Company NameMountpleasant Land Ltd
DirectorCoibhe Lee Butler
Company StatusActive
Company Number03447855
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCoibhe Lee Butler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleProperty Management
Country of ResidenceIreland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameCharles Butler
NationalityIrish
StatusCurrent
Appointed28 April 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NamePeter Anthony Plunkett
NationalityBritish
StatusResigned
Appointed20 January 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1999)
RoleSecretary
Correspondence Address32 Rawlings Street
London
SW3 2LT
Secretary NameAnn Elizabeth Plunkett
NationalityIrish
StatusResigned
Appointed10 May 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2002)
RoleTeacher
Correspondence Address44 Francis St
Drogheda
Co Louth
Irish
Secretary NameClaire Lucinda Plunkett
NationalityIrish
StatusResigned
Appointed11 March 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address54 Cambridge Road
Battersea
London
SW11 4RR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Coibhe Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£43,025
Current Liabilities£4,127

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

19 March 2002Delivered on: 26 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 clovelly road chiswick london W4. 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.
Outstanding

Filing History

2 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
26 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
7 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
26 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Secretary's details changed for Charles Butler on 31 October 2012 (1 page)
31 October 2012Director's details changed for Coibhe Lee Plunkett on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Coibhe Lee Plunkett on 31 October 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
31 October 2012Secretary's details changed for Charles Butler on 31 October 2012 (1 page)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Coibhe Lee Plunkett on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Coibhe Lee Plunkett on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 November 2008Return made up to 10/10/08; full list of members (3 pages)
3 November 2008Return made up to 10/10/08; full list of members (3 pages)
16 January 2008Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2008Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 December 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
7 December 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 October 2002Return made up to 10/10/02; full list of members (6 pages)
24 October 2002Return made up to 10/10/02; full list of members (6 pages)
23 May 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
23 May 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
19 December 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2001Registered office changed on 10/12/01 from: 1 fitzroy square fitzrovia london W1P 6HE (1 page)
10 December 2001Registered office changed on 10/12/01 from: 1 fitzroy square fitzrovia london W1P 6HE (1 page)
7 December 2001Company name changed cp land LTD\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed cp land LTD\certificate issued on 07/12/01 (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 59 knightsbridge london SW1X 7RA (1 page)
10 October 2001Registered office changed on 10/10/01 from: 59 knightsbridge london SW1X 7RA (1 page)
24 September 2001Company name changed coibhe plunkett land LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed coibhe plunkett land LIMITED\certificate issued on 24/09/01 (2 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 December 2000Return made up to 10/10/00; full list of members (6 pages)
10 December 2000Return made up to 10/10/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 October 1999Return made up to 10/10/99; full list of members (6 pages)
15 October 1999Return made up to 10/10/99; full list of members (6 pages)
6 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
6 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
29 December 1998Company name changed polonia estates LIMITED\certificate issued on 30/12/98 (2 pages)
29 December 1998Company name changed polonia estates LIMITED\certificate issued on 30/12/98 (2 pages)
11 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1998Registered office changed on 29/01/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
10 October 1997Incorporation (13 pages)
10 October 1997Incorporation (13 pages)