Rabley Heath Road
Welwyn
Hertfordshire
AL6 9UA
Director Name | Mr Daniel John Kimpton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Kempton Close Bicester OX26 1AD |
Director Name | Mr Nigel Corry |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Drive Northwood Middlesex HA6 1HP |
Director Name | Mrs Sally Rosalind Jane Corry |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Drive Northwood Middlesex HA6 1HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Sally Rosalind Jane Corry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Drive Northwood Middlesex HA6 1HP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Ronald Alois Donnebaum |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | Hollingsworth Lodge Botley Road Chesham Buckinghamshire HP5 1XG |
Director Name | Michael Kimpton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Barn Rabley Heath Road Welwyn Hertfordshire AL6 9UA |
Website | mountneyltd.com |
---|---|
Email address | [email protected] |
Telephone | 01525 383055 |
Telephone region | Leighton Buzzard |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mountney LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£628 |
Current Liabilities | £10,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
4 July 2005 | Delivered on: 5 July 2005 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge (all assets) Secured details: 07. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
4 July 2005 | Delivered on: 5 July 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
1 July 2005 | Delivered on: 6 July 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
10 September 1999 | Delivered on: 21 September 1999 Satisfied on: 21 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
25 January 2023 | Secretary's details changed for Mrs Ann Shirley Kimpton on 25 January 2023 (1 page) |
19 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 July 2022 | Appointment of Mr Daniel John Kimpton as a director on 20 January 2022 (2 pages) |
17 May 2022 | Change of details for Mrs Ann Shirley Kimpton as a person with significant control on 8 March 2022 (2 pages) |
17 May 2022 | Notification of Daniel John Kimpton as a person with significant control on 8 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Michael Kimpton as a director on 20 January 2022 (1 page) |
16 February 2022 | Cessation of Michael Kimpton as a person with significant control on 20 January 2022 (1 page) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (10 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 24/02/09; no change of members (4 pages) |
23 April 2009 | Return made up to 24/02/09; no change of members (4 pages) |
16 December 2008 | Return made up to 24/02/08; no change of members (4 pages) |
16 December 2008 | Return made up to 24/02/08; no change of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 3 granard business centre bunns hill mill lane london NW7 2DQ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 3 granard business centre bunns hill mill lane london NW7 2DQ (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 250 hendon way london NW4 3NL (1 page) |
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 250 hendon way london NW4 3NL (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
23 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
24 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
28 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
26 March 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
2 March 1999 | Ad 01/03/98--------- £ si 100@1 (2 pages) |
2 March 1999 | Return made up to 24/02/99; full list of members
|
2 March 1999 | Registered office changed on 02/03/99 from: 44 the drive northwood middlesex HA6 1HP (1 page) |
2 March 1999 | Ad 01/03/98--------- £ si 100@1 (2 pages) |
2 March 1999 | Return made up to 24/02/99; full list of members
|
2 March 1999 | Registered office changed on 02/03/99 from: 44 the drive northwood middlesex HA6 1HP (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Incorporation (15 pages) |
24 February 1998 | Incorporation (15 pages) |