Company NameMount Anvil (Old Co) Limited
Company StatusActive
Company Number02504943
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darragh Richard Joseph Hurley
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2018(27 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Alastair Thomson Agnew
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Luke Geoffrey Ernest Taylor
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed25 August 2023(33 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr James Edward Roy Owen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(33 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Marcus Stephen Bate
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(33 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RolePartnerships, Communities &Sustainability Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Alastair Thomson Agnew
StatusCurrent
Appointed25 August 2023(33 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Cornelius Killian Hurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(1 year, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Barry John Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowdown
Doggetts Wood Close
Chalfont St. Giles
Buckinghamshire
HP8 4TL
Secretary NameCornelius Killian Hurley
NationalityIrish
StatusResigned
Appointed08 August 1991(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Millenium Wharf
Rickmansworth
Hertfordshire
WD3 1AZ
Director NameDerek Borer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 July 2003)
RoleTechnical Director
Correspondence Address133 Ridge Lane
Watford
Hertfordshire
WD17 4SX
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 September 2002)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressOld Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Director NameCharles Allistair Stuart Macgregor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleCompany Director
Correspondence AddressMiddleton Hall
Gorebridge
Midlothian
EH23 4RD
Scotland
Director NameMr Roderick Roy Macgillivray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(6 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 September 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressElders
The Clump
Chorleywood
Hertfordshire
WD3 4BD
Director NameRoderick Roy Macgillivray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed29 September 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSycamore House Old Solesbridge Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SS
Secretary NameMr Philip Martin Stevens
NationalityBritish
StatusResigned
Appointed27 June 2001(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House Maiden Street
Weston
Hitchin
Hertfordshire
SG4 7AA
Secretary NameRoisin Joan Cook
NationalityIrish
StatusResigned
Appointed11 July 2003(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 2004)
RoleAccountant
Correspondence Address17 Broadacres
Luton
Bedfordshire
LU2 7YF
Secretary NamePhilip Andrew York
NationalityBritish
StatusResigned
Appointed02 January 2004(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 March 2004)
RoleAccountant
Correspondence Address7 Almond Way
North Harrow
Middlesex
HA2 6NU
Secretary NameMark Charles Gregory
NationalityBritish
StatusResigned
Appointed17 March 2004(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 March 2005)
RoleAccountant
Correspondence Address51 Lincroft
Cranfield
Bedfordshire
MK43 0HS
Secretary NameMilan Grubnic
NationalityBritish
StatusResigned
Appointed24 March 2005(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 April 2006)
RoleAccountant
Correspondence Address10 Rothamsted Court
Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2BZ
Secretary NameMr Michael James Smith
NationalityBritish
StatusResigned
Appointed14 April 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2007)
RoleCompany Director
Correspondence AddressBox Cottage
Appleby Street
Cheshunt
Hertfordshire
EN7 6QZ
Secretary NameStephen Paul Haines
NationalityBritish
StatusResigned
Appointed10 August 2007(17 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2008)
RoleCompany Director
Correspondence Address18 Linden Avenue
Maidenhead
Berkshire
SL6 6HB
Secretary NameMr Andrew David Brindle
NationalityBritish
StatusResigned
Appointed21 May 2008(18 years after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 2013)
RoleFinancial Controller
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr David John Charles Clark
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Alan Stuart Duncan
StatusResigned
Appointed05 August 2013(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2016)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Peter Robert Burslem
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(24 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Ewan Thomas Anderson
StatusResigned
Appointed19 May 2016(26 years after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 2023)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 August 2023)
RoleGroup Fiance Director
Country of ResidenceScotland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitemountanvil.com
Email address[email protected]
Telephone023 64142608
Telephone regionSouthampton / Portsmouth

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Mount Anvil Holdings LTD
75.00%
Preference
100k at £1Mount Anvil Holdings LTD
25.00%
Ordinary A
20 at £1Mount Anvil Holdings LTD
0.01%
Ordinary B

Financials

Year2014
Net Worth£446,000
Current Liabilities£104,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

1 October 2019Delivered on: 5 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 April 2000Delivered on: 11 April 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a jimmyz, winston churchill avenue, portsmouth, hampshire t/n HP394215 and all that land lying south of winston churchill avenue portsmouth, hampshire t/n HP547609. 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
4 April 2000Delivered on: 11 April 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a jimmyz, winston churchill avenue, portsmouth, hampshire t/n HP394215 and the land lying to the south of winston churchill avenue, portsmouth, hampshire t/n HP547609. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (46 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
