Company NameMounts Bay Canning Company Limited
Company StatusActive
Company Number00477649
CategoryPrivate Limited Company
Incorporation Date26 January 1950(74 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Julius Balcombe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2017(67 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMrs Alison Jane Elton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2017(67 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleOffice Manager, Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressMidway 40 Hill Lane
Ruislip
Middlesex
HA4 7JW
Director NameMrs Caroline Laura Levy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2017(67 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Para-Planner
Country of ResidenceUnited Kingdom
Correspondence Address4 Opulens Place
Northwood
Middlesex
HA6 2JZ
Secretary NameMr Andrew Julius Balcombe
StatusCurrent
Appointed10 June 2018(68 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameStacey Louise Balcombe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(72 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMrs Norah Brooks
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1993)
RoleRetired
Correspondence Address6 Bryanston Square
London
W1H 7FE
Secretary NameMr Edwin Philip Balcombe
NationalityBritish
StatusResigned
Appointed05 October 1991(41 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 West Heath Gardens
London
NW3 7TR
Director NameMrs Gillian Barbara Leaf
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(43 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 03 October 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameMrs Margaret Lenora Balcombe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(43 years, 6 months after company formation)
Appointment Duration29 years (resigned 21 July 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 West Heath Gardens
London
NW3 7TR
Director NameMr Jeremy Balcombe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(67 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Fortis Green
London
N10 3PA
Director NameMr Martin Anthony Leaf
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(68 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2020)
RoleChartered Surveyor - Retired
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashurst Close
Northwood
Middlesex
HA6 1EL

Contact

Telephone020 82090138
Telephone regionLondon

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Gillian Leaf
50.00%
Ordinary
251 at £1Edwin Philip Balcombe & Margaret Balcombe
25.10%
Ordinary
249 at £1Edwin Philip Balcombe
24.90%
Ordinary

Financials

Year2014
Net Worth£34,565
Cash£4,347
Current Liabilities£14,173

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

21 June 2019Delivered on: 21 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 31 harcourt street, london, W1H 4HU.
Outstanding

