About

Registered Number: 03865717
Date of Incorporation: 21/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 17 Gainsboro Gardens, Greenford, Middlesex, UB6 0JG

 

Based in Middlesex, Monty's of London Ltd was founded on 21 October 1999, it has a status of "Active". The companies director is Sherestha, Amika.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHERESTHA, Amika 21 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
AD01 - Change of registered office address 27 October 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 16 December 2010
AR01 - Annual Return 04 December 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 05 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 23 October 2003
395 - Particulars of a mortgage or charge 17 May 2003
395 - Particulars of a mortgage or charge 17 May 2003
AA - Annual Accounts 25 November 2002
225 - Change of Accounting Reference Date 01 February 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 22 August 2001
287 - Change in situation or address of Registered Office 12 January 2001
363s - Annual Return 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

Charge over deposits 15 May 2003 Outstanding

N/A

Charge over deposits 15 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.