Background WavePink WaveYellow Wave

MONTEFIORE STORAGE LIMITED (07322472)

MONTEFIORE STORAGE LIMITED (07322472) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MONTEFIORE STORAGE LIMITED has been registered for 15 years. Current directors include BERGER, Mordechai Jacob.

Company Number
07322472
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERGER, Mordechai Jacob
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTEFIORE STORAGE LIMITED

MONTEFIORE STORAGE LIMITED is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MONTEFIORE STORAGE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07322472

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 30 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

43 Filey Avenue London, N16 6JL,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 26 July 2010To: 23 February 2016
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 22 July 2010To: 26 July 2010
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 25
Owner Exit
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERGER, Mordechai Jacob

Active
Jessam Avenue, LondonE5 9DU
Born March 1977
Director
Appointed 22 Jul 2010

BERGER, Samuel

Resigned
Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed 22 Jul 2010
Resigned 01 Aug 2025

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 22 Jul 2010
Resigned 22 Jul 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Samuel Berger

Ceased
Filey Avenue, LondonN16 6JL
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2026

Mr Mordechai Jacob Berger

Active
Filey Avenue, LondonN16 6JL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Incorporation Company
22 July 2010
NEWINCIncorporation