Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTAGU HOUSE LIMITED
Company Information for

MONTAGU HOUSE LIMITED

10 MOTCOMB STREET, LONDON, SW1X 8LA,
Company Registration Number
07012376
Private Limited Company
Active

Company Overview

About Montagu House Ltd
MONTAGU HOUSE LIMITED was founded on 2009-09-08 and has its registered office in London. The organisation's status is listed as "Active". Montagu House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MONTAGU HOUSE LIMITED
 
Legal Registered Office
10 MOTCOMB STREET
LONDON
SW1X 8LA
Other companies in W1H
 
Previous Names
PORTMAN HOUSE LIMITED05/01/2011
PORTMAN HOUSE (NEW) LIMITED18/09/2009
Filing Information
Company Number 07012376
Company ID Number 07012376
Date formed 2009-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 23:55:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONTAGU HOUSE LIMITED
The following companies were found which have the same name as MONTAGU HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONTAGU HOUSE (ISLE OF WIGHT) LIMITED THE ESTATE OFFICE CHURCH MEWS BEATRICE AVENUE WHIPPINGHAM EAST COWES ISLE OF WIGHT PO32 6LW Active Company formed on the 2000-10-04
MONTAGU HOUSE RTM COMPANY LIMITED FLAT 5 109-113 WHITFIELD STREET LONDON W1T 4HJ Active - Proposal to Strike off Company formed on the 2008-07-25
MONTAGU HOUSE FREEHOLD LIMITED 3RD FLOOR COLLEGIATE HOUSE 9 ST THOMAS STREET LONDON SE1 9RY Active Company formed on the 2016-09-08
MONTAGU HOUSE NO 2 LIMITED FLAT 5, MONTAGU HOUSE 109-113 WHITFIELD STREET LONDON W1T 4HJ Active - Proposal to Strike off Company formed on the 2019-02-22