1 September 2023Director's details changed for Mr Marucs Stephen Bate on 1 September 2023 (2 pages)
29 August 2023Appointment of Mr Marucs Stephen Bate as a director on 25 August 2023 (2 pages)
25 August 2023Termination of appointment of Ewan Thomas Anderson as a secretary on 25 August 2023 (1 page)
25 August 2023Termination of appointment of Ewan Thomas Anderson as a director on 25 August 2023 (1 page)
25 August 2023Appointment of Mr Luke Geoffrey Ernest Taylor as a director on 25 August 2023 (2 pages)
25 August 2023Appointment of Mr James Edward Roy Owen as a director on 25 August 2023 (2 pages)
25 August 2023Appointment of Mr Alastair Thomson Agnew as a secretary on 25 August 2023 (2 pages)
3 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 November 2022Appointment of Mr. Alastair Thomson Agnew as a director on 14 November 2022 (2 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
3 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
19 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
19 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (5 pages)
29 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Registration of charge 025049430003, created on 1 October 2019 (62 pages)
16 August 2019Satisfaction of charge 2 in full (2 pages)
16 August 2019Satisfaction of charge 1 in full (2 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
3 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
3 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
31 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Cornelius Killian Hurley as a director on 21 March 2018 (1 page)
9 April 2018Appointment of Mr Ewan Thomas Anderson as a director on 21 March 2018 (2 pages)
9 April 2018Appointment of Mr Darragh Richard Joseph Hurley as a director on 21 March 2018 (2 pages)
9 April 2018Termination of appointment of Peter Robert Burslem as a director on 21 March 2018 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (9 pages)
10 October 2016Full accounts made up to 31 December 2015 (9 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 May 2016Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016 (1 page)
19 May 2016Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016 (2 pages)
19 May 2016Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (10 pages)
29 September 2015Full accounts made up to 31 December 2014 (10 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 400,000
(5 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 400,000
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (10 pages)
1 October 2014Full accounts made up to 31 December 2013 (10 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 400,000
(5 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 400,000
(5 pages)
7 July 2014Termination of appointment of David Clark as a director (1 page)
7 July 2014Termination of appointment of David Clark as a director (1 page)
7 July 2014Appointment of Mr Peter Robert Burslem as a director (2 pages)
7 July 2014Appointment of Mr Peter Robert Burslem as a director (2 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Appointment of Mr Alan Stuart Duncan as a secretary (1 page)
5 August 2013Appointment of Mr Alan Stuart Duncan as a secretary (1 page)
5 August 2013Termination of appointment of Andrew Brindle as a secretary (1 page)
5 August 2013Termination of appointment of Andrew Brindle as a secretary (1 page)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 June 2013Full accounts made up to 31 December 2012 (10 pages)
5 June 2013Full accounts made up to 31 December 2012 (10 pages)
2 August 2012Full accounts made up to 31 December 2011 (10 pages)
2 August 2012Full accounts made up to 31 December 2011 (10 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Mr Andrew David Brindle on 1 October 2009 (1 page)
17 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Mr Andrew David Brindle on 1 October 2009 (1 page)
17 August 2011Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009 (2 pages)
17 August 2011Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009 (2 pages)
17 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009 (2 pages)
17 August 2011Secretary's details changed for Mr Andrew David Brindle on 1 October 2009 (1 page)
12 May 2011Full accounts made up to 31 December 2010 (10 pages)
12 May 2011Full accounts made up to 31 December 2010 (10 pages)
22 October 2010Appointment of Mr David John Charles Clark as a director (2 pages)
22 October 2010Appointment of Mr David John Charles Clark as a director (2 pages)
27 July 2010Registered office address changed from 3 Victoria Square Victoria Street St Albans Herts AL1 3TF on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 3 Victoria Square Victoria Street St Albans Herts AL1 3TF on 27 July 2010 (1 page)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
14 May 2010Full accounts made up to 31 December 2009 (10 pages)
14 May 2010Full accounts made up to 31 December 2009 (10 pages)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (10 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (10 pages)
1 August 2008Full accounts made up to 31 December 2007 (10 pages)
1 August 2008Full accounts made up to 31 December 2007 (10 pages)
29 July 2008Return made up to 17/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / cornelius hurley / 29/07/2008 (2 pages)
29 July 2008Return made up to 17/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / cornelius hurley / 29/07/2008 (2 pages)
21 May 2008Appointment terminated secretary stephen haines (1 page)
21 May 2008Appointment terminated secretary stephen haines (1 page)
21 May 2008Secretary appointed mr andrew david brindle (1 page)
21 May 2008Secretary appointed mr andrew david brindle (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
27 July 2007Return made up to 17/07/07; full list of members (3 pages)
27 July 2007Return made up to 17/07/07; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (10 pages)
24 May 2007Full accounts made up to 31 December 2006 (10 pages)
4 September 2006Return made up to 17/07/06; full list of members (3 pages)
4 September 2006Return made up to 17/07/06; full list of members (3 pages)
26 July 2006Full accounts made up to 31 December 2005 (10 pages)
