Company number 07459300
Status Active
Incorporation Date 3 December 2010
Company Type Private Limited Company
Address 4TH FLOOR, 11 SOHO STREET, LONDON, UNITED KINGDOM, W1D 3AD
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Resolutions
RES15 ‐
Change company name resolution on 2017-03-15
; Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016. The most likely internet sites of MONTAGUE BRIDGING LIMITED are www.montaguebridging.co.uk, and www.montague-bridging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Montague Bridging Limited is a Private Limited Company.
The company registration number is 07459300. Montague Bridging Limited has been working since 03 December 2010.
The present status of the company is Active. The registered address of Montague Bridging Limited is 4th Floor 11 Soho Street London United Kingdom W1d 3ad. . VALKENBURG, Inge is a Secretary of the company. BAKER, Michael Terence is a Director of the company. BLOOM, Andrew Jonathan is a Director of the company. BLOOM, Geoffrey is a Director of the company. Secretary BLOOM, Andrew has been resigned. Director AITKEN, Stuart Gilbert has been resigned. Director HALL, Jonathan Edward has been resigned. The company operates in "Other credit granting n.e.c.".
Current Directors
Resigned Directors
Secretary
BLOOM, Andrew
Resigned: 01 January 2014
Appointed Date: 03 December 2010
Persons With Significant Control
Masthaven Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MONTAGUE BRIDGING LIMITED Events
16 Mar 2017
Resolutions
-
RES15 ‐
Change company name resolution on 2017-03-15
13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
02 Dec 2016
Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016
14 Oct 2016
Accounts for a small company made up to 31 May 2016
02 Jun 2016
Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016
...
... and 28 more events
24 Mar 2011
Particulars of a mortgage or charge / charge no: 2
23 Mar 2011
Appointment of Mr Geoffrey Bloom as a director
08 Mar 2011
Particulars of a mortgage or charge / charge no: 1
02 Mar 2011
Appointment of Mr Michael Terence Baker as a director
03 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
12 June 2013
Charge code 0745 9300 0010
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: Na…
12 June 2013
Charge code 0745 9300 0009
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: Notification of addition to or amendment of charge…
7 October 2011
Sub-charge
Delivered: 11 October 2011
Status: Satisfied
on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a 111 warwick street…
8 September 2011
Sub-charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a units 34-36 barking…
30 August 2011
Sub-charge
Delivered: 31 August 2011
Status: Satisfied
on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a land adjoining 34 bourne…
11 August 2011
Sub-charge
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of 51 basing hill, london and all principal…
17 May 2011
Sub-charge
Delivered: 20 May 2011
Status: Satisfied
on 6 September 2011
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a land on the south side of…
14 April 2011
Sub-charge
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a 3, 7, 9, 19, 23 & 29…
18 March 2011
Debenture
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2011
Debenture
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Wp Savings Limited
Description: Fixed and floating charge over the undertaking and all…