About

Registered Number: 02075222
Date of Incorporation: 18/11/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

 

Based in Alton, 16/17 Montagu Square Ltd was registered on 18 November 1986, it's status is listed as "Active". The current directors of 16/17 Montagu Square Ltd are listed as Hicks, John Charles, Granger, Caroline Marie Odile, Gunst, Katrien Ann Marijke, Hicks, John Charles, His Honour, Osborne, Dorothy Elizabeth, Smith, Anthony, Al-chalabi, Fereshta, Grzyb, Agnieska, Golfar, James Stuart, Graneau, Brigitte, Hatton, Marion Jennifer, Dr, Hudson, James Ralph, Hudson, Margaret May Hunter, Kristiansen, Svein, Marszalek, Artur Antoni, Pickworth, John Morton, Razak, Mohamed Nazim, Scholl, Paul, Doctor, Sedgwick, Alastair Robert Masson, Sedgwick, Nina, Varley, Martin, Decartist (Holdings) Limited. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Caroline Marie Odile 12 June 2013 - 1
GUNST, Katrien Ann Marijke 11 June 2012 - 1
HICKS, John Charles, His Honour N/A - 1
OSBORNE, Dorothy Elizabeth 15 January 2014 - 1
SMITH, Anthony 28 March 2000 - 1
GOLFAR, James Stuart 05 June 1997 11 August 2010 1
GRANEAU, Brigitte 16 June 1993 28 February 2004 1
HATTON, Marion Jennifer, Dr 13 June 2007 01 June 2012 1
HUDSON, James Ralph N/A 30 December 2003 1
HUDSON, Margaret May Hunter 10 June 2004 09 March 2010 1
KRISTIANSEN, Svein 05 June 1996 16 November 1999 1
MARSZALEK, Artur Antoni 15 July 1999 17 April 2007 1
PICKWORTH, John Morton N/A 22 May 1996 1
RAZAK, Mohamed Nazim 11 November 2010 12 June 2013 1
SCHOLL, Paul, Doctor N/A 15 July 1999 1
SEDGWICK, Alastair Robert Masson 10 June 2004 09 September 2011 1
SEDGWICK, Nina N/A 03 April 1993 1
VARLEY, Martin 28 September 2010 20 December 2010 1
DECARTIST (HOLDINGS) LIMITED N/A 12 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HICKS, John Charles 21 May 2018 - 1
AL-CHALABI, Fereshta 28 January 2014 06 April 2018 1
GRZYB, Agnieska 11 September 2012 18 November 2013 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 17 July 2019
RP04AP01 - N/A 17 July 2019
RP04AP01 - N/A 18 September 2018
AA - Annual Accounts 14 September 2018
RP04AP01 - N/A 10 September 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 18 June 2018
AP03 - Appointment of secretary 30 May 2018
TM02 - Termination of appointment of secretary 16 April 2018
PSC08 - N/A 06 April 2018
PSC09 - N/A 06 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 17 July 2017
SH01 - Return of Allotment of shares 12 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
PSC08 - N/A 27 June 2017
CH01 - Change of particulars for director 13 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 20 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP03 - Appointment of secretary 07 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 26 July 2013
CH02 - Change of particulars for corporate director 25 July 2013
AA - Annual Accounts 21 May 2013
TM02 - Termination of appointment of secretary 20 February 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AP03 - Appointment of secretary 20 December 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 10 October 2011
CH01 - Change of particulars for director 05 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 25 May 2011
TM01 - Termination of appointment of director 09 February 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 12 October 2010
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 01 June 2010
TM01 - Termination of appointment of director 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 28 May 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 15 June 2006
288b - Notice of resignation of directors or secretaries 18 August 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 10 June 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
RESOLUTIONS - N/A 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2003
123 - Notice of increase in nominal capital 19 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
AA - Annual Accounts 24 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 30 July 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
AA - Annual Accounts 06 June 1996
288 - N/A 14 July 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 08 June 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 04 July 1994
288 - N/A 23 August 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 14 May 1993
288 - N/A 05 January 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 09 January 1992
288 - N/A 12 November 1991
288 - N/A 30 October 1991
363b - Annual Return 13 September 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
363 - Annual Return 09 June 1989
AA - Annual Accounts 05 June 1989
288 - N/A 18 February 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 08 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1988
288 - N/A 03 September 1987
288 - N/A 03 September 1987
288 - N/A 08 July 1987
287 - Change in situation or address of Registered Office 26 June 1987
288 - N/A 26 June 1987
288 - N/A 26 June 1987
288 - N/A 26 June 1987
GAZ(U) - N/A 16 March 1987
MEM/ARTS - N/A 16 March 1987
CERTINC - N/A 18 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.