About

Registered Number: 04258769
Date of Incorporation: 25/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Flat 1 47, Montserrat Road, London, SW15 2LE

 

Founded in 2001, 47 Montserrat Road (Management) Ltd have registered office in London, it's status at Companies House is "Active". There are 7 directors listed as Jarrett, Elizabeth Mary Alice, Markouizos, Sarita, Fossett, Gary, Fossett, Gary, Fraser, Melissa Jane, Gill, Julia, Nimmo, Stuart Anthony for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARRETT, Elizabeth Mary Alice 11 March 2002 - 1
MARKOUIZOS, Sarita 29 July 2018 - 1
FOSSETT, Gary 16 December 2012 03 January 2017 1
FRASER, Melissa Jane 11 March 2002 26 February 2016 1
GILL, Julia 09 February 2006 01 October 2007 1
NIMMO, Stuart Anthony 11 March 2002 09 February 2006 1
Secretary Name Appointed Resigned Total Appointments
FOSSETT, Gary 29 February 2016 14 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 July 2018
AP01 - Appointment of director 29 July 2018
AA - Annual Accounts 19 September 2017
PSC07 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 19 December 2016
AA - Annual Accounts 16 July 2016
CS01 - N/A 16 July 2016
AP03 - Appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 28 February 2016
TM01 - Termination of appointment of director 28 February 2016
TM02 - Termination of appointment of secretary 28 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 16 December 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 03 August 2011
CH03 - Change of particulars for secretary 06 June 2011
AA - Annual Accounts 22 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 August 2009
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
MEM/ARTS - N/A 29 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
CERTNM - Change of name certificate 20 May 2002
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.