Montgomery Events Limited LONDON


Founded in 1999, Montgomery Events, classified under reg no. 03801163 is an active company. Currently registered at 9 Manchester Square W1U 3PL, London the company has been in the business for 25 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2019-09-10 Montgomery Events Limited is no longer carrying the name Fresh Montgomery.

At the moment there are 2 directors in the the company, namely Damion A. and Ian A.. In addition one secretary - George T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Montgomery Events Limited Address / Contact

Office Address 9 Manchester Square
Town London
Post code W1U 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801163
Date of Incorporation Tue, 6th Jul 1999
Industry Activities of exhibition and fair organisers
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Damion A.

Position: Director

Appointed: 01 July 2011

George T.

Position: Secretary

Appointed: 01 July 2011

Ian A.

Position: Director

Appointed: 16 August 1999

Christopher M.

Position: Director

Appointed: 14 December 2011

Resigned: 20 October 2016

William W.

Position: Director

Appointed: 05 July 2011

Resigned: 20 October 2016

Andrew F.

Position: Director

Appointed: 28 April 2010

Resigned: 01 July 2011

Corinne C.

Position: Director

Appointed: 06 June 2007

Resigned: 01 July 2011

Jacqueline P.

Position: Secretary

Appointed: 31 May 2007

Resigned: 01 July 2011

Alastair G.

Position: Director

Appointed: 26 November 2004

Resigned: 26 April 2010

Andrew R.

Position: Director

Appointed: 19 February 2001

Resigned: 28 June 2002

Karen T.

Position: Director

Appointed: 27 October 2000

Resigned: 31 January 2004

Suzanne K.

Position: Director

Appointed: 03 April 2000

Resigned: 30 April 2007

Suzanne K.

Position: Secretary

Appointed: 03 April 2000

Resigned: 30 April 2007

George T.

Position: Director

Appointed: 09 March 2000

Resigned: 20 October 2016

Annmarie W.

Position: Director

Appointed: 17 August 1999

Resigned: 31 March 2000

Christopher N.

Position: Director

Appointed: 17 August 1999

Resigned: 20 October 2016

Michael F.

Position: Director

Appointed: 17 August 1999

Resigned: 09 March 2000

Dominique L.

Position: Director

Appointed: 17 August 1999

Resigned: 27 July 2001

Annmarie W.

Position: Secretary

Appointed: 16 August 1999

Resigned: 31 March 2000

David W.

Position: Director

Appointed: 16 August 1999

Resigned: 27 October 2000

Fetter Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 1999

Resigned: 16 August 1999

Fetter Incorporations Limited

Position: Corporate Director

Appointed: 06 July 1999

Resigned: 16 August 1999

Fetter Secretaries Limited

Position: Corporate Director

Appointed: 06 July 1999

Resigned: 16 August 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Montgomery Group Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ian A. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Montgomery Group Ltd

9 Manchester Square, London, W1U 3PL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 529362
Notified on 19 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian A.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company previous names

Fresh Montgomery September 10, 2019
Fresh Rm September 27, 2011
The Gouck Companies August 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand34 77148 2977 5131 000160 77013 896
Current Assets6 816 3806 634 7904 207 7453 329 2953 805 6444 796 986
Debtors6 781 6096 586 4934 200 2323 328 2953 644 8744 783 090
Other
Accrued Liabilities Deferred Income101 717164 847150 22579 551525 250267 856
Accumulated Amortisation Impairment Intangible Assets328 941412 307495 672522 162599 293676 424
Amounts Owed By Group Undertakings4 258 0704 138 0703 118 0701 635 4011 439 7892 389 246
Amounts Owed To Group Undertakings2 143 5312 208 758488 832   
Average Number Employees During Period384543303739
Corporation Tax Payable1 1011 1011 101  46 200
Creditors6 389 8395 784 5694 342 8853 286 2654 358 9465 138 924
Dividends Paid 500 000900 000 2 000 000 
Increase From Amortisation Charge For Year Intangible Assets 83 36683 365 77 13177 131
Intangible Assets1 518 6201 435 2541 351 8891 200 7221 123 5911 046 460
Intangible Assets Gross Cost1 847 5611 847 561 1 722 8841 722 884 
Net Current Assets Liabilities426 541850 221-135 14043 030-553 302-341 938
Number Shares Issued Fully Paid 100 000100 000 100 000100 000
Other Creditors4 29611 153287 30913 89822 15911 153
Par Value Share 11 11
Prepayments Accrued Income31 23974 09818 6994 95241 71520 847
Profit Loss 840 314-168 726 1 326 537134 233
Total Assets Less Current Liabilities1 945 1612 285 4751 216 7491 243 752570 289704 522
Trade Creditors Trade Payables127 099245 297573 416404 689505 134644 818
Trade Debtors Trade Receivables1 631 8741 631 886608 7481 128 0761 508 1491 631 808

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-06-30
filed on: 29th, March 2023
Free Download (12 pages)

Company search

Advertisements