Company NameMountain Of Light Production Limited
Company StatusActive
Company Number02949783
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAminah Islam
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(15 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleStudent
Country of ResidenceUnited Arab Emirates
Correspondence Address131b Salusbury Road
London
NW6 6RG
Director NameMrs Hasana Islam
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(15 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address131b Salusbury Road
London
NW6 6RG
Director NameMuhammad Yusuf Islam Yoriyos Adamos
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(15 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address131b Salusbury Road
London
NW6 6RG
Director NameMs Asmaa Eve Islam Georgiou
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2021(26 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131b Salusbury Road
London
NW6 6RG
Director NameMr Yusuf Islam
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address102 The Avenue
Brondesbury Park
London
NW6 7NN
Secretary NameMohamme Hjiej-Andaloussi
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Ilmington Road
Harrow
Middlesex
HA3 0NQ
Secretary NameRafique Nazir
NationalityBritish
StatusResigned
Appointed13 July 1995(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1998)
RoleSecretary
Correspondence Address37 Southwell Grove Road
London
E11 4PP
Secretary NameFawziah Islam
NationalityBritish
StatusResigned
Appointed24 April 1998(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 The Avenue
Brondesbury Park
London
NW6 7NN
Director NameMr Alexander Stephen Zolas
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(14 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address131b Salusbury Road
London
NW6 6RG
Director NameMr Adam Badi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address131b Salusbury Road
London
NW6 6RG
Secretary NameMr Alexander Stephen Zolas
StatusResigned
Appointed05 October 2015(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 August 2020)
RoleCompany Director
Correspondence Address131b Salusbury Road
London
NW6 6RG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.mountainoflight.com

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£266,468
Cash£1,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 March 2023Director's details changed for Mrs Hasana Islam on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Ms Asmaa Eve Islam Georgiou on 21 March 2023 (2 pages)
21 March 2023Change of details for Mr Yusuf Islam as a person with significant control on 21 March 2023 (2 pages)
21 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
21 March 2023Director's details changed for Aminah Islam on 21 March 2023 (2 pages)
16 February 2023Registered office address changed from 131B Salusbury Road London NW6 6RG to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 16 February 2023 (1 page)
16 February 2023Director's details changed for Aminah Islam on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Mrs Hasana Islam on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Ms Asmaa Eve Islam Georgiou on 16 February 2023 (2 pages)
16 February 2023Change of details for Mr Yusuf Islam as a person with significant control on 16 February 2023 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 April 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 3
(3 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 April 2021Appointment of Ms Asmaa Eve Islam Georgiou as a director on 5 April 2021 (2 pages)
5 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
5 April 2021Termination of appointment of Adam Badi as a director on 5 April 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 September 2020Termination of appointment of Alexander Stephen Zolas as a secretary on 27 August 2020 (1 page)
10 September 2020Termination of appointment of Alexander Stephen Zolas as a director on 27 August 2020 (1 page)
8 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 May 2016Micro company accounts made up to 31 December 2015 (5 pages)
5 May 2016Micro company accounts made up to 31 December 2015 (5 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(7 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(7 pages)
19 October 2015Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages)
19 October 2015Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages)
19 October 2015Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages)
18 March 2015Registered office address changed from The Maqam Tiverton Road London NW10 3HJ to 131B Salusbury Road London NW6 6RG on 18 March 2015 (1 page)
18 March 2015Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Aminah Islam on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(7 pages)
18 March 2015Registered office address changed from The Maqam Tiverton Road London NW10 3HJ to 131B Salusbury Road London NW6 6RG on 18 March 2015 (1 page)
18 March 2015Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Aminah Islam on 1 February 2015 (2 pages)
18 March 2015Director's details changed for Aminah Islam on 1 February 2015 (2 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(7 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
26 February 2014Registered office address changed from 69 Wrentham Avenue London NW10 3HA England on 26 February 2014 (1 page)
26 February 2014Director's details changed for Aminah Islam on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(7 pages)
26 February 2014Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages)
26 February 2014Registered office address changed from 69 Wrentham Avenue London NW10 3HA England on 26 February 2014 (1 page)
