About

Registered Number: 03792869
Date of Incorporation: 21/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Dornhurst, Morants Court Road, Sevenoaks, TN13 2TR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.