26 July 2006Full accounts made up to 31 December 2005 (10 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
19 April 2006Registered office changed on 19/04/06 from: park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
15 August 2005Full accounts made up to 31 December 2004 (9 pages)
15 August 2005Full accounts made up to 31 December 2004 (9 pages)
3 August 2005Return made up to 17/07/05; full list of members (3 pages)
3 August 2005Return made up to 17/07/05; full list of members (3 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
4 August 2004Return made up to 17/07/04; full list of members (6 pages)
4 August 2004Return made up to 17/07/04; full list of members (6 pages)
3 August 2004Full accounts made up to 31 December 2003 (10 pages)
3 August 2004Full accounts made up to 31 December 2003 (10 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
29 July 2003Return made up to 17/07/03; full list of members (7 pages)
29 July 2003Return made up to 17/07/03; full list of members (7 pages)
23 July 2003New secretary appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (1 page)
9 October 2002Registered office changed on 09/10/02 from: park mill burtdell lane, park street st. Albans herts AL2 2HB (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: park mill burtdell lane, park street st. Albans herts AL2 2HB (1 page)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
15 August 2002Return made up to 17/07/02; full list of members (8 pages)
15 August 2002Return made up to 17/07/02; full list of members (8 pages)
1 August 2002Company name changed mount anvil LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed mount anvil LIMITED\certificate issued on 01/08/02 (2 pages)
26 January 2002Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans hertfordshire AL2 2HA (1 page)
26 January 2002Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans hertfordshire AL2 2HA (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
1 August 2001Return made up to 17/07/01; full list of members (7 pages)
1 August 2001Return made up to 17/07/01; full list of members (7 pages)
20 July 2001Full accounts made up to 31 December 2000 (11 pages)
20 July 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
11 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2000Secretary's particulars changed;director's particulars changed (1 page)
9 October 2000Secretary's particulars changed;director's particulars changed (1 page)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 August 2000Return made up to 28/07/00; full list of members (7 pages)
30 August 2000Return made up to 28/07/00; full list of members (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
5 August 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
20 August 1998Return made up to 08/08/98; full list of members (8 pages)
20 August 1998Return made up to 08/08/98; full list of members (8 pages)
12 August 1998Full accounts made up to 31 December 1997 (12 pages)
12 August 1998Full accounts made up to 31 December 1997 (12 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
1 September 1997Return made up to 08/08/97; no change of members (6 pages)
1 September 1997Return made up to 08/08/97; no change of members (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
10 September 1996New director appointed (3 pages)
10 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996New director appointed (3 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 September 1996Memorandum and Articles of Association (23 pages)
6 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 September 1996Memorandum and Articles of Association (23 pages)
6 September 1996Ad 28/06/96--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
6 September 1996Ad 28/06/96--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
18 July 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
18 July 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
21 June 1996Registered office changed on 21/06/96 from: elmcote house the green,rickmansworth herts WD3 3HN (1 page)
21 June 1996Registered office changed on 21/06/96 from: elmcote house the green,rickmansworth herts WD3 3HN (1 page)
14 August 1995Return made up to 08/08/95; no change of members (4 pages)
14 August 1995Return made up to 08/08/95; no change of members (4 pages)
10 April 1995Full group accounts made up to 31 October 1994 (19 pages)
10 April 1995Full group accounts made up to 31 October 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 February 1994Full group accounts made up to 31 October 1993 (17 pages)
9 February 1994Full group accounts made up to 31 October 1993 (17 pages)
4 February 1994Ad 21/01/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
4 February 1994Ad 21/01/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
3 February 1994Ad 31/10/93--------- £ si 49900@1=49900 £ ic 100/50000 (1 page)
3 February 1994Ad 31/10/93--------- £ si 49900@1=49900 £ ic 100/50000 (1 page)
4 March 1993Ad 30/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1993Ad 30/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1993Full group accounts made up to 31 October 1992 (16 pages)
24 February 1993Full group accounts made up to 31 October 1992 (16 pages)
26 June 1992Accounting reference date shortened from 31/05 to 31/10 (1 page)
26 June 1992Accounting reference date shortened from 31/05 to 31/10 (1 page)
6 May 1992Registered office changed on 06/05/92 from: audrey house 15-20 ely place london EC1N 6SN (2 pages)
6 May 1992Registered office changed on 06/05/92 from: audrey house 15-20 ely place london EC1N 6SN (2 pages)
11 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1992Accounts for a dormant company made up to 31 May 1991 (1 page)
11 March 1992Accounts for a dormant company made up to 31 May 1991 (1 page)
17 October 1991Company name changed middletone enterprises LIMITED\certificate issued on 17/10/91 (2 pages)
17 October 1991Company name changed middletone enterprises LIMITED\certificate issued on 17/10/91 (2 pages)
18 October 1990Registered office changed on 18/10/90 from: 110 whitchurch road cardiff CF4 3LY (1 page)
18 October 1990Registered office changed on 18/10/90 from: 110 whitchurch road cardiff CF4 3LY (1 page)
23 May 1990Incorporation (15 pages)
23 May 1990Incorporation (15 pages)