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

MONTREAL ASSOCIATES (SYSTEMS) LIMITED

1 FORE STREET AVENUE, LONDON, EC2Y 9DT,
Company Registration Number
01449046
Private Limited Company
Active

Company Overview

About Montreal Associates (systems) Ltd
MONTREAL ASSOCIATES (SYSTEMS) LIMITED was founded on 1979-09-18 and has its registered office in London. The organisation's status is listed as "Active". Montreal Associates (systems) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MONTREAL ASSOCIATES (SYSTEMS) LIMITED
 
Legal Registered Office
1 FORE STREET AVENUE
LONDON
EC2Y 9DT
Other companies in E1W
 
Filing Information
Company Number 01449046
Company ID Number 01449046
Date formed 1979-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB250032224  
Last Datalog update: 2024-05-05 11:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTREAL ASSOCIATES (SYSTEMS) 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 MONTREAL ASSOCIATES (SYSTEMS) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KEVIN WORTS
Company Secretary 1992-02-11
ANTHONY BLOMET
Director 2011-09-01
JOHN FREDERICK BOWYER
Director 1992-02-11
DAVID THUILLIER
Director 2002-03-19
SUSAN JACQUELINE VOLLMER
Director 2012-07-13
ROBERT KEVIN WORTS
Director 1991-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEIGH FITZGERALD
Director 2003-03-03 2011-08-01
CHRISTOPHER CLACK
Director 2002-03-19 2004-02-20
BENOIT LASSERRE
Director 2002-03-19 2002-07-12
GRAHAM GEOFFREY OLIVER
Director 1992-02-11 2001-06-30
LOUIS ALEXANDROU
Director 1992-02-11 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEVIN WORTS MONTREAL ASSOCIATES (OVERSEAS) LIMITED Company Secretary 1997-09-15 CURRENT 1997-09-15 Active
JOHN FREDERICK BOWYER MONTREAL ASSOCIATES (OVERSEAS) LIMITED Director 1997-09-15 CURRENT 1997-09-15 Active
ROBERT KEVIN WORTS MONTREAL ASSOCIATES (OVERSEAS) LIMITED Director 1997-09-15 CURRENT 1997-09-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Legal/Contracts Administrator (German speaking)London*Salary: 20-25K depending on experience* *Location: London, Tower Hill, St Katharines Docks* *Experience: 0-2 years experience* *Languages: Advanced German2016-06-16
Legal/Contracts Administrator (French speaking)London*Salary: 20-25K depending on experience* *Location: London, Tower Hill, St Katharines Docks* *Experience: 0-2 years experience* *Languages: Advanced French2016-04-22

Jobs results powered by Indeed
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
2024-04-10REGISTRATION OF A CHARGE / CHARGE CODE 014490460009
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 014490460008
2024-04-05CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-30Director's details changed for Anthony Blomet on 2023-03-22
2023-06-2927/03/23 STATEMENT OF CAPITAL GBP 1276881
2023-03-23CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
2023-02-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-2201/12/22 STATEMENT OF CAPITAL GBP 1176882
2022-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 2nd Floor 4 Thomas More Square London E1W 1YW England
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-29CH01Director's details changed for Mr John Frederick Bowyer on 2020-04-29
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACQUELINE VOLLMER / 14/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THUILLIER / 14/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BLOMET / 14/03/2018
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 1st Floor 6 Thomas More Square London E1W 1YW
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1026882
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-04-03AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490460007
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490460006
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1026882
2016-03-08AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490460005
2015-05-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1026882
2015-02-25AR0111/02/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1026882
2014-03-19AR0111/02/14 ANNUAL RETURN FULL LIST
2014-03-17CH01Director's details changed for Mr David Thuillier on 2014-02-10
2013-04-16AR0111/02/13 ANNUAL RETURN FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-18SH0102/10/12 STATEMENT OF CAPITAL GBP 1026882
2012-08-30AP01DIRECTOR APPOINTED SUSAN JACQUELINE VOLLMER
2012-02-28AR0111/02/12 FULL LIST
2012-02-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH FITZGERALD
2011-09-05AP01DIRECTOR APPOINTED ANTHONY BLOMET
2011-06-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 2ND FLOOR 16 ST HELENS PLACE LONDON EC3A 6DF
2011-02-24AR0111/02/11 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-24AR0111/02/10 FULL LIST
2009-11-25AR0111/02/09 FULL LIST
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-01363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HY
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-05363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11123NC INC ALREADY ADJUSTED 22/04/04
2004-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-11RES04£ NC 1000000/1500000 22/0
2004-04-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-18288cDIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-03-13288cDIRECTOR'S PARTICULARS CHANGED
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08288bDIRECTOR RESIGNED
2003-06-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: CITY GATE HOUSE 399/425 EASTERN AVENUE GANTS HILL ILFORD, ESSEX IG2 6LR
2003-03-23288aNEW DIRECTOR APPOINTED
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-08-06288bDIRECTOR RESIGNED
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-22363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-01-27395PARTICULARS OF MORTGAGE/CHARGE
2001-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-03-13363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-03-11363sRETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1998-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MONTREAL ASSOCIATES (SYSTEMS) 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 MONTREAL ASSOCIATES (SYSTEMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-27 Outstanding HSBC BANK PLC
2016-03-24 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-02-24 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-09-13 Outstanding THE WARDENS AND SOCIETY OF THE MISTERY OR ART OF THE LEATHERSELLERS OF THE CITY OF LONDON
RENTAL DEPOSIT AGREEMENT 2001-07-10 Outstanding SPEEDGREY LIMITED
ALL ASSETS DEBENTURE 2001-01-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
MORTGAGE DEBENTURE 1984-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTREAL ASSOCIATES (SYSTEMS) LIMITED

Intangible Assets
Patents
We have not found any records of MONTREAL ASSOCIATES (SYSTEMS) LIMITED registering or being granted any patents
Domain Names

MONTREAL ASSOCIATES (SYSTEMS) LIMITED owns 2 domain names.

montreal.co.uk   montrealassociates.co.uk  

Trademarks
We have not found any records of MONTREAL ASSOCIATES (SYSTEMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTREAL ASSOCIATES (SYSTEMS) 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 (78200 - Temporary employment agency activities) as MONTREAL ASSOCIATES (SYSTEMS) LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where MONTREAL ASSOCIATES (SYSTEMS) 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 MONTREAL ASSOCIATES (SYSTEMS) 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 MONTREAL ASSOCIATES (SYSTEMS) 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.