About

Registered Number: 03972771
Date of Incorporation: 14/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 25 Fleetway Business Park, Wadsworth Road, Perivale, Middlesex, UB6 7LD

 

Montesol Ltd was registered on 14 April 2000, it's status is listed as "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERLECKYJ, Dymtro Iwan 01 May 2009 - 1
TERLECKYJ, Dmytro 09 May 2000 15 February 2005 1
Secretary Name Appointed Resigned Total Appointments
FIGUERES, Viviana 09 May 2000 15 February 2005 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
PSC04 - N/A 22 April 2020
CH01 - Change of particulars for director 22 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 28 April 2016
MR01 - N/A 28 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 17 April 2014
MR04 - N/A 23 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 21 April 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
288a - Notice of appointment of directors or secretaries 28 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 18 April 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
363s - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
AA - Annual Accounts 19 January 2006
395 - Particulars of a mortgage or charge 17 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
395 - Particulars of a mortgage or charge 12 October 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 04 June 2004
363s - Annual Return 20 October 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
225 - Change of Accounting Reference Date 30 June 2000
MEM/ARTS - N/A 17 May 2000
CERTNM - Change of name certificate 16 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

Mortgage 14 March 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 26 July 2006 Outstanding

N/A

Memorandum of pledge and hypothecation of goods 28 June 2006 Outstanding

N/A

Debenture 12 May 2006 Outstanding

N/A

Fixed charge on debt purchase agreement 11 August 2005 Fully Satisfied

N/A

Debenture 11 August 2005 Fully Satisfied

N/A

All assets debenture 06 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.