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

MONTDALE LTD

66-68 HAROLD BENJAMIN SOLICITORS, HYGEIA BUILDING, 4TH FLOOR, 66-68 COLLEGE RD, HARROW, HA1 1BE,
Company Registration Number
08575731
Private Limited Company
Active

Company Overview

About Montdale Ltd
MONTDALE LTD was founded on 2013-06-19 and has its registered office in Harrow. The organisation's status is listed as "Active". Montdale Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTDALE LTD
 
Legal Registered Office
66-68 HAROLD BENJAMIN SOLICITORS
HYGEIA BUILDING, 4TH FLOOR, 66-68 COLLEGE RD
HARROW
HA1 1BE
Other companies in HA1
 
Filing Information
Company Number 08575731
Company ID Number 08575731
Date formed 2013-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 01:26:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTDALE LTD
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 MONTDALE LTD
The following companies were found which have the same name as MONTDALE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONTDALE EDUCATION CONSULTANTS LIMITED Dissolved Company formed on the 1988-01-26
MONTDALE FARM, L.L.C. RT 2 BOX 175 BLUEFIELD VA 24605 Active Company formed on the 1999-08-23
MONTDALE MGMT., LLC 2553 EAST 6TH ST Suffolk BROOKLYN NY 11235 Active Company formed on the 2002-11-12
MONTDALE PROPERTIES, LLC 1420 5TH AVE #2200 SEATTLE WA 98102 Dissolved Company formed on the 2001-01-22
MONTDALE PTY LTD Active Company formed on the 1990-10-17
MONTDALE PTY. LTD. QLD 4214 Dissolved Company formed on the 1988-11-23
MONTDALE ROSE REALTY LTD. 14 OAKVIEW ROAD KANATA Ontario K2L 3G2 Active Company formed on the 2003-08-26
MONTDALE SUPER PTY LTD Active Company formed on the 2015-12-22

