Company NameMountain Movers (U.K.) Limited
DirectorMichael Joseph (Jnr) Oshea
Company StatusActive
Company Number02259549
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Michael Joseph (Jnr) Oshea
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
Secretary NameMr Michael Joseph (Jnr) Oshea
NationalityBritish
StatusResigned
Appointed04 July 1992(4 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wimborne Avenue
Hayes
Middlesex
UB4 0HG
Secretary NameMr Michael Joseph Oshea (Snr)
NationalityBritish
StatusResigned
Appointed12 August 2003(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wimborne Avenue
Hayes
Middlesex
UB4 0HG

Location

Registered AddressJolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£27,030
Cash£72,370
Current Liabilities£54,065

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

14 September 1989Delivered on: 20 September 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or rivalprior limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
20 July 2022Registered office address changed from Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB on 20 July 2022 (1 page)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
18 February 2021Registered office address changed from 84a Jolly & Co High Street Southall Middlesex UB1 3DB to Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 (1 page)
31 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 July 2019Director's details changed for Mr Michael Joseph (Jnr) Oshea on 2 July 2019 (2 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (6 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
19 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Registered office address changed from 15 Wimborne Avenue Hayes Middlesex UB4 0HG to 84a Jolly & Co High Street Southall Middlesex UB1 3DB on 16 September 2014 (1 page)
16 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Registered office address changed from 15 Wimborne Avenue Hayes Middlesex UB4 0HG to 84a Jolly & Co High Street Southall Middlesex UB1 3DB on 16 September 2014 (1 page)
16 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
24 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 July 2012Termination of appointment of Michael Oshea (Snr) as a secretary (1 page)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Termination of appointment of Michael Oshea (Snr) as a secretary (1 page)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 July 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
26 July 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Michael Joseph (Jnr) Oshea on 18 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Michael Joseph (Jnr) Oshea on 18 July 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
5 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 December 2008Appointment terminated secretary michael oshea (1 page)
29 December 2008Appointment terminated secretary michael oshea (1 page)
28 July 2008Return made up to 18/07/08; full list of members (3 pages)
28 July 2008Return made up to 18/07/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
9 August 2007Return made up to 18/07/07; full list of members (2 pages)
9 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
20 July 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
8 August 2006Return made up to 18/07/06; full list of members (8 pages)
8 August 2006Return made up to 18/07/06; full list of members (8 pages)
26 July 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
26 July 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
20 July 2005Return made up to 18/07/05; full list of members (8 pages)
20 July 2005Return made up to 18/07/05; full list of members (8 pages)
11 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
11 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
26 July 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
26 July 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
13 July 2004Return made up to 18/07/04; full list of members (8 pages)
13 July 2004Return made up to 18/07/04; full list of members (8 pages)
10 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
10 September 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
10 September 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
8 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
8 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
20 September 2001Return made up to 18/07/01; full list of members (7 pages)
20 September 2001Return made up to 18/07/01; full list of members (7 pages)
25 July 2000Return made up to 18/07/00; full list of members (7 pages)
25 July 2000Return made up to 18/07/00; full list of members (7 pages)
19 July 2000Full accounts made up to 31 May 2000 (9 pages)
19 July 2000Full accounts made up to 31 May 2000 (9 pages)
13 September 1999Return made up to 18/07/99; full list of members (6 pages)
13 September 1999Return made up to 18/07/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 May 1999 (9 pages)
17 August 1999Full accounts made up to 31 May 1999 (9 pages)
14 August 1998Full accounts made up to 31 May 1998 (10 pages)
14 August 1998Full accounts made up to 31 May 1998 (10 pages)
14 August 1998Return made up to 18/07/98; no change of members (4 pages)
14 August 1998Return made up to 18/07/98; no change of members (4 pages)
15 August 1997Full accounts made up to 31 May 1997 (10 pages)
15 August 1997Return made up to 18/07/97; no change of members (4 pages)
15 August 1997Full accounts made up to 31 May 1997 (10 pages)
15 August 1997Return made up to 18/07/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 May 1996 (9 pages)
2 February 1997Full accounts made up to 31 May 1996 (9 pages)
18 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1995Full accounts made up to 31 May 1995 (18 pages)
31 August 1995Return made up to 18/07/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 May 1995 (18 pages)
31 August 1995Return made up to 18/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)