Company NameMountrow Trading Limited
DirectorAjay Patel
Company StatusActive
Company Number06839997
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Previous NameHigh End Media Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ajay Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address2 Fernside Road
London
SW12 8LL
Secretary NameA P Smith Sec Services (Corporation)
StatusCurrent
Appointed09 March 2009(same day as company formation)
Correspondence Address83 Higher Drive
Purley
Surrey
CR8 2HN

Contact

Websitewww.tandoorimagazine.com/
Email address[email protected]
Telephone020 73487997
Telephone regionLondon

Location

Registered Address110 High Street
Esher
KT10 9QL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

100 at £1Ajay Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,572
Cash£2,300
Current Liabilities£113,673

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
17 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-02
(2 pages)
17 January 2019Change of name notice (2 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
2 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Secretary's details changed for A P Smith Sec Services on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Ajay Patel on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for A P Smith Sec Services on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from C/O a P Smith & Co. 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Ajay Patel on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Ajay Patel on 1 March 2010 (2 pages)
14 June 2010Registered office address changed from C/O a P Smith & Co. 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for A P Smith Sec Services on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from a P House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB United Kingdom on 11 June 2010 (1 page)
11 June 2010Registered office address changed from a P House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB United Kingdom on 11 June 2010 (1 page)
9 March 2009Incorporation (14 pages)
9 March 2009Incorporation (14 pages)