Filing History

6 November 2023Director's details changed for Mr Andrew Julius Balcombe on 3 November 2023 (2 pages)
5 October 2023Micro company accounts made up to 5 April 2023 (5 pages)
30 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
12 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
24 August 2022Appointment of Stacey Louise Balcombe as a director on 21 July 2022 (2 pages)
2 August 2022Change of details for Mrs Margaret Lenora Balcombe as a person with significant control on 21 July 2022 (2 pages)
2 August 2022Registered office address changed from 26 West Heath Gardens London NW3 7TR to Harben House Harben Parade Finchley Road London NW3 6LH on 2 August 2022 (1 page)
2 August 2022Termination of appointment of Margaret Lenora Balcombe as a director on 21 July 2022 (1 page)
20 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
16 February 2022Termination of appointment of Jeremy Balcombe as a director on 8 February 2022 (1 page)
7 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
29 July 2021Second filing of Confirmation Statement dated 29 May 2021 (3 pages)
12 July 2021Confirmation statement made on 29 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/07/21
(5 pages)
6 July 2021Cessation of Caroline Laura Levy as Executor to Estate of Martin Anthony Leaf as a person with significant control on 29 May 2021 (1 page)
6 July 2021Cessation of Alison Jane Elton as Executor to Estate of Martin Anthony Leaf as a person with significant control on 29 May 2021 (1 page)
10 March 2021Micro company accounts made up to 5 April 2020 (5 pages)
1 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
28 May 2020Notification of Caroline Laura Levy as Executor to Estate of Martin Anthony Leaf as a person with significant control on 30 April 2020 (2 pages)
28 May 2020Notification of Alison Jane Elton as Executor to Estate of Martin Anthony Leaf as a person with significant control on 30 April 2020 (2 pages)
21 May 2020Termination of appointment of Martin Anthony Leaf as a director on 30 April 2020 (1 page)
21 May 2020Cessation of Martin Anthony Leaf as a person with significant control on 30 April 2020 (1 page)
21 May 2020Cessation of Edwin Philip Balcombe as a person with significant control on 8 April 2020 (1 page)
6 January 2020Director's details changed for Mrs Caroline Laura Levy on 6 January 2020 (2 pages)
24 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
21 June 2019Registration of charge 004776490001, created on 21 June 2019 (7 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
15 February 2019Appointment of Mr Martin Anthony Leaf as a director on 3 October 2018 (2 pages)
15 February 2019Notification of Martin Anthony Leaf as a person with significant control on 4 October 2018 (2 pages)
15 February 2019Cessation of Gillian Barbara Leaf as a person with significant control on 3 October 2018 (1 page)
15 February 2019Termination of appointment of Gillian Barbara Leaf as a director on 3 October 2018 (1 page)
18 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
3 December 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
10 July 2018Termination of appointment of Edwin Philip Balcombe as a secretary on 10 June 2018 (1 page)
10 July 2018Termination of appointment of Edwin Philip Balcombe as a secretary on 10 June 2018
  • ANNOTATION Clarification This document is a duplicate of form TM02 registered on 10/07/2018 for Edwin Balcombe.
(2 pages)
10 July 2018Appointment of Mr Andrew Julius Balcombe as a secretary on 10 June 2018 (2 pages)
25 January 2018Appointment of Mrs Alison Jane Elton as a director on 26 November 2017 (2 pages)
24 January 2018Appointment of Mr Jeremy Balcombe as a director on 26 November 2017 (2 pages)
24 January 2018Appointment of Mr Andrew Julius Balcombe as a director on 26 November 2017 (2 pages)
24 January 2018Appointment of Mrs Caroline Laura Levy as a director on 26 November 2017 (2 pages)
10 October 2017Micro company accounts made up to 5 April 2017 (5 pages)
10 October 2017Micro company accounts made up to 5 April 2017 (5 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 September 2017Change of details for Mrs Margaret Lenora Balcombe as a person with significant control on 19 September 2017 (2 pages)
24 September 2017Change of details for Mr Edwin Philip Balcombe as a person with significant control on 19 September 2017 (2 pages)
24 September 2017Change of details for Mrs Gillian Barbara Leaf as a person with significant control on 19 September 2017 (2 pages)
24 September 2017Change of details for Mrs Gillian Barbara Leaf as a person with significant control on 19 September 2017 (2 pages)
24 September 2017Change of details for Mrs Margaret Lenora Balcombe as a person with significant control on 19 September 2017 (2 pages)
24 September 2017Change of details for Mr Edwin Philip Balcombe as a person with significant control on 19 September 2017 (2 pages)
5 September 2017Director's details changed for Mrs Margaret Lenora Balcombe on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Mrs Margaret Lenora Balcombe on 1 September 2017 (2 pages)
3 September 2017Change of details for Mrs Margaret Leonora Balcombe as a person with significant control on 1 September 2017 (2 pages)
3 September 2017Change of details for Mrs Margaret Leonora Balcombe as a person with significant control on 1 September 2017 (2 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
13 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
13 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1,000
(5 pages)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1,000
(5 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Margaret Balcombe on 13 September 2010 (2 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Gillian Leaf on 13 September 2010 (2 pages)
4 October 2010Director's details changed for Gillian Leaf on 13 September 2010 (2 pages)
4 October 2010Director's details changed for Margaret Balcombe on 13 September 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
29 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
19 September 2008Return made up to 13/09/08; full list of members (4 pages)
19 September 2008Return made up to 13/09/08; full list of members (4 pages)
21 September 2007Return made up to 13/09/07; full list of members (3 pages)
21 September 2007Return made up to 13/09/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 October 2006Return made up to 13/09/06; full list of members (8 pages)
18 October 2006Return made up to 13/09/06; full list of members (8 pages)
11 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
7 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
7 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
7 October 2005Return made up to 13/09/05; full list of members (8 pages)
7 October 2005Return made up to 13/09/05; full list of members (8 pages)
7 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 September 2004Return made up to 13/09/04; full list of members (8 pages)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
20 September 2004Return made up to 13/09/04; full list of members (8 pages)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
24 September 2003Return made up to 13/09/03; full list of members (8 pages)
24 September 2003Return made up to 13/09/03; full list of members (8 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
26 September 2002Return made up to 13/09/02; full list of members (8 pages)
26 September 2002Registered office changed on 26/09/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
26 September 2002Return made up to 13/09/02; full list of members (8 pages)
26 September 2002Registered office changed on 26/09/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
26 July 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
26 July 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
16 October 2000Return made up to 13/09/00; full list of members (7 pages)
16 October 2000Return made up to 13/09/00; full list of members (7 pages)
22 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
22 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
22 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
17 September 1999Return made up to 13/09/99; no change of members (4 pages)
17 September 1999Return made up to 13/09/99; no change of members (4 pages)
17 September 1998Return made up to 13/09/98; no change of members (4 pages)
17 September 1998Return made up to 13/09/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
8 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
8 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
22 October 1997Registered office changed on 22/10/97 from: no 1 pemberton row london EC4A 3HY (1 page)
22 October 1997Registered office changed on 22/10/97 from: no 1 pemberton row london EC4A 3HY (1 page)
12 September 1997Return made up to 13/09/97; full list of members (6 pages)
12 September 1997Return made up to 13/09/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
10 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
10 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
26 September 1996Return made up to 23/09/96; full list of members (5 pages)
26 September 1996Return made up to 23/09/96; full list of members (5 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
27 September 1995Return made up to 25/09/95; full list of members (6 pages)
27 September 1995Return made up to 25/09/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
8 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
8 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 August 1993Full accounts made up to 5 April 1993 (9 pages)
22 August 1993Full accounts made up to 5 April 1993 (9 pages)
22 August 1993Full accounts made up to 5 April 1993 (9 pages)