London
WC1X 0BJ
Director Name | Mr Martin Charles Cox |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cookson Grove Northumberland Heath Erith Kent DA8 1YE |
Director Name | Geoffrey Michael Riesel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 April 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 142 Redbridge Lane East Ilford Essex IG4 5BT |
Secretary Name | Woolf Alan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2006) |
Role | Secretary |
Correspondence Address | 90 Chiltern Avenue Bushey Heath Hertfordshire WD23 4RG |
Director Name | Andrew Charles Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2007) |
Role | Finance Director |
Correspondence Address | 8 Albert Street Tring Hertfordshire HP23 6AU |
Director Name | Alan James Franks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dene Road London N11 1ES |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(3 years, 2 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 | Mr Peter Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 years 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 |
Secretary Name | Mrs Trina Jeanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(5 years, 7 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(5 years, 10 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(5 years, 11 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 | Mr Steve John Kearney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(13 years, 5 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Grunberg & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 10-14 Accommodation Road London NW11 8ED |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | tgtm.co.uk |
---|---|
Telephone | 020 72720272 |
Telephone region | London |
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 |
1 at £1 | Mountview House Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Delivered on: 7 July 2004 Satisfied on: 4 February 2011 Persons entitled: Mcbride-Rtl Income Partners UK, Llc Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
---|
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2021 | Application to strike the company off the register (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 September 2021 | Resolutions
|
20 September 2021 | Statement of company's objects (2 pages) |
20 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
20 September 2021 | Memorandum and Articles of Association (35 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) |
25 November 2020 | Confirmation statement made on 13 November 2020 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 December 2018 | Change of details for Mountview House Group Limited as a person with significant control on 20 December 2018 (2 pages) |
6 December 2018 | Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Plough Place London EC4A 1DE on 6 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 June 2018 | Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page) |
30 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (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) |
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) |
4 August 2017 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN 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 to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 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 Alan James Franks as a director 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 Robert Macdonald Watson as a secretary 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 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 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) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 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) |
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) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
29 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
16 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (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) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 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 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
12 May 2011 | Full accounts made up to 30 November 2010 (13 pages) |
12 May 2011 | Full accounts made up to 30 November 2010 (13 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (14 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (14 pages) |
17 November 2009 | Director's details changed for Geoffrey Michael Riesel on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Alan James Franks on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Gordon Brown on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Geoffrey Michael Riesel on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Gordon Brown on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alan James Franks on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Peter Gibson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Peter Gibson on 17 November 2009 (2 pages) |
26 August 2009 | Company name changed executive first LIMITED\certificate issued on 27/08/09 (2 pages) |
26 August 2009 | Company name changed executive first LIMITED\certificate issued on 27/08/09 (2 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) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 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) |
25 September 2008 | Appointment terminated secretary trina hill (1 page) |
25 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) |
17 June 2008 | Appointment terminated secretary helen lipscomb (1 page) |
17 June 2008 | Secretary appointed mrs trina janice hill (1 page) |
17 June 2008 | Appointment terminated secretary helen lipscomb (1 page) |
17 June 2008 | Secretary appointed mrs trina janice hill (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
13 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 13/11/07; full list of members (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) |
3 January 2007 | Full accounts made up to 30 November 2005 (13 pages) |
3 January 2007 | Full accounts made up to 30 November 2005 (13 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
5 February 2006 | New secretary appointed (1 page) |
5 February 2006 | New secretary appointed (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
23 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
25 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
25 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
16 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
3 December 2003 | Return made up to 13/11/03; full list of members
|
3 December 2003 | Return made up to 13/11/03; full list of members
|
13 April 2003 | Registered office changed on 13/04/03 from: 12/13 accommodation road golders green london NW11 8EP (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 12/13 accommodation road golders green london NW11 8EP (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
13 November 2002 | Incorporation (18 pages) |
13 November 2002 | Incorporation (18 pages) |