Company NameMount Nod Properties Limited
DirectorsSuzannah Louise Burns and Alyson Ziona Elizabeth Burns
Company StatusActive
Company Number00741908
CategoryPrivate Limited Company
Incorporation Date23 November 1962(61 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMs Alyson Ziona Elizabeth Burns
NationalityBritish
StatusCurrent
Appointed22 March 1996(33 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address45 Foscote Road
Hendon
London
NW4 3SE
Director NameMs Suzannah Louise Burns
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(51 years after company formation)
Appointment Duration10 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Director NameMiss Alyson Ziona Elizabeth Burns
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(52 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address77 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Director NameMrs Rhoda Anne Burns
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(30 years after company formation)
Appointment Duration22 years, 6 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Foscote Road
Hendon
London
NW4 3SE
Secretary NameMr Henry Burns
NationalityBritish
StatusResigned
Appointed20 November 1992(30 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address45 Foscote Road
Hendon
London
NW4 3SE

Contact

Telephone020 82028690
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

34 at £1Mr Richard Jonathan Burns
34.00%
Ordinary
33 at £1Miss Alyson Ziona Elizabeth Burns
33.00%
Ordinary
33 at £1Ms Suzanne Louise Burns
33.00%
Ordinary

Financials

Year2014
Net Worth£333,874
Cash£349,624
Current Liabilities£28,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

20 June 1991Delivered on: 27 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 10 mount nod rd, l/b of lambeth title no tgl 43560.
Outstanding
3 July 1964Delivered on: 20 July 1964
Persons entitled: Barclays Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: 10 mount nod rd, streatham london.
Outstanding
1 January 1963Delivered on: 9 January 1963
Persons entitled: Barclays Bank

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 7/8 mount nod road, streatham, london.
Outstanding

Filing History

27 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
27 November 2015Director's details changed for Miss Alyson Burns on 2 January 2015 (2 pages)
27 November 2015Director's details changed for Miss Alyson Burns on 2 January 2015 (2 pages)
27 November 2015Director's details changed for Miss Alyson Burns on 2 January 2015 (2 pages)
26 November 2015Appointment of Miss Alyson Burns as a director on 2 January 2015 (2 pages)
26 November 2015Appointment of Miss Alyson Burns as a director on 2 January 2015 (2 pages)
26 November 2015Appointment of Miss Alyson Burns as a director on 2 January 2015 (2 pages)
20 May 2015Termination of appointment of Rhoda Anne Burns as a director on 15 May 2015 (1 page)
20 May 2015Termination of appointment of Rhoda Anne Burns as a director on 15 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Appointment of Ms Suzannah Louise Burns as a director (2 pages)
23 December 2013Appointment of Ms Suzannah Louise Burns as a director (2 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Secretary's details changed for Alyson Ziona Elizabeth Burns on 1 November 2009 (1 page)
23 November 2009Director's details changed for Rhoda Anne Burns on 1 November 2009 (2 pages)
23 November 2009Secretary's details changed for Alyson Ziona Elizabeth Burns on 1 November 2009 (1 page)
23 November 2009Director's details changed for Rhoda Anne Burns on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Alyson Ziona Elizabeth Burns on 1 November 2009 (1 page)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Rhoda Anne Burns on 1 November 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Return made up to 20/11/08; full list of members (5 pages)
12 December 2008Return made up to 20/11/08; full list of members (5 pages)
3 March 2008Return made up to 20/11/07; full list of members (5 pages)
3 March 2008Return made up to 20/11/07; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Return made up to 20/11/06; full list of members (5 pages)
11 December 2006Return made up to 20/11/06; full list of members (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Return made up to 20/11/05; full list of members (5 pages)
15 December 2005Return made up to 20/11/05; full list of members (5 pages)
7 April 2005Return made up to 20/11/04; full list of members (5 pages)
7 April 2005Return made up to 20/11/04; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Registered office changed on 23/06/04 from: st albans house st albans lane golders green london NW11 7PY (1 page)
23 June 2004Registered office changed on 23/06/04 from: st albans house st albans lane golders green london NW11 7PY (1 page)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003Return made up to 20/11/03; full list of members (5 pages)
25 November 2003Return made up to 20/11/03; full list of members (5 pages)
27 November 2002Return made up to 20/11/02; full list of members (4 pages)
27 November 2002Return made up to 20/11/02; full list of members (4 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2002Return made up to 20/11/01; no change of members (4 pages)
2 January 2002Return made up to 20/11/01; no change of members (4 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 February 2001Return made up to 20/11/00; full list of members (5 pages)
12 February 2001Return made up to 20/11/00; full list of members (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Return made up to 20/11/99; full list of members (5 pages)
9 December 1999Return made up to 20/11/99; full list of members (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 November 1998Return made up to 20/11/98; no change of members (5 pages)
27 November 1998Return made up to 20/11/98; no change of members (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998Return made up to 20/11/97; full list of members (6 pages)
5 January 1998Return made up to 20/11/97; full list of members (6 pages)
24 December 1996Return made up to 20/11/96; no change of members (4 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Return made up to 20/11/96; no change of members (4 pages)
24 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Secretary resigned (1 page)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996Return made up to 20/11/95; full list of members (5 pages)
25 February 1996Return made up to 20/11/95; full list of members (5 pages)
17 January 1996Registered office changed on 17/01/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Registered office changed on 17/01/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
23 November 1962Incorporation (13 pages)
23 November 1962Incorporation (13 pages)