Founded in 1999, Montecristo Ltd are based in Sevenoaks, it has a status of "Active". The current directors of Montecristo Ltd are De Jager, Andrew, Cooper, Robert Beresford Sisson, Dejager, Nicholas Anders, Dejager, Sabastian Drew. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE JAGER, Andrew | 21 June 1999 | - | 1 |
COOPER, Robert Beresford Sisson | 21 June 1999 | 30 June 2011 | 1 |
DEJAGER, Nicholas Anders | 29 October 2018 | 29 January 2019 | 1 |
DEJAGER, Sabastian Drew | 29 October 2018 | 29 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 07 July 2020 | |
TM02 - Termination of appointment of secretary | 25 June 2020 | |
MR01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 27 June 2019 | |
MR01 - N/A | 24 May 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
AP01 - Appointment of director | 30 October 2018 | |
AP01 - Appointment of director | 30 October 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 27 July 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH03 - Change of particulars for secretary | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 06 October 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 11 July 2008 | |
363s - Annual Return | 26 November 2007 | |
287 - Change in situation or address of Registered Office | 16 November 2007 | |
AA - Annual Accounts | 14 November 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 01 July 2002 | |
363s - Annual Return | 26 June 2001 | |
CERTNM - Change of name certificate | 17 May 2001 | |
AA - Annual Accounts | 23 February 2001 | |
363s - Annual Return | 07 July 2000 | |
225 - Change of Accounting Reference Date | 02 June 2000 | |
287 - Change in situation or address of Registered Office | 02 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
NEWINC - New incorporation documents | 21 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2020 | Outstanding |
N/A |
A registered charge | 16 May 2019 | Outstanding |
N/A |