SAMUEL MONTAGU & CO. LIMITED

Register to unlock more data on OkredoRegister

SAMUEL MONTAGU & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02796565

Incorporation date

04/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon10/08/2017
Final Gazette dissolved following liquidation
dot icon10/05/2017
Return of final meeting in a members' voluntary winding up
dot icon07/03/2017
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
dot icon07/03/2017
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
dot icon14/02/2017
Register inspection address has been changed to 8 Canada Square London E14 5HQ
dot icon10/01/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Resolutions
dot icon04/01/2017
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 2017-01-05
dot icon22/12/2016
Declaration of solvency
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/09/2016
Appointment of David Michael Watts as a director on 2016-09-28
dot icon24/08/2016
Termination of appointment of Robin Louis Henning Bencard as a director on 2016-08-01
dot icon30/03/2016
Termination of appointment of David Henry Burnett as a director on 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2015
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 2015-09-25
dot icon29/09/2015
Appointment of Ms Romana Lewis as a secretary on 2015-09-25
dot icon22/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/01/2015
Appointment of Hannah Elizabeth Shepherd as a secretary on 2015-01-05
dot icon18/01/2015
Termination of appointment of Tony Bhambhra as a secretary on 2015-01-05
dot icon03/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/06/2014
Appointment of Tony Bhambhra as a secretary
dot icon29/06/2014
Termination of appointment of Katherine Dean as a secretary
dot icon24/04/2014
Termination of appointment of Gareth Owen Conway as a director
dot icon16/04/2014
Termination of appointment of Naresh Manjanath as a director
dot icon06/04/2014
Termination of appointment of David Cavanna as a director
dot icon03/04/2014
Termination of appointment of John Kent as a director
dot icon03/04/2014
Appointment of Mr Gerard Mattia as a director
dot icon03/04/2014
Appointment of David Henry Burnett as a director
dot icon03/04/2014
Termination of appointment of Jaya Subramaniyan as a director
dot icon02/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon11/08/2013
Appointment of David John Cavanna as a director
dot icon04/08/2013
Appointment of Jaya Subramaniyan as a director
dot icon24/07/2013
Termination of appointment of Hollie Wood as a secretary
dot icon24/07/2013
Appointment of Katherine Dean as a secretary
dot icon24/06/2013
Termination of appointment of Fiona Barker as a director
dot icon09/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Termination of appointment of Karen Lyon as a secretary
dot icon21/05/2013
Appointment of Hollie Rheanna Wood as a secretary
dot icon28/02/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon10/12/2012
Appointment of John Richard Kent as a director
dot icon08/10/2012
Director's details changed for Mr Naresh Manjanath on 2011-11-18
dot icon30/09/2012
Termination of appointment of Maria Fleming as a director
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/08/2012
Resolutions
dot icon19/06/2012
Termination of appointment of Carl Senior as a director
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Hollie Wood as a secretary
dot icon08/02/2012
Appointment of Miss Karen Lyon as a secretary
dot icon24/01/2012
Appointment of Carl Thomas Senior as a director
dot icon28/12/2011
Termination of appointment of Sarah Gott as a secretary
dot icon28/12/2011
Appointment of Hollie Rheanna Wood as a secretary
dot icon29/11/2011
Termination of appointment of Kevin Singleton as a director
dot icon20/11/2011
Appointment of Fiona Barker as a director
dot icon20/11/2011
Termination of appointment of Jyoti Tailor as a director
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon09/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon17/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Naresh Manjanath on 2009-10-01
dot icon01/02/2010
Director's details changed for Miss Maria Therese Fleming on 2009-10-01
dot icon25/01/2010
Director's details changed for Robin Louis Henning Bencard on 2009-10-01
dot icon24/01/2010
Director's details changed for Kevin Alan Singleton on 2009-10-01
dot icon24/01/2010
Director's details changed for Jyoti Tailor on 2009-10-01
dot icon18/01/2010
Miscellaneous
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Director appointed jyoti tailor
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon23/02/2009
Secretary appointed sarah maher
dot icon23/02/2009
Appointment terminated director sarah maher
dot icon19/02/2009
Director appointed sarah maher
dot icon19/02/2009
Appointment terminated secretary pauline mcquillan
dot icon14/01/2009
Appointment terminated director mary kenny
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon17/02/2008
Director's particulars changed
dot icon06/02/2008
Secretary's particulars changed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon11/10/2007
Director resigned
dot icon11/07/2007
Director's particulars changed
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 05/03/07; full list of members
