MONTAGUE SECURED LOANS LIMITED

MONTAGUE SECURED LOANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMONTAGUE SECURED LOANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07735031
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONTAGUE SECURED LOANS LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is MONTAGUE SECURED LOANS LIMITED located?

    Registered Office Address
    4th Floor 11 Soho Street
    W1D 3AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTAGUE SECURED LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTHAVEN SECURED LOANS LIMITEDAug 09, 2011Aug 09, 2011

    What are the latest accounts for MONTAGUE SECURED LOANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for MONTAGUE SECURED LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 09, 2017 with updates

    4 pagesCS01

    Notification of Wp Secured Limited as a person with significant control on Apr 05, 2017

    2 pagesPSC02

    Notification of Andrew Jonathan Bloom as a person with significant control on Apr 05, 2017

    2 pagesPSC01

    Cessation of Masthaven Secured Loans Group Limited as a person with significant control on Apr 05, 2017

    1 pagesPSC07

    Satisfaction of charge 077350310001 in full

    4 pagesMR04

    Director's details changed for Mr Michael Terence Baker on Apr 28, 2017

    2 pagesCH01

    Satisfaction of charge 077350310002 in full

    4 pagesMR04

    Satisfaction of charge 077350310003 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2017

    RES15

    Termination of appointment of Jonathan Edward Hall as a director on Nov 25, 2016

    1 pagesTM01

    Accounts for a small company made up to May 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on Jun 02, 2016

    1 pagesAD01

    Termination of appointment of Stuart Gilbert Aitken as a director on Apr 29, 2016

    1 pagesTM01

    Director's details changed for Mr Andrew Jonathan Bloom on Feb 29, 2016

    2 pagesCH01

    Accounts for a small company made up to May 31, 2015

    5 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 190.02
    SH01

    Appointment of Jonathan Edward Hall as a director on Mar 10, 2015

    2 pagesAP01

    Accounts for a small company made up to May 31, 2014

    5 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 190.02
    SH01

    Registration of charge 077350310002

    61 pagesMR01

    Who are the officers of MONTAGUE SECURED LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALKENBURG, Inge
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    Secretary
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    183966920001
    BAKER, Michael Terence
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    Director
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    United KingdomIrish89524180002
    BLOOM, Andrew Jonathan
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    Director
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    EnglandBritish45841120009
    BLOOM, Geoffrey
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    Director
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    United KingdomBritish156149810001
    BLOOM, Andrew
    Floor Palladium House
    1-4 Argyll Street
    W1F 7TA London
    5th
    England
    Secretary
    Floor Palladium House
    1-4 Argyll Street
    W1F 7TA London
    5th
    England
    162213220001
    AITKEN, Stuart Gilbert
    Floor Palladium House
    1-4 Argyll Street
    W1F 7TA London
    5th
    England
    Director
    Floor Palladium House
    1-4 Argyll Street
    W1F 7TA London
    5th
    England
    EnglandBritish119102810001
    HALL, Jonathan Edward
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    Director
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    United KingdomBritish101344130002
    PERKINS, Simon Nicolas
    12 Princes Street
    W1B 2LL London
    Mimosa House
    United Kingdom
    Director
    12 Princes Street
    W1B 2LL London
    Mimosa House
    United Kingdom
    EnglandBritish101767000001

    Who are the persons with significant control of MONTAGUE SECURED LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Jonathan Bloom
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    Apr 05, 2017
    11 Soho Street
    W1D 3AD London
    4th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Wp Secured Limited
    City Road
    EC1Y 2AB London
    30
    England
    Apr 05, 2017
    City Road
    EC1Y 2AB London
    30
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07884258
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Masthaven Secured Loans Group Limited
    Soho Street
    W1D 3AD London
    11
    England
    Apr 06, 2016
    Soho Street
    W1D 3AD London
    11
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08511802
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MONTAGUE SECURED LOANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 03, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Apr 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 03, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Apr 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2014
    Delivered On Mar 13, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wp Secured Limited
    Transactions
    • Mar 13, 2014Registration of a charge (MR01)
    • Jul 08, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0