Company NameMount Villas Limited
DirectorsDavid Ogebuna Onwunzo and Rosamund Joy Williams
Company StatusActive
Company Number01953393
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Ogebuna Onwunzo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(12 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 2 Mount Villas
London
SE27 0NU
Secretary NameRachel Mirembe Louw
NationalityBritish
StatusCurrent
Appointed29 April 2006(20 years, 6 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Correspondence Address11 Hollybush Road
Kingston Upon Thames
Surrey
KT2 5SD
Director NameMiss Rosamund Joy Williams
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(25 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollybush Road
Kingston Upon Thames
Surrey
KT2 5SD
Director NameMiss Donna Abrams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleLocal Government Employee
Correspondence AddressFlat D
2 Mount Villas West Norwood
London
SE7 0NU
Director NameMr Owen Bywater
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleOrchestra Administrator
Correspondence AddressFlat C
2 Mount Villas West Norwood
London
SE27 0NU
Director NameMr Peter Marks
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 22 October 2001)
RoleCivil Servant
Correspondence AddressFlat A
2 Mount Villas Westn Norwood
London
SE27 0NY
Director NameMiss Angela Louise Wawn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1999)
RoleSecretary
Correspondence AddressFlat B
2 Mount Villas West Norwood
London
SE27 0NU
Secretary NameMiss Angela Louise Wawn
NationalityBritish
StatusResigned
Appointed29 October 1992(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFlat B
2 Mount Villas West Norwood
London
SE27 0NU
Director NameJanice Cheeseman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2006)
RolePersonal Assistant
Correspondence AddressFlat D 2 Mount Villas
London
SE27 0NU
Director NameWilliam Richard McDowell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2003)
RoleTeacher
Correspondence AddressFlat B 2 Mount Villas
London
SE27 0NU
Secretary NameJanice Cheeseman
NationalityBritish
StatusResigned
Appointed05 July 1999(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2006)
RoleCompany Director
Correspondence AddressFlat D 2 Mount Villas
London
SE27 0NU

Location

Registered Address11 Hollybush Road
Kingston Upon Thames
Surrey
KT2 5SD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£28
Cash£418
Current Liabilities£460

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
9 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
26 November 2022Micro company accounts made up to 5 April 2022 (3 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
19 October 2021Micro company accounts made up to 5 April 2021 (3 pages)
3 March 2021Unaudited abridged accounts made up to 5 April 2020 (5 pages)
20 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
22 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
4 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
11 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
1 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
31 May 2013Registered office address changed from 39 Shortlands Road Kingston upon Thames Surrey KT2 6HD United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 39 Shortlands Road Kingston upon Thames Surrey KT2 6HD United Kingdom on 31 May 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 December 2012Secretary's details changed for Rachel Mirembe Louw on 1 January 2012 (1 page)
6 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
6 December 2012Secretary's details changed for Rachel Mirembe Louw on 1 January 2012 (1 page)
6 December 2012Secretary's details changed for Rachel Mirembe Louw on 1 January 2012 (1 page)
6 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 December 2011Director's details changed for Miss Rosamund Joy Williams on 1 August 2011 (2 pages)
2 December 2011Director's details changed for Miss Rosamund Joy Williams on 1 August 2011 (2 pages)
2 December 2011Director's details changed for Miss Rosamund Joy Williams on 1 August 2011 (2 pages)
30 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 November 2011Appointment of Miss Rosamund Joy Williams as a director (2 pages)
17 November 2011Appointment of Miss Rosamund Joy Williams as a director (2 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 December 2009Registered office address changed from Flat 4 D 2 Mount Villas West Norwood London SE27 0NU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Flat 4 D 2 Mount Villas West Norwood London SE27 0NU on 16 December 2009 (1 page)
4 December 2009Director's details changed for David Ogebuna Onwunzo on 4 December 2009 (2 pages)
4 December 2009Director's details changed for David Ogebuna Onwunzo on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for David Ogebuna Onwunzo on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
24 November 2008Secretary's change of particulars / rachel harrison / 24/11/2008 (1 page)
24 November 2008Secretary's change of particulars / rachel harrison / 24/11/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 November 2007Return made up to 29/10/07; no change of members (6 pages)
27 November 2007Return made up to 29/10/07; no change of members (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 November 2006Return made up to 29/10/06; full list of members (7 pages)
28 November 2006Return made up to 29/10/06; full list of members (7 pages)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned;director resigned (1 page)
7 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
3 November 2005Return made up to 29/10/05; full list of members (8 pages)
3 November 2005Return made up to 29/10/05; full list of members (8 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
15 December 2004Return made up to 29/10/04; full list of members (8 pages)
15 December 2004Return made up to 29/10/04; full list of members (8 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
10 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
20 November 2003Return made up to 29/10/03; full list of members (8 pages)
20 November 2003Return made up to 29/10/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
13 November 2002Return made up to 29/10/02; full list of members (8 pages)
13 November 2002Return made up to 29/10/02; full list of members (8 pages)
18 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
18 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
18 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
8 November 2001Director resigned (1 page)
8 November 2001Return made up to 29/10/01; full list of members (8 pages)
8 November 2001Director resigned (1 page)
8 November 2001Return made up to 29/10/01; full list of members (8 pages)
30 January 2001Full accounts made up to 5 April 2000 (11 pages)
30 January 2001Full accounts made up to 5 April 2000 (11 pages)
30 January 2001Full accounts made up to 5 April 2000 (11 pages)
19 January 2001Return made up to 29/10/00; full list of members (8 pages)
19 January 2001Return made up to 29/10/00; full list of members (8 pages)
28 January 2000Full accounts made up to 5 April 1999 (12 pages)
28 January 2000Full accounts made up to 5 April 1999 (12 pages)
28 January 2000Full accounts made up to 5 April 1999 (12 pages)
15 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(9 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(9 pages)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1999Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 5 April 1998 (12 pages)
17 May 1999Full accounts made up to 5 April 1998 (12 pages)
17 May 1999Full accounts made up to 5 April 1998 (12 pages)
5 January 1998Full accounts made up to 5 April 1997 (12 pages)
5 January 1998Full accounts made up to 5 April 1997 (12 pages)
5 January 1998Return made up to 29/10/97; no change of members (4 pages)
5 January 1998Full accounts made up to 5 April 1997 (12 pages)
5 January 1998Return made up to 29/10/97; no change of members (4 pages)
13 December 1996Full accounts made up to 5 April 1996 (11 pages)
13 December 1996Full accounts made up to 5 April 1996 (11 pages)
13 December 1996Full accounts made up to 5 April 1996 (11 pages)
26 November 1996Return made up to 29/10/96; no change of members (4 pages)
26 November 1996Return made up to 29/10/96; no change of members (4 pages)
18 January 1996Full accounts made up to 5 April 1995 (10 pages)
18 January 1996Return made up to 29/10/95; full list of members (6 pages)
18 January 1996Full accounts made up to 5 April 1995 (10 pages)
18 January 1996Return made up to 29/10/95; full list of members (6 pages)
18 January 1996Full accounts made up to 5 April 1995 (10 pages)
8 October 1985Incorporation (17 pages)
8 October 1985Incorporation (17 pages)