About

Registered Number: 04436275
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Pavilion, 118 Southwark Street, London, SE1 0SW

 

Montrose Land & Developments Ltd was registered on 13 May 2002 and has its registered office in London. We do not know the number of employees at this company. There are 2 directors listed as Blackman, Philip John, Cowling, Robert Ian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, Robert Ian 10 October 2002 13 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Philip John 01 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 15 May 2020
SH03 - Return of purchase of own shares 09 January 2020
SH06 - Notice of cancellation of shares 03 January 2020
SH06 - Notice of cancellation of shares 23 December 2019
SH03 - Return of purchase of own shares 24 September 2019
AA - Annual Accounts 07 August 2019
SH06 - Notice of cancellation of shares 05 August 2019
SH03 - Return of purchase of own shares 28 May 2019
SH06 - Notice of cancellation of shares 14 May 2019
CS01 - N/A 13 May 2019
SH03 - Return of purchase of own shares 14 March 2019
SH06 - Notice of cancellation of shares 28 February 2019
SH03 - Return of purchase of own shares 29 October 2018
SH03 - Return of purchase of own shares 24 October 2018
SH06 - Notice of cancellation of shares 15 October 2018
SH06 - Notice of cancellation of shares 20 September 2018
AA - Annual Accounts 06 July 2018
SH03 - Return of purchase of own shares 11 June 2018
SH06 - Notice of cancellation of shares 18 May 2018
CS01 - N/A 16 May 2018
SH03 - Return of purchase of own shares 26 April 2018
SH06 - Notice of cancellation of shares 26 March 2018
SH03 - Return of purchase of own shares 19 March 2018
SH03 - Return of purchase of own shares 08 March 2018
SH06 - Notice of cancellation of shares 16 February 2018
SH06 - Notice of cancellation of shares 30 January 2018
SH06 - Notice of cancellation of shares 17 January 2018
SH03 - Return of purchase of own shares 17 January 2018
SH03 - Return of purchase of own shares 17 January 2018
SH06 - Notice of cancellation of shares 16 January 2018
MR01 - N/A 28 November 2017
MR01 - N/A 28 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
SH06 - Notice of cancellation of shares 13 February 2016
SH03 - Return of purchase of own shares 13 February 2016
SH06 - Notice of cancellation of shares 05 February 2016
SH03 - Return of purchase of own shares 02 September 2015
RESOLUTIONS - N/A 25 August 2015
RESOLUTIONS - N/A 25 August 2015
SH06 - Notice of cancellation of shares 25 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 16 August 2014
MR01 - N/A 24 May 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 23 December 2013
MR01 - N/A 25 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
AR01 - Annual Return 06 June 2012
AP03 - Appointment of secretary 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 19 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2007
MEM/ARTS - N/A 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
CERTNM - Change of name certificate 30 August 2007
AA - Annual Accounts 14 August 2007
MISC - Miscellaneous document 03 August 2007
RESOLUTIONS - N/A 26 July 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 July 2007
169 - Return by a company purchasing its own shares 21 June 2007
363a - Annual Return 01 June 2007
CERTNM - Change of name certificate 30 May 2007
395 - Particulars of a mortgage or charge 26 May 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 07 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
225 - Change of Accounting Reference Date 31 March 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2003
123 - Notice of increase in nominal capital 07 February 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
MEM/ARTS - N/A 29 August 2002
CERTNM - Change of name certificate 16 August 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

A registered charge 21 November 2017 Outstanding

N/A

A registered charge 22 May 2014 Outstanding

N/A

A registered charge 15 November 2013 Outstanding

N/A

Security assignment 31 July 2012 Outstanding

N/A

Security assignment 10 July 2012 Outstanding

N/A

Security assignment 13 February 2012 Outstanding

N/A

Security assignment 13 February 2012 Outstanding

N/A

Charge and assignment 16 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.