Having been setup in 2002, Montana Realty Ltd are based in London, it's status at Companies House is "Active". There are 3 directors listed as Ferzoli, Salma, Ferzoli, Salma, Rabheru, Kalpesh for the organisation at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RABHERU, Kalpesh | 16 February 2002 | 12 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERZOLI, Salma | 06 February 2009 | 14 May 2014 | 1 |
FERZOLI, Salma | 12 October 2005 | 28 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 16 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 14 May 2014 | |
TM02 - Termination of appointment of secretary | 14 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AAMD - Amended Accounts | 28 February 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AD01 - Change of registered office address | 11 May 2011 | |
CH03 - Change of particulars for secretary | 10 May 2011 | |
CH03 - Change of particulars for secretary | 10 May 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 04 January 2010 | |
AAMD - Amended Accounts | 27 August 2009 | |
363a - Annual Return | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 30 December 2008 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
AA - Annual Accounts | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
287 - Change in situation or address of Registered Office | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
363s - Annual Return | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 07 February 2007 | |
AA - Annual Accounts | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
363s - Annual Return | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2005 | |
AA - Annual Accounts | 05 September 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
363s - Annual Return | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
AA - Annual Accounts | 16 September 2004 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 10 November 2003 | |
395 - Particulars of a mortgage or charge | 13 June 2003 | |
363s - Annual Return | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
NEWINC - New incorporation documents | 15 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 12 February 2008 | Fully Satisfied |
N/A |
Mortgage | 29 August 2007 | Outstanding |
N/A |
Mortgage | 29 August 2007 | Outstanding |
N/A |
Legal charge | 24 May 2007 | Fully Satisfied |
N/A |
Mortgage | 27 April 2007 | Fully Satisfied |
N/A |
Deed of charge | 01 February 2007 | Fully Satisfied |
N/A |
Deed of charge | 20 December 2006 | Fully Satisfied |
N/A |
Deed of charge | 16 November 2006 | Outstanding |
N/A |
Deed of charge | 16 November 2006 | Fully Satisfied |
N/A |
Legal charge | 30 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 November 2004 | Fully Satisfied |
N/A |
Legal charge | 24 September 2004 | Outstanding |
N/A |
Mortgage | 01 July 2004 | Fully Satisfied |
N/A |
Legal charge | 09 June 2004 | Fully Satisfied |
N/A |
Debenture | 18 May 2004 | Fully Satisfied |
N/A |
Legal charge | 27 May 2003 | Fully Satisfied |
N/A |