MONTAGU HOUSE LIMITED
LONDON PORTMAN HOUSE LIMITED PORTMAN HOUSE (NEW) LIMITED

Hellopages » Greater London » Westminster » W1U 8JH

Company number 07012376
Status Active
Incorporation Date 8 September 2009
Company Type Private Limited Company
Address FOURTH FLOOR, 57-59 GLOUCESTER PLACE, LONDON, ENGLAND, W1U 8JH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of MONTAGU HOUSE LIMITED are www.montaguhouse.co.uk, and www.montagu-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Montagu House Limited is a Private Limited Company. The company registration number is 07012376. Montagu House Limited has been working since 08 September 2009. The present status of the company is Active. The registered address of Montagu House Limited is Fourth Floor 57 59 Gloucester Place London England W1u 8jh. . MAGNUS, Brian Jonathan is a Director of the company. PARISOT, Jeremy Paul Marcel is a Director of the company. QUIGLEY, Adam is a Director of the company. Secretary LOADER, Adrian John has been resigned. Director HIRST, Barry Anthony has been resigned. Director TURNBULL, Stefan Richard has been resigned. Director WIGLEY, Robert Charles Michael has been resigned. Director WISHART, Ankur has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MAGNUS, Brian Jonathan
Appointed Date: 30 November 2015
59 years old

Director
PARISOT, Jeremy Paul Marcel
Appointed Date: 30 November 2015
40 years old

Director
QUIGLEY, Adam
Appointed Date: 30 November 2015
45 years old

Resigned Directors

Secretary
LOADER, Adrian John
Resigned: 30 November 2015
Appointed Date: 08 September 2009

Director
HIRST, Barry Anthony
Resigned: 30 November 2015
Appointed Date: 08 September 2009
56 years old

Director
TURNBULL, Stefan Richard
Resigned: 30 November 2015
Appointed Date: 08 September 2009
59 years old

Director
WIGLEY, Robert Charles Michael
Resigned: 11 July 2013
Appointed Date: 08 September 2009
64 years old

Director
WISHART, Ankur
Resigned: 30 November 2015
Appointed Date: 08 January 2010
42 years old

Persons With Significant Control

Carpenter Sub-Finco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MONTAGU HOUSE LIMITED Events

10 Nov 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 8 September 2016 with updates
15 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
07 Mar 2016
Registered office address changed from 6 New Quebec Street London W1H 7RQ England to Fourth Floor 57-59 Gloucester Place London W1U 8JH on 7 March 2016
03 Mar 2016
Registered office address changed from 5 Berkeley Mews London W1H 7PB to 6 New Quebec Street London W1H 7RQ on 3 March 2016
...
... and 37 more events
17 Sep 2010
Particulars of a mortgage or charge / charge no: 1
17 Sep 2010
Particulars of a mortgage or charge / charge no: 2
08 Jan 2010
Appointment of Mr Ankur Wishart as a director
17 Sep 2009
Company name changed portman house (new) LIMITED\certificate issued on 18/09/09
08 Sep 2009
Incorporation

MONTAGU HOUSE LIMITED Charges

12 February 2016
Charge code 0701 2376 0004
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Investec Bank PLC as Trustee for the Secured Parties
Description: The grazing goat 6 new quebec street london t/no.NGL913353.
18 December 2015
Charge code 0701 2376 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties)
Description: 6 new quebec street london t/no NGL913353 as further…
14 September 2010
Debenture
Delivered: 17 September 2010
Status: Satisfied on 13 January 2016
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Legal charge
Delivered: 17 September 2010
Status: Satisfied on 1 February 2016
Persons entitled: Coutts & Company
Description: L/H premises k/a 6 new quebec street london.