About

Registered Number: 04375148
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 69 Park Road, Hounslow Middlesex, London, TW3 2HJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.