montague-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campbell Montague Co Limited is a Private Limited Company. The company registration number is 04431982. Campbell Montague Co Limited has been working since 07 May 2002. The present status of the company is Active. The registered address of Campbell Montague Co Limited is 10 Charles Ii Street London Sw1y 4aa. The company`s financial liabilities are £141.11k. It is £46.59k against last year. . SMITH, Simon Alan is a Director of the company. Secretary NEALE, Kevin Martin has been resigned. Secretary SMITH, Lorraine has been resigned. Secretary SMITH, Simon Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPBELL, David Marles Le Mesurier has been resigned. Director SMITH, Lorraine has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


campbell montague & co Key Finiance

LIABILITIES £141.11k
+49%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SMITH, Simon Alan
Appointed Date: 17 December 2010
60 years old

Resigned Directors

Secretary
NEALE, Kevin Martin
Resigned: 03 September 2014
Appointed Date: 26 April 2012

Secretary
SMITH, Lorraine
Resigned: 26 April 2012
Appointed Date: 17 December 2010

Secretary
SMITH, Simon Alan
Resigned: 17 December 2010
Appointed Date: 07 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

Director
CAMPBELL, David Marles Le Mesurier
Resigned: 20 March 2009
Appointed Date: 07 May 2002
68 years old

Director
SMITH, Lorraine
Resigned: 17 October 2010
Appointed Date: 07 May 2002
51 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

Persons With Significant Control

Mr Simon Alan Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CAMPBELL MONTAGUE & CO LIMITED Events

01 May 2017
Confirmation statement made on 1 May 2017 with updates
19 Mar 2017
Micro company accounts made up to 31 March 2016
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
12 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100

...
... and 59 more events
23 Jul 2002
Secretary resigned
26 Jun 2002
Director resigned
26 Jun 2002
New director appointed
26 Jun 2002
New director appointed
07 May 2002
Incorporation

CAMPBELL MONTAGUE & CO LIMITED Charges

20 June 2012
Rent deposit deed
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Vintage Holdings Limited
Description: Interest bearing deposit account see image for full details.