26 February 2014Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Aminah Islam on 1 January 2014 (2 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(7 pages)
26 February 2014Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Aminah Islam on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages)
27 June 2013Registered office address changed from 22a College Parade London NW6 6RN on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 22a College Parade London NW6 6RN on 27 June 2013 (1 page)
14 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
25 February 2013Director's details changed for Adam Badi on 15 October 2012 (2 pages)
25 February 2013Director's details changed for Adam Badi on 15 October 2012 (2 pages)
3 December 2012Appointment of Adam Badi as a director (3 pages)
3 December 2012Appointment of Adam Badi as a director (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Mrs Hasana Islam on 21 February 2012 (2 pages)
8 March 2012Director's details changed for Mrs Hasana Islam on 21 February 2012 (2 pages)
6 March 2012Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 21 February 2012 (2 pages)
6 March 2012Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 21 February 2012 (2 pages)
2 March 2012Director's details changed for Muhammad Islam on 27 September 2011 (2 pages)
2 March 2012Director's details changed for Muhammad Islam on 27 September 2011 (2 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
17 February 2011Director's details changed for Muhammad Islam on 10 February 2011 (2 pages)
17 February 2011Director's details changed for Muhammad Islam on 10 February 2011 (2 pages)
27 April 2010Director's details changed for Muhammad Islam on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Muhammad Islam on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Aminah Islam on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Aminah Islam on 30 March 2010 (2 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Termination of appointment of Yusuf Islam as a director (1 page)
11 January 2010Termination of appointment of Yusuf Islam as a director (1 page)
17 November 2009Appointment of Mrs Hasana Islam as a director (2 pages)
17 November 2009Appointment of Aminah Islam as a director (2 pages)
17 November 2009Appointment of Aminah Islam as a director (2 pages)
17 November 2009Termination of appointment of Fawzia Islam as a secretary (1 page)
17 November 2009Termination of appointment of Fawzia Islam as a secretary (1 page)
17 November 2009Appointment of Mrs Hasana Islam as a director (2 pages)
17 November 2009Appointment of Muhammad Islam as a director (2 pages)
17 November 2009Appointment of Muhammad Islam as a director (2 pages)
25 August 2009Return made up to 18/07/09; full list of members (3 pages)
25 August 2009Return made up to 18/07/09; full list of members (3 pages)
24 August 2009Director's change of particulars / yusuf islam / 17/07/2000 (1 page)
24 August 2009Director's change of particulars / yusuf islam / 17/07/2000 (1 page)
24 August 2009Secretary's change of particulars / fawzia islam / 17/07/2000 (1 page)
24 August 2009Secretary's change of particulars / fawzia islam / 17/07/2000 (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Director appointed alexander stephen zolas (3 pages)
12 February 2009Director appointed alexander stephen zolas (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Return made up to 18/07/08; full list of members (3 pages)
1 September 2008Return made up to 18/07/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY (1 page)
28 May 2008Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2007Return made up to 18/07/07; no change of members (6 pages)
3 October 2007Return made up to 18/07/07; no change of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Return made up to 18/07/06; full list of members (6 pages)
10 August 2006Return made up to 18/07/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Return made up to 18/07/05; full list of members (6 pages)
1 August 2005Return made up to 18/07/05; full list of members (6 pages)
25 January 2005Registered office changed on 25/01/05 from: 3 furlong road london N7 8LA (1 page)
25 January 2005Registered office changed on 25/01/05 from: 3 furlong road london N7 8LA (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Return made up to 18/07/04; full list of members (6 pages)
21 September 2004Return made up to 18/07/04; full list of members (6 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 August 2001Return made up to 18/07/01; full list of members (6 pages)
16 August 2001Return made up to 18/07/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 August 2000Return made up to 18/07/00; full list of members (7 pages)
7 August 2000Return made up to 18/07/00; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 August 1999Return made up to 18/07/99; full list of members (7 pages)
2 August 1999Return made up to 18/07/99; full list of members (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 August 1998Return made up to 18/07/98; full list of members (7 pages)
24 August 1998Return made up to 18/07/98; full list of members (7 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 September 1996Return made up to 18/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/09/96
(7 pages)
12 September 1996Return made up to 18/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/09/96
(7 pages)
8 March 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 March 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 October 1995Return made up to 18/07/95; full list of members (8 pages)
17 October 1995Return made up to 18/07/95; full list of members (8 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 July 1994Incorporation (15 pages)
18 July 1994Incorporation (15 pages)