About

Registered Number: 05188199
Date of Incorporation: 23/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: WESTBOURNE SCHOOL, 4 Hickman Road, Penarth, Vale Of Glamorgan, CF64 2AJ

 

Founded in 2004, Montague Place (L1) Ltd have registered office in Penarth, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The business has one director listed as Gooden, Paul Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODEN, Paul Richard 24 August 2004 16 November 2004 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 02 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 August 2015
CH03 - Change of particulars for secretary 21 August 2015
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 May 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 21 October 2013
AAMD - Amended Accounts 12 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 August 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 30 September 2008
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2006
395 - Particulars of a mortgage or charge 04 September 2006
395 - Particulars of a mortgage or charge 26 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
287 - Change in situation or address of Registered Office 02 June 2006
363a - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
225 - Change of Accounting Reference Date 18 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
RESOLUTIONS - N/A 28 January 2005
MEM/ARTS - N/A 28 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
RESOLUTIONS - N/A 21 December 2004
MEM/ARTS - N/A 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
RESOLUTIONS - N/A 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
CERTNM - Change of name certificate 19 August 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2006 Outstanding

N/A

Debenture 23 August 2006 Outstanding

N/A

Debenture 08 December 2004 Fully Satisfied

N/A

Legal charge 08 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.