Active
Company Information for MOUNTLEIGH BROMPTON LIMITED
14 DAVID MEWS, LONDON, W1U 6EQ,
|
Company Registration Number
07811616
Private Limited Company
Active |
Company Name | |
---|---|
MOUNTLEIGH BROMPTON LIMITED | |
Legal Registered Office | |
14 DAVID MEWS LONDON W1U 6EQ Other companies in SW6 | |
Company Number | 07811616 | |
---|---|---|
Company ID Number | 07811616 | |
Date formed | 2011-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 25/07/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 10:45:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDWARD SMITHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
294 OLD BROMPTON ROAD MANAGEMENT LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ELMBURY LIMITED | Director | 2016-05-19 | CURRENT | 2016-03-23 | Active | |
WARWICK BROMPTON LIMITED | Director | 2014-04-17 | CURRENT | 2013-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 26/10/21 TO 25/10/21 | ||
AA01 | Previous accounting period shortened from 26/10/21 TO 25/10/21 | |
AA01 | Previous accounting period shortened from 27/10/21 TO 26/10/21 | |
CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/10/17 TO 27/10/17 | |
AA01 | Previous accounting period shortened from 29/10/17 TO 28/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF TOBY CHARLES BURGESS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 3255 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/16 FROM 7 Broomhouse Road London SW6 2QU | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 3255 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078116160008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078116160004 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 3255 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/10/13 TO 29/10/13 | |
AA01 | Previous accounting period shortened from 31/10/13 TO 30/10/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078116160007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078116160006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078116160004 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O PBS MANAGEMENT LIMITED SABELLA HOUSE CROSSINGS BUSINESS PARK KEIGHLEY WEST YORKSHIRE BD20 7BW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078116160005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078116160003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078116160002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 3255 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JEAN-CHRISTOPHE VIOLLET | ||
Outstanding | BANK LEUMI (UK) PLC | ||
Outstanding | BANK LEUMI (UK) PLC | ||
Satisfied | ROBERT STEPHEN LISTER | ||
Outstanding | BANK LEUMI (UK) PLC | ||
Outstanding | BANK LEUMI (UK) PLC | ||
Outstanding | BANK LEUMI (UK) PLC | ||
LEGAL CHARGE | Satisfied | GOLDENTREE FINANCIAL SERVICES PLC |
Creditors Due After One Year | 2012-10-31 | £ 3,441,619 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 33,435 |
Creditors and other liabilities
|
|
|
|
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 MOUNTLEIGH BROMPTON LIMITED
Called Up Share Capital | 2012-10-31 | £ 3,255 |
---|---|---|
Current Assets | 2012-10-31 | £ 3,474,549 |
Debtors | 2012-10-31 | £ 4,531 |
Stocks Inventory | 2012-10-31 | £ 3,469,590 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOUNTLEIGH BROMPTON LIMITED are:
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. |