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 05/03/06; full list of members
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon23/01/2006
Secretary's particulars changed
dot icon07/08/2005
New secretary appointed
dot icon07/08/2005
Secretary resigned
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Director's particulars changed
dot icon11/03/2005
Return made up to 05/03/05; full list of members
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
New secretary appointed
dot icon04/04/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 05/03/04; full list of members
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon08/04/2003
Return made up to 05/03/03; full list of members
dot icon08/04/2003
Location of register of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Director's particulars changed
dot icon07/01/2003
Secretary's particulars changed
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon03/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon17/03/2002
Return made up to 05/03/02; no change of members
dot icon17/03/2002
Location of register of members address changed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 05/03/01; full list of members
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon03/10/2000
Certificate of change of name
dot icon20/03/2000
Director's particulars changed
dot icon13/03/2000
Return made up to 05/03/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon24/10/1999
Secretary's particulars changed
dot icon09/09/1999
New director appointed
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Return made up to 05/03/99; no change of members
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New secretary appointed
dot icon06/05/1998
Director resigned
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 05/03/98; full list of members
dot icon28/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon18/01/1998
Director resigned
dot icon19/11/1997
Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL
dot icon25/08/1997
Secretary's particulars changed
dot icon14/04/1997
Return made up to 05/03/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-12-31
dot icon17/10/1996
Secretary resigned
dot icon17/10/1996
New secretary appointed
dot icon12/08/1996
Auditor's resignation
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon06/05/1996
Location of register of members
dot icon15/04/1996
Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE
dot icon13/03/1996
Return made up to 05/03/96; no change of members
dot icon22/01/1996
Accounting reference date extended from 14/12 to 31/12
dot icon15/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/10/1995
Full accounts made up to 1994-12-14
dot icon09/03/1995
Return made up to 05/03/95; full list of members
dot icon22/01/1995
Declaration of satisfaction of mortgage/charge
dot icon17/01/1995
Accounting reference date shortened from 30/06 to 14/12
dot icon15/01/1995
Secretary resigned;director resigned
dot icon08/01/1995
Auditor's resignation
dot icon07/01/1995
Director resigned
dot icon07/01/1995
Director resigned
dot icon07/01/1995
New secretary appointed;new director appointed
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New secretary appointed;new director appointed
dot icon07/01/1995
Registered office changed on 08/01/95 from: bride house 18-20 bride lane london EC4Y 8DX
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Group accounts for a small company made up to 1994-06-30
dot icon28/03/1994
Return made up to 05/03/94; full list of members
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Memorandum and Articles of Association
dot icon22/12/1993
Director resigned;new director appointed
dot icon22/12/1993
Accounting reference date extended from 31/03 to 30/06
dot icon22/12/1993
Ad 10/12/93--------- £ si 998@1=998 £ ic 2/1000
dot icon22/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Registered office changed on 23/12/93 from: carmelite 50 victoria embankment london EC4Y odx
dot icon20/12/1993
Resolutions
dot icon16/12/1993
Certificate of change of name
dot icon31/03/1993
Registered office changed on 01/04/93 from: 180 fleet street london EC4A 2NT
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
04/03/1993 - 09/12/1993
567
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
04/03/1993 - 09/12/1993
567
Mckenzie, John Hume
Director
29/06/2001 - 27/01/2004
49
Reid, Peter John
Director
27/01/2004 - 11/02/2007
53
Hamilton, Michael
Director
09/12/1993 - 15/12/1994
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMUEL MONTAGU & CO. LIMITED

SAMUEL MONTAGU & CO. LIMITED is an(a) Dissolved company incorporated on 04/03/1993 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 SAMUEL MONTAGU & CO. LIMITED?

toggle

SAMUEL MONTAGU & CO. LIMITED is currently Dissolved. It was registered on 04/03/1993 and dissolved on 10/08/2017.

Where is SAMUEL MONTAGU & CO. LIMITED located?

toggle

SAMUEL MONTAGU & CO. LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SAMUEL MONTAGU & CO. LIMITED do?

toggle

SAMUEL MONTAGU & CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SAMUEL MONTAGU & CO. LIMITED?

toggle

The latest filing was on 10/08/2017: Final Gazette dissolved following liquidation.