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

MOUNTBEST LIMITED

7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA,
Company Registration Number
01041028
Private Limited Company
Active

Company Overview

About Mountbest Ltd
MOUNTBEST LIMITED was founded on 1972-02-03 and has its registered office in London. The organisation's status is listed as "Active". Mountbest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOUNTBEST LIMITED
 
Legal Registered Office
7010
2ND FLOOR
38 WARREN STREET
LONDON
W1A 2EA
Other companies in W1A
 
Filing Information
Company Number 01041028
Company ID Number 01041028
Date formed 1972-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB142594018  
Last Datalog update: 2023-09-05 12:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTBEST 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 MOUNTBEST LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE-ANN HARRIS-PATEL
Company Secretary 2012-03-01
MICHAEL PHILIPP ULLMANN
Director 1993-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LESLIE ZANT-BOER
Director 2014-05-08 2017-12-15
IAN ZANT-BOER
Company Secretary 2011-08-08 2012-03-01
SUSAN DIANE ULLMANN
Company Secretary 1991-06-02 2011-08-08
ALAN DICKINSON
Director 2007-07-26 2011-06-27
CHARLES HENRY ULLMANN
Director 1991-06-02 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIPP ULLMANN BETAVIEW LIMITED Director 1997-04-22 CURRENT 1996-12-13 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
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-15CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-08-15CH01Director's details changed for Mr Michael Philipp Ullmann on 2014-04-05
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-15PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPP ULLMANN / 15/05/2018
2018-05-15CH01Director's details changed for Mr Michael Philipp Ullmann on 2018-05-15
2018-05-15PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPP ULLMANN / 15/05/2018
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE ZANT-BOER
2017-11-07AA31/03/17 TOTAL EXEMPTION FULL
2017-11-07AA31/03/17 TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-30AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01Director's details changed for Mr Ian Leslie Zant-Boer on 2015-07-01
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-13AR0102/06/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Michael Philipp Ullmann on 2015-06-02
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0102/06/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED MR IAN LESLIE ZANT-BOER
2014-05-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-07-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02DISS40Compulsory strike-off action has been discontinued
2013-07-01AR0102/06/13 FULL LIST
2013-07-01AP03SECRETARY APPOINTED PENELOPE-ANN HARRIS-PATEL
2013-07-01AP03SECRETARY APPOINTED PENELOPE-ANN HARRIS-PATEL
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY IAN ZANT-BOER
2013-06-18GAZ1FIRST GAZETTE
2012-12-19AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-09-19AR0102/06/12 FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-10-04GAZ1FIRST GAZETTE
2011-09-29AR0102/06/11 FULL LIST
2011-08-10AP03SECRETARY APPOINTED MR IAN ZANT-BOER
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ULLMANN
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2010
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0102/06/10 FULL LIST
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-31288aNEW DIRECTOR APPOINTED
2007-06-19363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-10-09363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-18363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-15363sRETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-07225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1998-07-22363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-30363sRETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS
1996-07-22363sRETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-07363sRETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS
1995-03-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MOUNTBEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-18
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against MOUNTBEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-03-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-08-12 Outstanding LLOYDS BANK PLC
CHARGE 1982-01-07 Outstanding COUNTY BANK LIMITED
EQUITABLE CHARGE BY THE DEPOSIT OF DEEDS WITHOUT ANY MEMORANDUM. 1974-05-13 Outstanding LLOYDS BANK LTD
MORTGAGE 1973-09-25 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-27
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MOUNTBEST LIMITED

Intangible Assets
Patents
We have not found any records of MOUNTBEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTBEST LIMITED
Trademarks
We have not found any records of MOUNTBEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTBEST 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 (68100 - Buying and selling of own real estate) as MOUNTBEST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTBEST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOUNTBEST LIMITEDEvent Date2013-06-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOUNTBEST LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTBEST 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 MOUNTBEST 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.