Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTAGU SQUARE (EMS) LIMITED
Company Information for

MONTAGU SQUARE (EMS) LIMITED

PORTMAN ESTATE, GROUND FLOOR, 40 PORTMAN SQUARE, LONDON, W1H 6LT,
Company Registration Number
03107080
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Montagu Square (ems) Ltd
MONTAGU SQUARE (EMS) LIMITED was founded on 1995-09-27 and has its registered office in London. The organisation's status is listed as "Active". Montagu Square (ems) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTAGU SQUARE (EMS) LIMITED
 
Legal Registered Office
PORTMAN ESTATE
GROUND FLOOR
40 PORTMAN SQUARE
LONDON
W1H 6LT
Other companies in W1H
 
Filing Information
Company Number 03107080
Company ID Number 03107080
Date formed 1995-09-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 01:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTAGU SQUARE (EMS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONTAGU SQUARE (EMS) LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE GEORGINA BALDERSON
Company Secretary 2013-08-07
THOMAS WILLIAM FITTON
Director 2015-11-18
ELIZABETH MARY HICKS
Director 2018-06-12
CHRISTOPHER JUSTIN ROBERT MORRIS
Director 2013-05-30
MICHAEL O’HENEY SIBLEY
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLINE ELIZABETH APPLEBY
Director 2012-01-30 2018-02-19
SIMON LOOMES
Director 2005-12-14 2015-11-18
JAMES THOMSON INGLIS
Director 2005-12-14 2014-02-04
JOHN CHARLES HICKS
Company Secretary 2005-12-14 2013-08-07
SIMON CHRISTOPHER CLARK
Director 2013-01-18 2013-05-30
COLIN GERALD CALDER TITE
Director 2006-11-20 2012-01-31
LINDSAY RAYMONDE CLIFFORD CAMPBELL
Director 2006-02-06 2012-01-30
MARTIN ARTHUR ROAT
Director 2006-01-12 2006-03-01
ANTONY CLEMINSON
Director 1995-10-06 2006-02-06
JOHN STRATFORD HUGALL
Company Secretary 1998-12-23 2005-12-14
JOHN EDUARDS GRINBERGS
Director 1996-10-03 2005-12-14
JOHN STRATFORD HUGALL
Director 1996-10-03 2005-12-14
PETER DOLPH AEBERLI
Director 1998-07-01 2005-08-09
EILEEN ANNE CANTARELLA
Company Secretary 1995-10-06 1998-12-23
SIMON COX
Director 1995-10-06 1998-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-09-27 1995-10-06
COMPANY DIRECTORS LIMITED
Nominated Director 1995-09-27 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY HICKS 16/17 MONTAGU SQUARE LIMITED Director 1991-06-27 CURRENT 1986-11-18 Active
CHRISTOPHER JUSTIN ROBERT MORRIS 14 MONTAGU SQUARE FREEHOLD COMPANY LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active
CHRISTOPHER JUSTIN ROBERT MORRIS 124 AND 126 TACHBROOK STREET LONDON SW1 LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
CHRISTOPHER JUSTIN ROBERT MORRIS POWERBROKER LIMITED Director 2001-12-31 CURRENT 1990-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY HICKS
2024-03-27DIRECTOR APPOINTED MR CHRISTOPHER JUSTIN ROBERT MORRIS
2024-01-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JUSTIN ROBERT MORRIS
2024-01-30DIRECTOR APPOINTED MR JEREMY DAVID LANG
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MRS JUDETTE ROSE SANDERSON
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O’HENEY SIBLEY
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26PSC08Notification of a person with significant control statement
2018-06-26PSC09Withdrawal of a person with significant control statement on 2018-06-26
2018-06-20AP01DIRECTOR APPOINTED MRS ELIZABETH MARY HICKS
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLINE ELIZABETH APPLEBY
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR MICHAEL O’HENEY SIBLEY
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FITTON
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOOMES
2015-06-08AAMDAmended account small company full exemption
2015-03-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-12AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-12AD04Register(s) moved to registered office address
2014-03-12AD02Register inspection address changed from 17 (Flat 3) Montagu Square London W1H 2LE England
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES INGLIS
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES INGLIS
2014-02-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-07AP03SECRETARY APPOINTED MRS KATHERINE GEORGINA BALDERSON
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN HICKS
2013-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JUSTIN ROBERT MORRIS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2013-04-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-14AR0128/02/13 NO MEMBER LIST
2013-02-05AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER CLARK
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TITE
2012-03-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01AR0128/02/12 NO MEMBER LIST
2012-02-06AP01DIRECTOR APPOINTED MRS CHARLINE ELIZABETH APPLEBY
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CAMPBELL
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O PORTMAN ESTATE GROUND FLOOR 40 PORTMAN SQUARE LONDON W1H 6LT ENGLAND
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 38 SEYMOUR STREET LONDON W1H 7BP ENGLAND
2011-03-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-09AR0128/02/11 NO MEMBER LIST
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0128/02/10 NO MEMBER LIST
2010-03-10AD02SAIL ADDRESS CHANGED FROM: FLAT 3 17 MONTAGU SQUARE LONDON W1H 2LE ENGLAND
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GERALD CALDER TITE / 28/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOOMES / 28/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMSON INGLIS / 28/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LINDSAY RAYMONDE CLIFFORD CAMPBELL / 28/02/2010
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 38 SEYMOUR STREET LONDON W1H 6BP
2010-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-09AD02SAIL ADDRESS CHANGED FROM: FLAT 3 17 MONTAGU SQUARE LONDON W1H 2LE
2010-03-01AD02SAIL ADDRESS CREATED
2009-03-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04363aANNUAL RETURN MADE UP TO 28/02/09
2008-03-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-28363aANNUAL RETURN MADE UP TO 28/02/08
2007-03-14363sANNUAL RETURN MADE UP TO 28/02/07
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-23363sANNUAL RETURN MADE UP TO 15/05/06
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-19363(288)DIRECTOR RESIGNED
2005-09-19363sANNUAL RETURN MADE UP TO 19/09/05
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/99
2005-08-11288aNEW SECRETARY APPOINTED
2005-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11363aANNUAL RETURN MADE UP TO 19/09/00
2005-08-11363aANNUAL RETURN MADE UP TO 19/09/98
2005-08-11363aANNUAL RETURN MADE UP TO 19/09/99
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-11363aANNUAL RETURN MADE UP TO 19/09/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONTAGU SQUARE (EMS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTAGU SQUARE (EMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTAGU SQUARE (EMS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MONTAGU SQUARE (EMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTAGU SQUARE (EMS) LIMITED
Trademarks
We have not found any records of MONTAGU SQUARE (EMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTAGU SQUARE (EMS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MONTAGU SQUARE (EMS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MONTAGU SQUARE (EMS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTAGU SQUARE (EMS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTAGU SQUARE (EMS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.