About

Registered Number: 03056003
Date of Incorporation: 12/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 200 High Street Colliers Wood, Holiday Inn Express, London, SW19 2BH

 

Having been setup in 1995, Monteacute House Ltd have registered office in London. We don't currently know the number of employees at the business. This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANG, Liang 11 September 2020 - 1
MANJI, Gulshan Haiderali 01 December 2000 11 September 2020 1
Secretary Name Appointed Resigned Total Appointments
BANTON, Karen Elizabeth 01 May 2004 31 October 2005 1
SEFTON, Sue 31 October 2005 31 March 2009 1
SULEMAN, Mohammed Akhtar 01 April 2009 30 August 2013 1
TOWNSEND, Suzanne Jane 18 March 2002 30 April 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 20 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 December 2013
TM02 - Termination of appointment of secretary 10 September 2013
AR01 - Annual Return 15 May 2013
MISC - Miscellaneous document 10 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 20 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 31 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2004
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
363s - Annual Return 23 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 07 July 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 24 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 27 January 1999
395 - Particulars of a mortgage or charge 15 October 1998
395 - Particulars of a mortgage or charge 30 September 1998
363s - Annual Return 20 May 1998
395 - Particulars of a mortgage or charge 20 March 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 06 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
288 - N/A 15 August 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
287 - Change in situation or address of Registered Office 16 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

Description Date Status Charge by
Charge over a deposit account held by the yorkshire bank PLC to secure customer's account 01 July 1999 Outstanding

N/A

Charge on bank account 15 October 1998 Fully Satisfied

N/A

Charge on bank account 17 September 1998 Outstanding

N/A

Charge on bank account 17 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.