Company Officers of MONTAGU HOUSE LIMITED

Current Directors
Officer Role Date Appointed
TONY GUALTIERI
Director 2018-02-19
BRIAN JONATHAN MAGNUS
Director 2015-11-30
JEREMY PAUL MARCEL PARISOT
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM QUIGLEY
Director 2015-11-30 2018-02-23
ADRIAN JOHN LOADER
Company Secretary 2009-09-08 2015-11-30
BARRY ANTHONY HIRST
Director 2009-09-08 2015-11-30
STEFAN RICHARD TURNBULL
Director 2009-09-08 2015-11-30
ANKUR WISHART
Director 2010-01-08 2015-11-30
ROBERT CHARLES MICHAEL WIGLEY
Director 2009-09-08 2013-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY GUALTIERI CUBITT HOUSE LIMITED Director 2018-02-19 CURRENT 2005-03-20 Active
BRIAN JONATHAN MAGNUS TME TOPCO LIMITED Director 2017-10-09 CURRENT 2016-05-26 Active
BRIAN JONATHAN MAGNUS TME MIDCO LIMITED Director 2017-10-09 CURRENT 2016-05-26 Active
BRIAN JONATHAN MAGNUS DAVID LLOYD CLUBS HOLDINGS LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BRIAN JONATHAN MAGNUS DAVID LLOYD CLUBS LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BRIAN JONATHAN MAGNUS STONEGATE PUB COMPANY HOLDINGS LIMITED Director 2016-08-30 CURRENT 2010-10-15 Active
BRIAN JONATHAN MAGNUS STONEGATE PUB COMPANY MIDCO LIMITED Director 2016-08-30 CURRENT 2013-01-24 Active
BRIAN JONATHAN MAGNUS DEUCE HOLDCO LIMITED Director 2016-08-18 CURRENT 2013-08-19 Active
BRIAN JONATHAN MAGNUS CARPENTER FINCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
BRIAN JONATHAN MAGNUS CARPENTER SUB-FINCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
BRIAN JONATHAN MAGNUS CUBITT HOUSE LIMITED Director 2015-11-30 CURRENT 2005-03-20 Active
BRIAN JONATHAN MAGNUS CARPENTER HOLDCO LIMITED Director 2015-11-12 CURRENT 2014-05-23 Active
BRIAN JONATHAN MAGNUS DEUCE ACQUISITIONS LIMITED Director 2015-09-21 CURRENT 2013-08-19 Active
BRIAN JONATHAN MAGNUS DAVID LLOYD LEISURE GR LIMITED Director 2015-09-21 CURRENT 2015-08-27 Active
BRIAN JONATHAN MAGNUS DW PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
BRIAN JONATHAN MAGNUS BH PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
BRIAN JONATHAN MAGNUS HULL PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
BRIAN JONATHAN MAGNUS FTK PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
BRIAN JONATHAN MAGNUS SJT PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
BRIAN JONATHAN MAGNUS AD PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
BRIAN JONATHAN MAGNUS STONEGATE PUB COMPANY LIMITED Director 2015-02-01 CURRENT 2010-08-20 Active
BRIAN JONATHAN MAGNUS STONEHAVEN UK LTD Director 2014-05-21 CURRENT 2005-06-22 Active
JEREMY PAUL MARCEL PARISOT CARPENTER FINCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
JEREMY PAUL MARCEL PARISOT CARPENTER SUB-FINCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
JEREMY PAUL MARCEL PARISOT CUBITT HOUSE LIMITED Director 2015-11-30 CURRENT 2005-03-20 Active
JEREMY PAUL MARCEL PARISOT CARPENTER HOLDCO LIMITED Director 2015-11-12 CURRENT 2014-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Director's details changed for Mrs Georgina Elizabeth Pearman on 2024-03-18
2024-03-18Director's details changed for Mr Sam Murray Pearman on 2024-03-18
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 01/01/23
2023-10-02CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 37 Pimlico Road London SW1W 8NE England
2021-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 070123760006
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TONY GUALTIERI
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED MR CALLUM WILKIE
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL MARCEL PARISOT
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Fourth Floor 57-59 Gloucester Place London W1U 8JH England
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Fourth Floor 57-59 Gloucester Place London W1U 8JH England
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070123760005
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070123760004
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR TONY GUALTIERI
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM QUIGLEY
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-15AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 6 New Quebec Street London W1H 7RQ England
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 5 Berkeley Mews London W1H 7PB
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070123760004
2016-02-05MEM/ARTSARTICLES OF ASSOCIATION
2016-02-05RES13RE:CO BUSINESS(DOCS,TRANSACTIONS,DIRECTORS' INTERESTS). 16/12/2015
2016-02-05RES01ADOPT ARTICLES 05/02/16
2016-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-14RES13COMPANY BUSINESS 16/12/2015
2016-01-14RES01ADOPT ARTICLES 14/01/16
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070123760003
2015-12-16AP01DIRECTOR APPOINTED MR ADAM QUIGLEY
2015-12-16AP01DIRECTOR APPOINTED MR BRIAN JONATHAN MAGNUS
2015-12-16AP01DIRECTOR APPOINTED MR JEREMY PAUL MARCEL PARISOT
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANKUR WISHART
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN TURNBULL
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HIRST
2015-12-16TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN LOADER
2015-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-13LATEST SOC13/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-13AR0108/09/15 FULL LIST
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUR WISHART / 12/12/2014
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0108/09/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 18/08/2014
2014-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-07SH0103/04/14 STATEMENT OF CAPITAL GBP 1000.00
2013-09-09AR0108/09/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGLEY
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/03/2013
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-28AR0108/09/12 FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUR WISHART / 01/08/2012
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 10 MOTCOMB STREET LONDON SW1X 8LA ENGLAND
2011-10-11AR0108/09/11 FULL LIST
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 17/01/2011
2011-01-05RES15CHANGE OF NAME 14/10/2010
2011-01-05CERTNMCOMPANY NAME CHANGED PORTMAN HOUSE LIMITED CERTIFICATE ISSUED ON 05/01/11
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-14AR0108/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUR WISHART / 01/09/2010
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-08AP01DIRECTOR APPOINTED MR ANKUR WISHART
2009-09-17CERTNMCOMPANY NAME CHANGED PORTMAN HOUSE (NEW) LIMITED CERTIFICATE ISSUED ON 18/09/09
2009-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to MONTAGU HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTAGU HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-17 Outstanding COUTTS & COMPANY
DEBENTURE 2010-09-17 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTAGU HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of MONTAGU HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTAGU HOUSE LIMITED
Trademarks
We have not found any records of MONTAGU HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MONTAGU HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-8 GBP £13,344 Private Contractors
Kent County Council 2012-7 GBP £14,678 Private Contractors
Kent County Council 2012-6 GBP £25,401 Private Contractors
Kent County Council 2012-5 GBP £17,347 Private Contractors
Kent County Council 2012-4 GBP £21,368 Private Contractors
Kent County Council 2012-3 GBP £13,212 Payments in Advance - General
Kent County Council 2012-2 GBP £34,539 Private Contractors
Kent County Council 2012-1 GBP £10,569 Private Contractors
Kent County Council 2011-12 GBP £12,551 Private Contractors
Kent County Council 2011-11 GBP £19,959 Private Contractors
Kent County Council 2011-10 GBP £14,816 Private Contractors
Kent County Council 2011-9 GBP £13,495 Private Contractors
Kent County Council 2011-8 GBP £21,186 Private Contractors
Kent County Council 2011-7 GBP £13,778
Kent County Council 2011-6 GBP £14,061
Kent County Council 2011-5 GBP £7,927 Private Contractors
Kent County Council 2011-4 GBP £7,927 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MONTAGU HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTAGU HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTAGU HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1X 8LA