Company Officers of MONTDALE LTD

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 2013-06-19
FINSBURY CORPORATE SERVICES LIMITED
Director 2013-08-29
JAMES DAVID HASSAN
Director 2013-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY SECRETARIES LIMITED LIFFORD LIMITED Company Secretary 2018-06-04 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED ROBCHESTER LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
FINSBURY SECRETARIES LIMITED BURSWOOD LIMITED Company Secretary 2018-06-01 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED TONBERRY UK LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
FINSBURY SECRETARIES LIMITED RATIO NORTH SEA LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-11 Active
FINSBURY SECRETARIES LIMITED MAGHREB FREIGHT SYSTEMS LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Dissolved 2018-01-16
FINSBURY SECRETARIES LIMITED BROMLEY PROPERTY LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FINSBURY SECRETARIES LIMITED BESHT HOLDINGS LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED ILITHYIA LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active
FINSBURY SECRETARIES LIMITED CRE8OR LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MILLENNIUM CONSULTANTS LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MAGIC HOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Liquidation
FINSBURY SECRETARIES LIMITED TROC ENGINES LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED PO MARINE LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20
FINSBURY SECRETARIES LIMITED DEXTER ESTATES LTD Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
FINSBURY SECRETARIES LIMITED NAVITAS PETROLEUM LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
FINSBURY SECRETARIES LIMITED GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-17
FINSBURY SECRETARIES LIMITED ELMSWOOD ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED WEXSTON ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED PARKSTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY NORTH SEA LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-01 Active
FINSBURY SECRETARIES LIMITED STRATTON METALS LIMITED Company Secretary 2010-02-05 CURRENT 2010-01-25 Active
FINSBURY SECRETARIES LIMITED GOLDEN FLEECE (UK) LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY SECRETARIES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY SECRETARIES LIMITED MSA ACQUISITIONS CO. LIMITED Company Secretary 2007-09-07 CURRENT 1998-03-25 Dissolved 2016-07-09
FINSBURY SECRETARIES LIMITED ROADCHEF FINANCE LIMITED Company Secretary 2007-09-07 CURRENT 1998-11-26 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY SECRETARIES LIMITED DELEK MOTORWAY SERVICES UK LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2016-07-11
FINSBURY SECRETARIES LIMITED PHILMONT PROPERTIES UK LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
FINSBURY SECRETARIES LIMITED ONYX INVESTMENTS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED BLUESTONE VENTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO2 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO3 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO4 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED PORTGRACE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
FINSBURY SECRETARIES LIMITED WOOLFLODGE LIMITED Company Secretary 2003-08-07 CURRENT 1985-01-21 Active
FINSBURY SECRETARIES LIMITED 04726034 LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED OSITECH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
FINSBURY SECRETARIES LIMITED ZENADEX LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY SECRETARIES LIMITED WISETECH ENGINEERING LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-16 Dissolved 2013-12-17
FINSBURY SECRETARIES LIMITED MIXDREAM LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY SECRETARIES LIMITED GLADESTAR LIMITED Company Secretary 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY SECRETARIES LIMITED EAST GARDEN FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-12 Dissolved 2016-04-19
FINSBURY SECRETARIES LIMITED ECOPOINT INVESTMENTS LIMITED Company Secretary 2000-03-27 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY SECRETARIES LIMITED TOPCROSS INVESTMENTS LIMITED Company Secretary 2000-01-20 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY SECRETARIES LIMITED VALFIN NOMINEES LIMITED Company Secretary 1998-05-30 CURRENT 1998-05-12 Active
FINSBURY CORPORATE SERVICES LIMITED ELMSWOOD ESTATES LTD Director 2013-08-29 CURRENT 2012-09-14 Active
FINSBURY CORPORATE SERVICES LIMITED DEXTER ESTATES LTD Director 2013-08-29 CURRENT 2013-05-23 Active
JAMES DAVID HASSAN VILYA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FELINA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FORDMILL ESTATES LTD Director 2014-04-17 CURRENT 2014-04-17 Active
JAMES DAVID HASSAN DEXTER ESTATES LTD Director 2013-05-23 CURRENT 2013-05-23 Active
JAMES DAVID HASSAN ELMSWOOD ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN WEXSTON ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN PARKSTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
JAMES DAVID HASSAN PLANGRADE LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active - Proposal to Strike off
JAMES DAVID HASSAN BENFLEET SYSTEMS LTD Director 2009-06-15 CURRENT 2008-12-05 Active
JAMES DAVID HASSAN TOPCROSS INVESTMENTS LIMITED Director 2008-09-29 CURRENT 1999-12-14 Dissolved 2016-02-02
JAMES DAVID HASSAN 04726034 LIMITED Director 2008-09-29 CURRENT 2003-04-07 Active - Proposal to Strike off
JAMES DAVID HASSAN VALFIN NOMINEES LIMITED Director 2008-09-29 CURRENT 1998-05-12 Active
JAMES DAVID HASSAN MONTRELL LIMITED Director 2008-09-29 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES DAVID HASSAN SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN FARRINGDON APARTMENTS LIMITED Director 1996-04-17 CURRENT 1995-07-18 Active
JAMES DAVID HASSAN BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Director 1991-12-30 CURRENT 1988-12-30 Active
JAMES DAVID HASSAN LEWISLODGE LIMITED Director 1990-12-31 CURRENT 1982-11-30 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-09Compulsory strike-off action has been discontinued
2023-09-07CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-30AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-07Compulsory strike-off action has been discontinued
2022-09-07DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-05CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-30AP01DIRECTOR APPOINTED MR WILLIAM DAMIAN CID DE LA PAZ
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HASSAN
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-06PSC05Change of details for Valfin Nominees Ltd as a person with significant control on 2021-06-06
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM Harold Benjamin Solicitors Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-05-12PSC07CESSATION OF JAMES DAVID HASSAN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-12PSC02Notification of Valfin Nominees Ltd as a person with significant control on 2017-06-19
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID HASSAN
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24AR0119/06/16 ANNUAL RETURN FULL LIST
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-02-19AA01Current accounting period shortened from 30/06/14 TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0119/06/14 ANNUAL RETURN FULL LIST
2013-09-09AP02Appointment of Finsbury Corporate Services Limited as coporate director
2013-06-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MONTDALE LTD 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 MONTDALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTDALE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MONTDALE LTD

Intangible Assets
Patents
We have not found any records of MONTDALE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MONTDALE LTD
Trademarks
We have not found any records of MONTDALE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTDALE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MONTDALE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTDALE LTD 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 MONTDALE LTD 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 MONTDALE LTD 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.