12 MONTAGU SQUARE LTD

Register to unlock more data on OkredoRegister

12 MONTAGU SQUARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313250

Incorporation date

14/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

12 Montagu Square, London W1H 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon02/09/2025
Micro company accounts made up to 2024-12-30
dot icon13/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon25/08/2024
Micro company accounts made up to 2023-12-30
dot icon11/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-30
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon27/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon04/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/04/2022
Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY England to 12 Montagu Square London W1H 2LD on 2022-04-17
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon13/07/2021
Registered office address changed from Studio 149 the Light Box 111 Power Road London W4 5PY England to Studio 132, the Light Box 111 Power Road London W4 5PY on 2021-07-13
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon30/12/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon19/02/2020
Appointment of Anna Stanton as a director on 2019-05-21
dot icon18/02/2020
Appointment of Devonshire Green Limited as a secretary on 2020-02-18
dot icon18/02/2020
Termination of appointment of Jacqueline Lisa Looney as a director on 2019-05-21
dot icon18/02/2020
Termination of appointment of Jacqueline Looney as a secretary on 2019-05-21
dot icon18/02/2020
Notification of Anna Stanton as a person with significant control on 2019-05-21
dot icon17/02/2020
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Studio 149 the Light Box 111 Power Road London W4 5PY on 2020-02-17
dot icon17/02/2020
Cessation of Jacqueline Lisa Looney as a person with significant control on 2019-05-21
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon16/03/2018
Change of details for Mr Matthew Charles Winch as a person with significant control on 2018-03-05
dot icon16/03/2018
Change of details for Ms Jacqueline Lisa Looney as a person with significant control on 2018-03-05
dot icon16/03/2018
Secretary's details changed for Ms Jacqueline Looney on 2018-03-05
dot icon16/03/2018
Change of details for Mr William Leon David Chalmers as a person with significant control on 2018-03-05
dot icon09/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-09
dot icon21/12/2017
Secretary's details changed for Ms Jacqueline Hurst on 2017-10-21
dot icon21/12/2017
Change of details for Ms Jacqueline Lisa Hurst as a person with significant control on 2017-10-21
dot icon21/12/2017
Director's details changed for Ms Jacqueline Lisa Hurst on 2017-10-21
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Appointment of Ms Jacqueline Hurst as a secretary on 2017-02-14
dot icon14/02/2017
Termination of appointment of Colin Gerald Calder Tite as a secretary on 2017-02-14
dot icon09/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Termination of appointment of Laurent Elie Cadji as a director on 2016-03-24
dot icon07/04/2016
Appointment of Mr William Leon David Chalmers as a director on 2016-03-24
dot icon27/01/2016
Annual return made up to 2015-12-14 no member list
dot icon27/01/2016
Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 2016-01-27
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-14 no member list
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Director's details changed for Mr Matthew Charles Winch on 2014-08-28
dot icon29/08/2014
Director's details changed for Mr. Laurent Elie Cadji on 2014-08-28
dot icon29/08/2014
Secretary's details changed for Colin Gerald Calder Tite on 2014-08-28
dot icon29/08/2014
Director's details changed for Miss Jacqueline Hurst on 2014-08-28
dot icon07/01/2014
Annual return made up to 2013-12-14 no member list
dot icon07/01/2014
Director's details changed for Miss Jacqueline Hurst on 2009-10-01
dot icon07/01/2014
Registered office address changed from 12 Montagu Square London W1H 2LD United Kingdom on 2014-01-07
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-14 no member list
dot icon02/01/2013
Registered office address changed from Flat 1 12 Montagu Square London W1H 2LD on 2013-01-02
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Appointment of Mr Matthew Winch as a director
dot icon09/05/2012
Termination of appointment of Xavier Trabia as a director
dot icon16/01/2012
Annual return made up to 2011-12-14 no member list
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-14 no member list
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Termination of appointment of Anna Holland as a director
dot icon24/03/2010
Appointment of Laurent Cadji as a director
dot icon04/02/2010
Annual return made up to 2009-12-14 no member list
dot icon03/02/2010
Director's details changed for Miss Jacqueline Hurst on 2009-10-01
dot icon03/02/2010
Director's details changed for Xavier Trabia on 2009-10-01
dot icon03/02/2010
Director's details changed for Anna Carolina Holland on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Annual return made up to 14/12/08
dot icon12/11/2008
Director's change of particulars / jacqueline bodie / 04/10/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Annual return made up to 14/12/07
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/08/2007
Annual return made up to 14/12/06
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director's particulars changed
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/06/2006
New director appointed
dot icon10/01/2006
Annual return made up to 14/12/05
dot icon23/12/2004
Secretary resigned
dot icon14/12/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/12/2004 - 14/12/2004
68517
Chalmers, William Leon David
Director
24/03/2016 - Present
21
Ms Jacqueline Lisa Looney
Director
14/12/2004 - 21/05/2019
-
Stanton, Anna
Director
21/05/2019 - Present
4
Cadji, Laurent Elie
Director
08/01/2010 - 24/03/2016
273

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 MONTAGU SQUARE LTD

12 MONTAGU SQUARE LTD is an(a) Active company incorporated on 14/12/2004 with the registered office located at 12 Montagu Square, London W1H 2LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 MONTAGU SQUARE LTD?

toggle

12 MONTAGU SQUARE LTD is currently Active. It was registered on 14/12/2004 .

Where is 12 MONTAGU SQUARE LTD located?

toggle

12 MONTAGU SQUARE LTD is registered at 12 Montagu Square, London W1H 2LD.

What does 12 MONTAGU SQUARE LTD do?

toggle

12 MONTAGU SQUARE LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12 MONTAGU SQUARE LTD?

toggle

The latest filing was on 02/09/2025: Micro company accounts made up to 2024-12-30.