Company NameMountbest Limited
DirectorMichael Philipp Ullmann
Company StatusActive
Company Number01041028
CategoryPrivate Limited Company
Incorporation Date3 February 1972(52 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Philipp Ullmann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(21 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Piglet's Cottage The Warren
Lathbury
Newport Pagnell
MK16 8LD
Secretary NamePenelope-Ann Harris-Patel
StatusCurrent
Appointed01 March 2012(40 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressPiglet's Cottage The Warren
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Director NameCharles Henry Ullmann
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1993)
RoleRestauranteur
Correspondence Address8 Talbot Road
London
N6 4QR
Secretary NameSusan Diane Ullmann
NationalityBritish
StatusResigned
Appointed02 June 1991(19 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 08 August 2011)
RoleCompany Director
Correspondence AddressLathbury Park
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Director NameMr Alan Dickinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(35 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Chequers Lane
North Crawley
Buckinghamshire
MK16 9LJ
Secretary NameMr Ian Zant-Boer
StatusResigned
Appointed08 August 2011(39 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2012)
RoleCompany Director
Correspondence Address1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(42 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
MK5 8FR

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£172,608
Cash£59,831
Current Liabilities£3,460,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Charges

28 February 1995Delivered on: 9 March 1995
Persons entitled: Lloyds 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: L/H-47 wellesley court maida vale london t/n-NGL280909 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1989Delivered on: 12 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings, gladstone road, kings heath, northampton. T/no. Nn 96831 the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1981Delivered on: 7 January 1982
Persons entitled: County Bank Limited

Classification: Charge
Secured details: All monies due or to become due from frolward limited to the chargee not exceeding £36,000.
Particulars: Fixed charge over all moneys from time to time held by bounty bank limited on any current deposit and/or other account and-or under any deposit receipt and interest thereon.
Outstanding
9 May 1974Delivered on: 13 May 1974
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge by the deposit of deeds without any memorandum.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land-west lane,wellingborough northhants.
Outstanding
20 September 1973Delivered on: 25 September 1973
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 colwyn rd, northampton.
Outstanding

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 27 March 2020 (3 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
15 August 2018Director's details changed for Mr Michael Philipp Ullmann on 5 April 2014 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 May 2018Change of details for Mr Michael Philipp Ullmann as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Change of details for Mr Michael Philipp Ullmann as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Michael Philipp Ullmann on 15 May 2018 (2 pages)
3 January 2018Termination of appointment of Ian Leslie Zant-Boer as a director on 15 December 2017 (1 page)
3 January 2018Termination of appointment of Ian Leslie Zant-Boer as a director on 15 December 2017 (1 page)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Director's details changed for Mr Ian Leslie Zant-Boer on 1 July 2015 (2 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200
(6 pages)
30 June 2016Director's details changed for Mr Ian Leslie Zant-Boer on 1 July 2015 (2 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200
(6 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(5 pages)
13 July 2015Director's details changed for Michael Philipp Ullmann on 2 June 2015 (2 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(5 pages)
13 July 2015Director's details changed for Michael Philipp Ullmann on 2 June 2015 (2 pages)
13 July 2015Director's details changed for Michael Philipp Ullmann on 2 June 2015 (2 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
8 May 2014Appointment of Mr Ian Leslie Zant-Boer as a director (2 pages)
8 May 2014Appointment of Mr Ian Leslie Zant-Boer as a director (2 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
16 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages)
1 July 2013Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
1 July 2013Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages)
1 July 2013Termination of appointment of Ian Zant-Boer as a secretary (1 page)
1 July 2013Termination of appointment of Ian Zant-Boer as a secretary (1 page)
1 July 2013Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mr Ian Zant-Boer as a secretary (2 pages)
10 August 2011Termination of appointment of Susan Ullmann as a secretary (1 page)
10 August 2011Appointment of Mr Ian Zant-Boer as a secretary (2 pages)
10 August 2011Termination of appointment of Susan Ullmann as a secretary (1 page)
1 July 2011Termination of appointment of Alan Dickinson as a director (1 page)
1 July 2011Termination of appointment of Alan Dickinson as a director (1 page)
8 February 2011Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages)
8 February 2011Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 02/06/08; full list of members (4 pages)
21 July 2008Return made up to 02/06/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
9 October 2006Return made up to 02/06/06; full list of members (2 pages)
9 October 2006Return made up to 02/06/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 02/06/05; full list of members (2 pages)
12 September 2005Return made up to 02/06/05; full list of members (2 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 June 2004Return made up to 02/06/04; full list of members (6 pages)
30 June 2004Return made up to 02/06/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 June 2003Return made up to 02/06/03; full list of members (6 pages)
25 June 2003Return made up to 02/06/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 June 2002Return made up to 02/06/02; full list of members (6 pages)
18 June 2002Return made up to 02/06/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 October 2001Return made up to 02/06/01; full list of members (6 pages)
23 October 2001Return made up to 02/06/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 April 2001Full accounts made up to 31 March 2000 (11 pages)
11 April 2001Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Return made up to 02/06/00; full list of members (6 pages)
26 June 2000Return made up to 02/06/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 March 1999 (11 pages)
28 March 2000Full accounts made up to 31 March 1999 (11 pages)
15 July 1999Return made up to 02/06/99; no change of members (7 pages)
15 July 1999Return made up to 02/06/99; no change of members (7 pages)
8 January 1999Full accounts made up to 31 March 1998 (10 pages)
8 January 1999Full accounts made up to 31 March 1998 (10 pages)
7 September 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 September 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 November 1997Full accounts made up to 31 December 1996 (10 pages)
11 November 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1997Return made up to 02/06/97; full list of members (7 pages)
30 July 1997Return made up to 02/06/97; full list of members (7 pages)
22 July 1996Return made up to 02/06/96; full list of members (7 pages)
22 July 1996Return made up to 02/06/96; full list of members (7 pages)
29 March 1996Full accounts made up to 31 December 1994 (9 pages)
29 March 1996Full accounts made up to 31 December 1994 (9 pages)
29 March 1996Full accounts made up to 31 December 1995 (9 pages)
29 March 1996Full accounts made up to 31 December 1995 (9 pages)
7 July 1995Return made up to 02/06/95; change of members (8 pages)
7 July 1995Return made up to 02/06/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 February 1976Accounts made up to 31 December 2073 (5 pages)
19 February 1976Accounts made up to 31 December 2073 (5 pages)
8 December 1974Annual return made up to 01/08/73 (4 pages)
8 December 1974Annual return made up to 01/08/73 (4 pages)