Montdor Limited ILFORD


Founded in 1992, Montdor, classified under reg no. 02704756 is an active company. Currently registered at 249 Cranbrook Road IG1 4TG, Ilford the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Matthew G., Daniel A. and James A.. Of them, Daniel A., James A. have been with the company the longest, being appointed on 29 September 2011 and Matthew G. has been with the company for the least time - from 28 October 2019. 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.

Montdor Limited Address / Contact

Office Address 249 Cranbrook Road
Town Ilford
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704756
Date of Incorporation Wed, 8th Apr 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Matthew G.

Position: Director

Appointed: 28 October 2019

Daniel A.

Position: Director

Appointed: 29 September 2011

James A.

Position: Director

Appointed: 29 September 2011

Michael G.

Position: Director

Appointed: 13 January 2010

Resigned: 06 June 2020

Michael G.

Position: Secretary

Appointed: 11 July 2006

Resigned: 06 June 2020

Jack G.

Position: Secretary

Appointed: 14 August 1992

Resigned: 11 July 2006

Jack G.

Position: Director

Appointed: 14 August 1992

Resigned: 24 November 2009

Grete G.

Position: Director

Appointed: 14 August 1992

Resigned: 29 September 2011

James D.

Position: Director

Appointed: 24 April 1992

Resigned: 14 August 1992

James N.

Position: Secretary

Appointed: 24 April 1992

Resigned: 14 August 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1992

Resigned: 24 April 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 1992

Resigned: 24 April 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Matthew G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Daniel A. This PSC has significiant influence or control over the company,.

Matthew G.

Notified on 15 December 2020
Nature of control: 25-50% shares

Daniel A.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand65 003118 31743 08137 31766 83285 48067 945145 689
Current Assets87 939138 49983 72076 659111 051164 388155 986244 437
Debtors22 93620 18240 63934 09244 21978 90888 04198 748
Net Assets Liabilities883 193950 0031 039 5311 111 1581 196 4221 384 0731 487 5211 506 644
Other Debtors11 1019 07833 62417 86125 11150 65858 37367 081
Other
Accrued Liabilities Deferred Income  34 73536 50444 80152 68251 10155 272
Bank Borrowings Overdrafts613 563585 090549 596508 035471 405430 488387 965389 861
Comprehensive Income Expense198 28586 053      
Corporation Tax Payable13 57118 69918 49819 97415 18231 59122 48224 143
Creditors613 563585 090549 596508 035471 405428 287387 965389 861
Current Asset Investments   5 250    
Fixed Assets 1 630 0001 741 9171 783 7181 804 7151 953 4652 014 3441 958 573
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income 19 243      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income180 000       
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     120 000  
Investment Property1 649 2431 630 0001 630 0001 630 0001 630 0001 750 0001 765 0161 765 016
Investment Property Fair Value Model   1 630 0001 630 0001 750 0001 765 016 
Investments  111 917153 718174 715203 465249 328193 557
Investments Fixed Assets  111 917153 718174 715203 465249 328193 557
Investments In Group Undertakings Participating Interests  111 917     
Net Current Assets Liabilities-45145 871-12 012-23 7473 89033 38933 476153 166
Other Creditors 41 6398 6068 60611 8568 6068 60611 856
Prepayments Accrued Income  8 3069 2399 62610 10510 41611 215
Profit Loss18 28586 05389 52871 62785 264   
Provisions For Liabilities Balance Sheet Subtotal152 036140 778140 778140 778140 778172 293172 334215 234
Taxation Including Deferred Taxation Balance Sheet Subtotal152 036140 778      
Total Assets Less Current Liabilities1 648 7921 675 8711 729 9051 759 9711 808 6051 986 8542 047 8202 111 739
Trade Debtors Trade Receivables11 83511 1047 0156 9929 48218 14519 25220 452

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, May 2023
Free Download (10 pages)

Company search

Advertisements