London
WC1X 0BJ
Director Name | Mr Matteo De Renzi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2022(21 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Yard 13 - 16 Elm Street London WC1X 0BJ |
Director Name | Mr Martin Charles Cox |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Board Member |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cookson Grove Northumberland Heath Erith Kent DA8 1YE |
Director Name | John Petrie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Strategic Manager |
Correspondence Address | 10a Newnham Road London N22 5SS |
Secretary Name | Alan Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Chiltern Avenue Bushey Watford Hertfordshire WD23 4RG |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Director Name | Andrew Charles Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | 8 Albert Street Tring Hertfordshire HP23 6AU |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Geoffrey Michael Riesel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Redbridge Lane East Ilford Essex IG4 5BT |
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodleigh House The Street Takeley Bishop's Stortford Hertfordshire CM22 6QP |
Director Name | Alan James Franks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dene Road London N11 1ES |
Secretary Name | Mrs Trina Jeanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 17 September 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 28 Hasse Road Soham Ely Cambridgeshire CB7 5UW |
Secretary Name | Robert MacDonald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 85, Elsenham Street London SW18 5NX |
Director Name | Gordon Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Ravenscroft Park Barnet Hertfordshire EN5 4NH |
Director Name | Geoffrey Arthur Kaley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Willow Tree House Cobbetts Lane Yateley Hampshire GU46 6AT |
Director Name | Mr Steve John Kearney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swan Lane London EC4R 3TN |
Director Name | Mr Dave Waiser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 July 2022) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Elm Yard 13 - 16 Elm Street London WC1X 0BJ |
Director Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Director Name | Trinity Alpha Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2018(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 March 2019) |
Correspondence Address | 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET |
Website | www.one-transport.co.uk |
---|
Registered Address | Elm Yard 13 - 16 Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mountview House Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,947,359 |
Gross Profit | £2,163,325 |
Net Worth | £202,520 |
Cash | £18,921 |
Current Liabilities | £4,784,582 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 May 2007 | Delivered on: 1 June 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture 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: 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 |
---|
13 June 2023 | Full accounts made up to 31 December 2021 (17 pages) |
---|---|
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
27 July 2022 | Termination of appointment of Dave Waiser as a director on 26 July 2022 (1 page) |
27 July 2022 | Appointment of Mr Matteo De Renzi as a director on 26 July 2022 (2 pages) |
7 June 2022 | Full accounts made up to 31 December 2020 (19 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Dave Waiser on 13 June 2021 (2 pages) |
23 June 2021 | Registered office address changed from 1 Plough Place London EC4A 1DE United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ on 23 June 2021 (1 page) |
23 June 2021 | Director's details changed for Mr Aliaksei Aneichyk on 13 June 2021 (2 pages) |
20 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
19 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Mr Dave Waiser on 11 April 2019 (2 pages) |
22 March 2019 | Termination of appointment of Trinity Alpha Limited as a director on 20 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Aliaksei Aneichyk as a director on 20 March 2019 (2 pages) |
22 March 2019 | Registered office address changed from 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET United Kingdom to 1 Plough Place London EC4A 1DE on 22 March 2019 (1 page) |
20 December 2018 | Change of details for Mountview House Group Limited as a person with significant control on 20 December 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Mr Dave Waiser on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Trinity Alpha Limited as a director on 15 June 2018 (2 pages) |
28 June 2018 | Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET on 28 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page) |
16 March 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 September 2017 | Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages) |
12 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
13 March 2017 | Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages) |
27 October 2016 | Satisfaction of charge 1 in full (1 page) |
27 October 2016 | Satisfaction of charge 1 in full (1 page) |
9 September 2016 | Full accounts made up to 30 November 2015 (17 pages) |
9 September 2016 | Full accounts made up to 30 November 2015 (17 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
14 July 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
14 July 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
17 May 2016 | Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page) |
6 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
6 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
25 August 2015 | Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 June 2015 | Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 May 2014 | Full accounts made up to 30 November 2013 (15 pages) |
7 May 2014 | Full accounts made up to 30 November 2013 (15 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 April 2013 | Full accounts made up to 30 November 2012 (16 pages) |
24 April 2013 | Full accounts made up to 30 November 2012 (16 pages) |
22 August 2012 | Termination of appointment of Geoffrey Kaley as a director (1 page) |
22 August 2012 | Termination of appointment of Geoffrey Kaley as a director (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (16 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (16 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Full accounts made up to 30 November 2010 (16 pages) |
12 May 2011 | Full accounts made up to 30 November 2010 (16 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Geoffrey Arthur Kaley on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Geoffrey Arthur Kaley on 18 July 2010 (2 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 30 November 2008 (13 pages) |
27 May 2009 | Full accounts made up to 30 November 2008 (13 pages) |
31 December 2008 | Director appointed geoffrey arthur kaley (2 pages) |
31 December 2008 | Director appointed geoffrey arthur kaley (2 pages) |
1 November 2008 | Director appointed gordon brown (1 page) |
1 November 2008 | Director appointed gordon brown (1 page) |
27 October 2008 | Director's change of particulars / peter gibson / 20/09/2008 (1 page) |
27 October 2008 | Director's change of particulars / peter gibson / 20/09/2008 (1 page) |
8 October 2008 | Secretary appointed robert andrew macdonald watson (1 page) |
8 October 2008 | Secretary appointed robert andrew macdonald watson (1 page) |
22 September 2008 | Appointment terminated secretary trina hill (1 page) |
22 September 2008 | Appointment terminated secretary trina hill (1 page) |
28 July 2008 | Full accounts made up to 30 November 2007 (13 pages) |
28 July 2008 | Full accounts made up to 30 November 2007 (13 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated secretary helen lipscomb (1 page) |
17 June 2008 | Secretary appointed mrs trina janice hill (1 page) |
17 June 2008 | Secretary appointed mrs trina janice hill (1 page) |
17 June 2008 | Appointment terminated secretary helen lipscomb (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (13 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (13 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
6 October 2006 | Resolutions
|
27 July 2006 | Return made up to 18/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (6 pages) |
5 February 2006 | New secretary appointed (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New secretary appointed (1 page) |
9 September 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
9 September 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
29 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 November 2002 | Return made up to 18/07/02; full list of members
|
29 November 2002 | Return made up to 18/07/02; full list of members
|
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
18 July 2001 | Incorporation (16 pages) |
18 July 2001 | Incorporation (16 pages) |