Company NameMount Cars Ltd
DirectorRobert Francis Trotman
Company StatusActive
Company Number05025094
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Robert Francis Trotman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(15 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Greenway
Frinton-On-Sea
Essex
CO13 9AL
Director NameRobert Francis Trotman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressWillow House
Clacton Road
Weeley Heath
Essex
CO16 9ED
Director NameSteven Trotman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 day after company formation)
Appointment Duration11 years, 8 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Reed Walk
Colchester
Essex
CO1 1QE
Director NameDavid Francis Henry Trotman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 day after company formation)
Appointment Duration15 years (resigned 16 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hall Lane
Chingford
London
E4 8HH
Secretary NameDavid Francis Henry Trotman
NationalityBritish
StatusResigned
Appointed27 January 2004(1 day after company formation)
Appointment Duration15 years (resigned 16 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hall Lane
Chingford
London
E4 8HH
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Contact

Telephone020 85271111
Telephone regionLondon

Location

Registered Address1a Hall Lane
Chingford
London
E4 8HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

50 at £1David Francis Henry Trotman
50.00%
Ordinary
40 at £1Steven Trotman
40.00%
Ordinary
10 at £1Robert Francis Trotman
10.00%
Ordinary

Financials

Year2014
Net Worth-£303,180
Cash£76
Current Liabilities£331,314

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

9 January 2020Delivered on: 9 January 2020
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding

Filing History

15 May 2023Micro company accounts made up to 30 November 2022 (5 pages)
14 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
2 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
7 May 2021Micro company accounts made up to 30 November 2020 (5 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
7 May 2020Micro company accounts made up to 30 November 2019 (5 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
9 January 2020Registration of charge 050250940001, created on 9 January 2020 (17 pages)
9 April 2019Micro company accounts made up to 30 November 2018 (5 pages)
20 February 2019Notification of Robert Francis Trotman as a person with significant control on 16 February 2019 (2 pages)
20 February 2019Appointment of Mr Robert Francis Trotman as a director on 12 February 2019 (2 pages)
19 February 2019Termination of appointment of David Francis Henry Trotman as a secretary on 16 February 2019 (1 page)
19 February 2019Cessation of David Francis Henry Trotman as a person with significant control on 16 February 2019 (1 page)
19 February 2019Termination of appointment of David Francis Henry Trotman as a director on 16 February 2019 (1 page)
30 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Micro company accounts made up to 30 November 2017 (5 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
27 January 2016Secretary's details changed for David Francis Henry Trotman on 26 May 2015 (1 page)
27 January 2016Director's details changed for David Francis Henry Trotman on 26 May 2015 (2 pages)
27 January 2016Director's details changed for David Francis Henry Trotman on 26 May 2015 (2 pages)
27 January 2016Secretary's details changed for David Francis Henry Trotman on 26 May 2015 (1 page)
30 September 2015Termination of appointment of Steven Trotman as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Steven Trotman as a director on 29 September 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 March 2015Annual return made up to 26 January 2015
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 26 January 2015
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
3 November 2014Director's details changed for Steven Trotman on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Steven Trotman on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Steven Trotman on 3 November 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 April 2012Annual return made up to 26 January 2012 (5 pages)
11 April 2012Annual return made up to 26 January 2012 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Director's details changed for David Francis Henry Trotman on 26 January 2010 (2 pages)
11 June 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Steven Trotman on 26 January 2010 (2 pages)
11 June 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for David Francis Henry Trotman on 26 January 2010 (2 pages)
11 June 2010Director's details changed for Steven Trotman on 26 January 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 April 2009Return made up to 26/01/09; full list of members (4 pages)
30 April 2009Return made up to 26/01/09; full list of members (4 pages)
13 February 2009Return made up to 26/01/08; full list of members (4 pages)
13 February 2009Return made up to 26/01/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
23 February 2005Return made up to 26/01/05; full list of members (7 pages)
23 February 2005Return made up to 26/01/05; full list of members (7 pages)
29 September 2004Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
29 September 2004Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
8 July 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
26 January 2004Incorporation (14 pages)
26 January 2004Incorporation (14 pages)