Montpelier Professional (West End) Limited

DataGardener
dissolved
Unknown

Montpelier Professional (west End) Limited

07067218Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

05/11/2009

Company Age

16 years

Directors

4

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Montpelier Professional (west End) Limited (07067218) is a private limited with share capital incorporated on 05/11/2009 (16 years old) and registered in london, NW16BB. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 05/11/2009
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2023
Resolution
Category:Resolution
Date:02-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-10-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:29-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:24-04-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:11-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2014
Termination Director Company With Name
Category:Officers
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:04-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Termination Director Company With Name
Category:Officers
Date:13-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2010
Legacy
Category:Mortgage
Date:15-04-2010
Resolution
Category:Resolution
Date:13-04-2010
Capital Allotment Shares
Category:Capital
Date:13-04-2010
Termination Secretary Company With Name
Category:Officers
Date:07-01-2010
Termination Director Company With Name
Category:Officers
Date:07-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2009
Change Of Name Notice
Category:Change Of Name
Date:03-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2009
Incorporation Company
Category:Incorporation
Date:05-11-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date19/10/2021
Latest Accounts31/12/2020

Trading Addresses

Grove House, 248A Marylebone Road, London, NW16BBRegistered
18 Northgate, Hartlepool, Cleveland, TS240JY
Grove House, 248A Marylebone Road, London, NW16BBRegistered

Contact

www.montpeliergroup.com
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB