Company NameMount Anvil Limited
Company StatusActive
Company Number02706348
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Cornelius Killian Hurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 1992(1 day after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Jonathan Richard Hall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(22 years, 1 month after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Darragh Richard Joseph Hurley
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Luke Geoffrey Ernest Taylor
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Alastair Thomson Agnew
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(31 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Alastair Thomson Agnew
StatusCurrent
Appointed24 August 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Barry John Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1992(1 day after company formation)
Appointment Duration10 years, 5 months (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
Appointed14 April 1992(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Millenium Wharf
Rickmansworth
Hertfordshire
WD3 1AZ
Director NameKieran Patrick Hynes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed08 September 1992(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleFinancial Director
Correspondence Address17 Hawkeswood Road
Sunbury On Thames
Middlesex
TW16 6HL
Director NameDerek Borer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 July 2003)
RoleTechnical Director
Correspondence Address133 Ridge Lane
Watford
Hertfordshire
WD17 4SX
Director NameRoderick Roy Macgillivray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed29 September 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleChairman
Correspondence AddressSycamore House Old Solesbridge Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SS
Director NameShawn Kelf
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressPerrins Barn
Wyck Lane Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT
Director NameMr Paul Robert Jordan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Ickworth Close
Great Notley
Braintree
Essex
CM77 7ZY
Secretary NameMr Philip Martin Stevens
NationalityBritish
StatusResigned
Appointed27 June 2001(9 years, 2 months 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
Director NameMr Gary John Fitzpatrick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2004)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadowsweet
Lower Stondon
Henlow
Bedfordshire
SG16 6PF
Director NameMr Brian Peter Chambers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(11 years after company formation)
Appointment Duration10 years, 1 month (resigned 24 June 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameRoisin Joan Cook
NationalityIrish
StatusResigned
Appointed11 July 2003(11 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 2004)
RoleAccountant
Correspondence Address17 Broadacres
Luton
Bedfordshire
LU2 7YF
Director NameDavid George Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2006)
RoleChartered Civil Engineer
Correspondence Address7 Octavian Drive
Bancroft
Milton Keynes
MK13 0QR
Director NameMr Peter Robert Burslem
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(11 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 March 2018)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NamePhilip Andrew York
NationalityBritish
StatusResigned
Appointed02 January 2004(11 years, 8 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(11 years, 11 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(12 years, 11 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(14 years 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(15 years, 4 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(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 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
Appointed27 June 2008(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Clive Fenton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(20 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Alan Stuart Duncan
StatusResigned
Appointed19 March 2013(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2016)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 August 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Ewan Thomas Anderson
StatusResigned
Appointed19 May 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 2023)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Peter Gore
Date of BirthJune 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 2018)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemount-anvil.com
Telephone020 77761800
Telephone regionLondon

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

550k at £1Mount Anvil Old Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£115,268,000
Gross Profit£1,539,000
Net Worth£3,398,000
Cash£34,695,000
Current Liabilities£72,203,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 September 2023 (8 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months from now)

Charges

22 February 2008Delivered on: 1 March 2008
Satisfied on: 14 January 2015
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge over benefit of construction documents
Secured details: All monies due or to become due from the company to the chargee (or its associated companies) on any account whatsoever.
Particulars: All rights benefits of the companys interest in the agreements see image for full details.
Fully Satisfied
1 November 2006Delivered on: 4 November 2006
Satisfied on: 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of sale of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 01 november 2006. see the mortgage charge document for full details.
Fully Satisfied
1 November 2006Delivered on: 4 November 2006
Satisfied on: 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 01 november 2006. see the mortgage charge document for full details.
Fully Satisfied
1 November 2006Delivered on: 4 November 2006
Satisfied on: 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of building 29-53 (odd numbers) chatham place and 20 belsham street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2006Delivered on: 27 September 2006
Satisfied on: 14 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of the interest in the agreement all rights titles benefits and interests of the company whatsoever present and future in relation to the agreement. See the mortgage charge document for full details.
Fully Satisfied
14 November 2001Delivered on: 30 November 2001
Satisfied on: 6 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage over shares
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 21ST august 2001.
Particulars: Two ordinary shares in greenwich devonport conference centre limited.
Fully Satisfied
7 September 2001Delivered on: 15 September 2001
Satisfied on: 14 January 2015
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: All that property situated and k/a 5 and 7 aldridge road villas in the city of westminster t/no LN75053. 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.
Fully Satisfied
3 February 1995Delivered on: 11 February 1995
Satisfied on: 18 March 2015
Persons entitled: The Governor & the 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: 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.
Fully Satisfied
9 July 1993Delivered on: 10 July 1993
Satisfied on: 14 January 2015
Persons entitled: Bank of Ireland

Classification: Memorandum of deposit of shares
Secured details: All monies due from m f kent group (UK) limited to the chargee on any account whatsoever.
Particulars: All shares, stocks, bonds, debentures, certificates of deposit and other securities in possession of the bank held in the banks name or deposited with the bank in the company's name and for the company account and all interest dividends bonus issues benefits and rights etc. arising therefrom or attaching thereto. See the mortgage charge document for full details.
Fully Satisfied
1 October 2019Delivered on: 5 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 17 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
24 August 2023Termination of appointment of Ewan Thomas Anderson as a secretary on 24 August 2023 (1 page)
24 August 2023Appointment of Mr Alastair Thomson Agnew as a secretary on 24 August 2023 (2 pages)
24 August 2023Termination of appointment of Ewan Thomas Anderson as a director on 24 August 2023 (1 page)
16 August 2023Appointment of Mr Alastair Thomson Agnew as a director on 16 August 2023 (2 pages)
21 June 2023Full accounts made up to 31 December 2022 (30 pages)
22 September 2022Full accounts made up to 31 December 2021 (29 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (29 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (27 pages)
23 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
3 August 2020Appointment of Mr Luke Taylor as a director on 31 July 2020 (2 pages)
8 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
5 October 2019Registration of charge 027063480011, created on 1 October 2019 (62 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
3 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
9 August 2018Termination of appointment of Peter Gore as a director on 13 July 2018 (1 page)
9 April 2018Appointment of Mr Peter Gore 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)
27 November 2017Termination of appointment of Jonathan Andrew Spring as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Jonathan Andrew Spring as a director on 27 November 2017 (1 page)
9 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 September 2016Satisfaction of charge 027063480010 in full (1 page)
26 September 2016Satisfaction of charge 027063480010 in full (1 page)
20 May 2016Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016 (1 page)
20 May 2016Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016 (2 pages)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 550,000
(6 pages)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 550,000
(6 pages)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 550,000
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
8 July 2015Appointment of Mr Ewan Thomas Anderson as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Ewan Thomas Anderson as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Ewan Thomas Anderson as a director on 8 July 2015 (2 pages)
24 March 2015Appointment of Mr Darragh Richard Joseph Hurley as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Darragh Richard Joseph Hurley as a director on 24 March 2015 (2 pages)
18 March 2015Satisfaction of charge 2 in full (4 pages)
18 March 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Registration of charge 027063480010, created on 13 March 2015 (44 pages)
17 March 2015Registration of charge 027063480010, created on 13 March 2015 (44 pages)
6 February 2015Satisfaction of charge 4 in full (1 page)
6 February 2015Satisfaction of charge 4 in full (1 page)
14 January 2015Satisfaction of charge 3 in full (2 pages)
14 January 2015Satisfaction of charge 8 in full (1 page)
14 January 2015Satisfaction of charge 8 in full (1 page)
14 January 2015Satisfaction of charge 6 in full (2 pages)
14 January 2015Satisfaction of charge 1 in full (2 pages)
14 January 2015Satisfaction of charge 5 in full (1 page)
14 January 2015Satisfaction of charge 6 in full (2 pages)
14 January 2015Satisfaction of charge 9 in full (1 page)
14 January 2015Satisfaction of charge 9 in full (1 page)
14 January 2015Satisfaction of charge 5 in full (1 page)
14 January 2015Satisfaction of charge 1 in full (2 pages)
14 January 2015Satisfaction of charge 7 in full (1 page)
14 January 2015Satisfaction of charge 7 in full (1 page)
14 January 2015Satisfaction of charge 3 in full (2 pages)
14 November 2014Termination of appointment of Martin James Ratchford as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Martin James Ratchford as a director on 14 November 2014 (1 page)
16 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 550,000
(5 pages)
16 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 550,000
(5 pages)
16 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 550,000
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Appointment of Mr Martin James Ratchford as a director (2 pages)
8 July 2014Appointment of Mr Martin James Ratchford as a director (2 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)
19 May 2014Appointment of Mr Jon Richard Hall as a director (2 pages)
19 May 2014Appointment of Mr Jon Richard Hall as a director (2 pages)
31 January 2014Termination of appointment of Clive Fenton as a director (1 page)
31 January 2014Termination of appointment of Clive Fenton as a director (1 page)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550,000
(5 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550,000
(5 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550,000
(5 pages)
1 July 2013Termination of appointment of Brian Chambers as a director (1 page)
1 July 2013Termination of appointment of Brian Chambers as a director (1 page)
5 June 2013Accounts made up to 31 December 2012 (20 pages)
5 June 2013Accounts made up to 31 December 2012 (20 pages)
19 March 2013Termination of appointment of Andrew Brindle as a secretary (1 page)
19 March 2013Termination of appointment of Andrew Brindle as a secretary (1 page)
19 March 2013Appointment of Mr Alan Stuart Duncan as a secretary (1 page)
19 March 2013Appointment of Clive Fenton as a director (2 pages)
19 March 2013Appointment of Mr Alan Stuart Duncan as a secretary (1 page)
19 March 2013Appointment of Clive Fenton as a director (2 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts made up to 31 December 2011 (20 pages)
2 August 2012Accounts made up to 31 December 2011 (20 pages)
29 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts made up to 31 December 2010 (20 pages)
12 May 2011Accounts made up to 31 December 2010 (20 pages)
11 November 2010Director's details changed for Mr David John Charles Clark on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Mr Peter Burslem on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Mr Brian Peter Chambers on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr David John Charles Clark on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Peter Burslem on 1 October 2009 (2 pages)
11 November 2010Secretary's details changed for Mr Andrew David Brindle on 1 October 2009 (1 page)
11 November 2010Secretary's details changed for Mr Andrew David Brindle on 1 October 2009 (1 page)
11 November 2010Director's details changed for Mr Jonathan Andrew Spring on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Peter Burslem on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Mr David John Charles Clark on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Brian Peter Chambers on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Jonathan Andrew Spring on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Brian Peter Chambers on 1 October 2009 (2 pages)
11 November 2010Secretary's details changed for Mr Andrew David Brindle on 1 October 2009 (1 page)
11 November 2010Director's details changed for Mr Jonathan Andrew Spring on 1 October 2009 (2 pages)
20 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 October 2010Re-registration from a public company to a private limited company (1 page)
20 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 2010Re-registration of Memorandum and Articles (30 pages)
20 October 2010Re-registration of Memorandum and Articles (30 pages)
20 October 2010Re-registration from a public company to a private limited company (1 page)
20 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2010Registered office address changed from 3 Victoria Square Victoria Street St Albans Herts AL1 3TF on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 3 Victoria Square Victoria Street St Albans Herts AL1 3TF on 24 September 2010 (1 page)
14 May 2010Accounts made up to 31 December 2009 (20 pages)
14 May 2010Accounts made up to 31 December 2009 (20 pages)
1 October 2009Return made up to 03/09/09; full list of members (4 pages)
1 October 2009Return made up to 03/09/09; full list of members (4 pages)
9 June 2009Accounts made up to 31 December 2008 (21 pages)
9 June 2009Accounts made up to 31 December 2008 (21 pages)
11 February 2009Resolutions
  • RES13 ‐ Deedof confirmation re guarantee & indemity between the bank of ireland and mount anvil(atlanta )LIMITED 02/02/2009
(2 pages)
11 February 2009Resolutions
  • RES13 ‐ Deedof confirmation re guarantee & indemity between the bank of ireland and mount anvil(atlanta )LIMITED 02/02/2009
(2 pages)
8 October 2008Return made up to 03/09/08; full list of members (4 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Director's change of particulars / cornelius hurley / 29/07/2008 (2 pages)
8 October 2008Director's change of particulars / cornelius hurley / 29/07/2008 (2 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 03/09/08; full list of members (4 pages)
1 August 2008Accounts made up to 31 December 2007 (21 pages)
1 August 2008Accounts made up to 31 December 2007 (21 pages)
10 July 2008Resolutions
  • RES13 ‐ Guarantee and indemnity 28/03/2008
(2 pages)
10 July 2008Resolutions
  • RES13 ‐ Guarantee and indemnity 28/03/2008
(2 pages)
27 June 2008Director appointed mr david john charles clark (1 page)
27 June 2008Director appointed mr david john charles clark (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)
21 May 2008Appointment terminated secretary stephen haines (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 October 2007Return made up to 03/09/07; full list of members (3 pages)
23 October 2007Return made up to 03/09/07; full list of members (3 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
24 May 2007Accounts made up to 31 December 2006 (18 pages)
24 May 2007Accounts made up to 31 December 2006 (18 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
4 September 2006Return made up to 03/09/06; full list of members (2 pages)
4 September 2006Return made up to 03/09/06; full list of members (2 pages)
26 July 2006Accounts made up to 31 December 2005 (16 pages)
26 July 2006Accounts made up to 31 December 2005 (16 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: park mill burydell lane, park street st albans herts AL2 2HB (1 page)
19 April 2006Registered office changed on 19/04/06 from: park mill burydell lane, park street st albans herts AL2 2HB (1 page)
13 September 2005Return made up to 03/09/05; full list of members (3 pages)
13 September 2005Return made up to 03/09/05; full list of members (3 pages)
16 August 2005Amended full accounts made up to 31 December 2003 (20 pages)
16 August 2005Amended full accounts made up to 31 December 2003 (20 pages)
5 August 2005Accounts made up to 31 December 2004 (16 pages)
5 August 2005Accounts made up to 31 December 2004 (16 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
15 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
3 August 2004Accounts made up to 31 December 2003 (19 pages)
3 August 2004Accounts made up to 31 December 2003 (19 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
2 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 2003Accounts made up to 31 December 2002 (18 pages)
7 August 2003Accounts made up to 31 December 2002 (18 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
3 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2002£ nc 1000000/1002000 18/07/02 (1 page)
1 August 2002Accounts made up to 31 December 2001 (17 pages)
1 August 2002Application for reregistration from private to PLC (1 page)
1 August 2002Auditor's statement (1 page)
1 August 2002Re-registration of Memorandum and Articles (30 pages)
1 August 2002Memorandum and Articles of Association (7 pages)
1 August 2002Balance Sheet (1 page)
1 August 2002Re-registration of Memorandum and Articles (30 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2002Declaration on reregistration from private to PLC (1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2002Auditor's report (1 page)
1 August 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 August 2002Memorandum and Articles of Association (7 pages)
1 August 2002Declaration on reregistration from private to PLC (1 page)
1 August 2002Balance Sheet (1 page)
1 August 2002Auditor's statement (1 page)
1 August 2002Accounts made up to 31 December 2001 (17 pages)
1 August 2002£ nc 1000000/1002000 18/07/02 (1 page)
1 August 2002Application for reregistration from private to PLC (1 page)
1 August 2002Auditor's report (1 page)
1 August 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (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)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Return made up to 03/09/01; full list of members (8 pages)
12 September 2001Return made up to 03/09/01; full list of members (8 pages)
20 July 2001Accounts made up to 31 December 2000 (16 pages)
20 July 2001Accounts made up to 31 December 2000 (16 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
9 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
4 October 2000Accounts made up to 31 December 1999 (16 pages)
4 October 2000Accounts made up to 31 December 1999 (16 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
5 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
27 October 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
26 May 1999Accounts made up to 31 December 1998 (19 pages)
26 May 1999Accounts made up to 31 December 1998 (19 pages)
20 October 1998Return made up to 03/09/98; no change of members (6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Return made up to 03/09/98; no change of members (6 pages)
8 May 1998Accounts made up to 31 December 1997 (19 pages)
8 May 1998Accounts made up to 31 December 1997 (19 pages)
7 October 1997Return made up to 03/09/97; full list of members (6 pages)
7 October 1997Return made up to 03/09/97; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
22 July 1997Accounts made up to 31 December 1996 (14 pages)
22 July 1997Accounts made up to 31 December 1996 (14 pages)
11 September 1996Ad 28/06/96--------- £ si 350000@1=350000 £ ic 200000/550000 (2 pages)
11 September 1996Ad 28/06/96--------- £ si 350000@1=350000 £ ic 200000/550000 (2 pages)
11 September 1996Return made up to 03/09/96; change of members (8 pages)
11 September 1996Return made up to 03/09/96; change of members (8 pages)
3 September 1996Accounts made up to 31 October 1995 (15 pages)
3 September 1996Accounts made up to 31 October 1995 (15 pages)
11 July 1996Return made up to 13/04/96; full list of members (6 pages)
11 July 1996Return made up to 13/04/96; full list of members (6 pages)
21 June 1996Registered office changed on 21/06/96 from: elmcote house, the green, rickmansworth, hertfordshire, WD3 3HN (1 page)
21 June 1996Registered office changed on 21/06/96 from: elmcote house, the green, rickmansworth, hertfordshire, WD3 3HN (1 page)
30 April 1995Return made up to 13/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Return made up to 13/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Accounts made up to 31 October 1994 (12 pages)
10 April 1995Accounts made up to 31 October 1994 (12 pages)
11 February 1995Particulars of mortgage/charge (4 pages)
11 February 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 February 1994Accounts made up to 31 October 1993 (13 pages)
9 February 1994Accounts made up to 31 October 1993 (13 pages)
10 July 1993Particulars of mortgage/charge (3 pages)
10 July 1993Particulars of mortgage/charge (3 pages)
24 February 1993Accounts made up to 31 October 1992 (10 pages)
24 February 1993Accounts made up to 31 October 1992 (10 pages)
27 April 1992Ad 23/04/92--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
27 April 1992Ad 23/04/92--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
22 April 1992£ nc 100/1000000 14/04/92 (1 page)
22 April 1992Company name changed aldermake LIMITED\certificate issued on 23/04/92 (2 pages)
22 April 1992£ nc 100/1000000 14/04/92 (1 page)
22 April 1992Company name changed aldermake LIMITED\certificate issued on 23/04/92 (2 pages)
13 April 1992Incorporation (15 pages)
13 April 1992Incorporation (15 pages)