Company NameMundus Properties Limited
DirectorDavid Thomas Poulton
Company StatusActive
Company Number05198595
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Thomas Poulton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameKarli Jade Smith
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Secretary NameCharles Richard Poulton
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1David Thomas Poulton
99.00%
Ordinary
1 at £1Karli Jade Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£301,619
Cash£3,923
Current Liabilities£170,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

18 January 2013Delivered on: 30 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Edith house barge yard highbridge street waltham abbey essex t/no EX82647.
Outstanding
17 December 2012Delivered on: 19 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 November 2021Change of details for Mr David Poulton as a person with significant control on 23 November 2021 (2 pages)
25 November 2021Director's details changed for Mr David Thomas Poulton on 23 November 2021 (2 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
24 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
7 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 August 2020Change of details for Mr David Poulton as a person with significant control on 7 May 2020 (2 pages)
6 August 2020Director's details changed for David Thomas Poulton on 7 May 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Charles Richard Poulton as a secretary on 31 March 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
22 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 July 2016Secretary's details changed (1 page)
27 July 2016Secretary's details changed (1 page)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Termination of appointment of Karli Smith as a director (1 page)
27 March 2014Termination of appointment of Karli Smith as a director (1 page)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 October 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Director's details changed for Karli Jade Smith on 1 October 2012 (2 pages)
1 October 2012Director's details changed for David Thomas Poulton on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Director's details changed for Karli Jade Smith on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Charles Richard Poulton on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Charles Richard Poulton on 1 October 2012 (2 pages)
1 October 2012Director's details changed for David Thomas Poulton on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Karli Jade Smith on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Charles Richard Poulton on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Director's details changed for David Thomas Poulton on 1 October 2012 (2 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road New Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Avco House 6 Albert Road New Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
13 August 2009Return made up to 05/08/09; full list of members (4 pages)
13 August 2009Return made up to 05/08/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 05/08/08; full list of members (7 pages)
18 August 2008Return made up to 05/08/08; full list of members (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Amended accounts made up to 31 August 2006 (5 pages)
24 June 2008Amended accounts made up to 31 August 2006 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
4 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
19 October 2007Return made up to 05/08/07; full list of members (5 pages)
19 October 2007Return made up to 05/08/07; full list of members (5 pages)
8 September 2007Return made up to 05/08/06; full list of members (5 pages)
8 September 2007Return made up to 05/08/06; full list of members (5 pages)
16 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
16 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 October 2005Return made up to 05/08/05; full list of members (6 pages)
6 October 2005Return made up to 05/08/05; full list of members (6 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 August 2004Incorporation (14 pages)
5 August 2004Incorporation (14 pages)