Background WavePink WaveYellow Wave

MONTDOR LIMITED (02704756)

MONTDOR LIMITED (02704756) is an active UK company. incorporated on 8 April 1992. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONTDOR LIMITED has been registered for 34 years. Current directors include ABRAHAMS, Daniel Morris, ABRAHAMS, James Matthew, GOLDHILL, Matthew David John.

Company Number
02704756
Status
active
Type
ltd
Incorporated
8 April 1992
Age
34 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABRAHAMS, Daniel Morris, ABRAHAMS, James Matthew, GOLDHILL, Matthew David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTDOR LIMITED

MONTDOR LIMITED is an active company incorporated on 8 April 1992 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONTDOR LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02704756

LTD Company

Age

34 Years

Incorporated 8 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

ADAPTPROFIT LIMITED
From: 8 April 1992To: 9 June 1992
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 8 April 1992To: 19 July 2010
Timeline

15 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Oct 11
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Oct 19
Director Left
Jun 20
New Owner
Dec 20
Owner Exit
Aug 24
Owner Exit
Aug 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ABRAHAMS, Daniel Morris

Active
Cranbrook Road, IlfordIG1 4TG
Born March 1977
Director
Appointed 29 Sept 2011

ABRAHAMS, James Matthew

Active
Cranbrook Road, IlfordIG1 4TG
Born March 1977
Director
Appointed 29 Sept 2011

GOLDHILL, Matthew David John

Active
Cranbrook Road, IlfordIG1 4TG
Born February 1991
Director
Appointed 28 Oct 2019

GOLDHILL, Jack Alfred

Resigned
85 Kensington Heights, LondonW8 7BD
Secretary
Appointed 14 Aug 1992
Resigned 11 Jul 2006

GOLDHILL, Michael Louis

Resigned
Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 11 Jul 2006
Resigned 06 Jun 2020

NIMMO, James Alexander

Resigned
Broadwalk House 5 Appold Street, LondonEC2A 2HA
Secretary
Appointed 24 Apr 1992
Resigned 14 Aug 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 1992
Resigned 24 Apr 1992

DAURIS, James Edward

Resigned
Goodalls Middle Street, Waltham AbbeyEN9 2LP
Born January 1966
Director
Appointed 24 Apr 1992
Resigned 14 Aug 1992

GOLDHILL, Grete

Resigned
85 Kensington Heights, LondonW8 7BD
Born December 1927
Director
Appointed 14 Aug 1992
Resigned 29 Sept 2011

GOLDHILL, Jack Alfred

Resigned
85 Kensington Heights, LondonW8 7BD
Born September 1920
Director
Appointed 14 Aug 1992
Resigned 24 Nov 2009

GOLDHILL, Michael Louis

Resigned
Cranbrook Road, IlfordIG1 4TG
Born March 1949
Director
Appointed 13 Jan 2010
Resigned 06 Jun 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 1992
Resigned 24 Apr 1992

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew David John Goldhill

Ceased
Cranbrook Road, IlfordIG1 4TG
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2020
Ceased 28 Aug 2024

Daniel Morris Abrahams

Ceased
Cranbrook Road, IlfordIG1 4TG
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 28 Jul 2024
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Resolution
12 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
30 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
3 November 2001
244244
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
25 May 2000
363aAnnual Return
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
30 May 1998
363aAnnual Return
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
18 February 1997
88(2)R88(2)R
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
4 November 1996
244244
Legacy
16 May 1996
363aAnnual Return
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
20 April 1994
363x363x
Legacy
17 June 1993
363x363x
Accounts With Accounts Type Dormant
29 March 1993
AAAnnual Accounts
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
224224
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Memorandum Articles
24 June 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1992
287Change of Registered Office
Legacy
7 May 1992
287Change of Registered Office
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Resolution
1 May 1992
RESOLUTIONSResolutions
Incorporation Company
8 April 1992
NEWINCIncorporation