Mountain Bower
Chippenham
Wiltshire
SN14 7AL
Director Name | Mr Leslie Goldwyn |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 July 2008) |
Role | Accountant |
Correspondence Address | 13 Hawtrey Road London NW3 3SS |
Director Name | Mrs Fanny Kreitman |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | 12 Boydell Court London NW8 6NJ |
Secretary Name | Mrs Fanny Kreitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | 12 Boydell Court London NW8 6NJ |
Director Name | Mrs Alma Smullen |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(33 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Haslemere Avenue Hendon London NW4 2PX |
Secretary Name | Mrs Alma Smullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(33 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 18 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Haslemere Avenue Hendon London NW4 2PX |
Registered Address | Summit House 13 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
183.7k at £1 | Jonathan Richard Friedman & Alma Smullen 50.99% Ordinary |
---|---|
58.9k at £1 | Michael Smullen 16.34% Ordinary |
58.9k at £1 | Mrs Caroline Johns 16.34% Ordinary |
58.9k at £1 | Mrs Gillian Freeman 16.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,556,622 |
Cash | £54,779 |
Current Liabilities | £819,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
16 February 2022 | Delivered on: 16 February 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 aden lodge, london, N16 9NL. Outstanding |
---|---|
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ivy cottage east tytherton chippenham t/no WT148201 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
9 December 2010 | Delivered on: 10 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 uxbridge road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
9 December 2010 | Delivered on: 10 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 December 2020 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Cessation of Alma Smullen as a person with significant control on 18 June 2017 (1 page) |
31 December 2018 | Notification of Michael Smullen as a person with significant control on 14 February 2018 (2 pages) |
31 December 2018 | Termination of appointment of Alma Smullen as a secretary on 18 June 2017 (1 page) |
31 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
31 December 2018 | Termination of appointment of Alma Smullen as a director on 18 June 2017 (1 page) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Registered office address changed from Summit House 13a 13 High Street Wanstead London E11 2AA on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Registered office address changed from Summit House 13a 13 High Street Wanstead London E11 2AA on 10 January 2011 (1 page) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
9 February 2010 | Director's details changed for Alma Smullen on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Alma Smullen on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Alma Smullen on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 13 david mews porter street london W1U 6EQ (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 13 david mews porter street london W1U 6EQ (1 page) |
12 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
12 December 2008 | Location of register of members (1 page) |
24 July 2008 | Appointment terminated director leslie goldwyn (1 page) |
24 July 2008 | Appointment terminated director leslie goldwyn (1 page) |
21 July 2008 | Director appointed michael john smullen (1 page) |
21 July 2008 | Director appointed michael john smullen (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 13 hawtrey road london NW3 3SS (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 13 hawtrey road london NW3 3SS (1 page) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | £ ic 459250/399250 18/01/06 £ sr 60000@1=60000 (1 page) |
2 March 2006 | £ ic 459250/399250 18/01/06 £ sr 60000@1=60000 (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
17 January 2006 | Return made up to 06/12/05; no change of members (7 pages) |
17 January 2006 | Return made up to 06/12/05; no change of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 January 2004 | Return made up to 06/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 06/12/03; full list of members (9 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 December 2002 | Return made up to 06/12/02; full list of members (9 pages) |
31 December 2002 | Return made up to 06/12/02; full list of members (9 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 December 1999 | Return made up to 06/12/99; full list of members (8 pages) |
16 December 1999 | Return made up to 06/12/99; full list of members (8 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 13 hawtry road london NW3 3SS (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 13 hawtry road london NW3 3SS (1 page) |
6 January 1998 | Return made up to 06/12/97; no change of members
|
6 January 1998 | Return made up to 06/12/97; no change of members
|
5 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1996 | Return made up to 06/12/96; full list of members
|
15 December 1996 | Return made up to 06/12/96; full list of members
|
25 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1995 | Return made up to 06/12/95; change of members (6 pages) |
27 December 1995 | Return made up to 06/12/95; change of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
31 March 1960 | Company name changed\certificate issued on 31/03/60 (2 pages) |
31 March 1960 | Company name changed\certificate issued on 31/03/60 (2 pages) |
8 March 1960 | Incorporation (10 pages) |
8 March 1960 | Certificate of incorporation (1 page) |
8 March 1960 | Incorporation (10 pages) |
8 March 1960 | Certificate of incorporation (1 page) |