Company NameMountprint Limited
DirectorDavid Stewart Maitland
Company StatusActive
Company Number07144374
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Stewart Maitland
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Binoo Jhite
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 4-10 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Maitland
100.00%
Ordinary

Financials

Year2014
Net Worth£2,753
Cash£3,483
Current Liabilities£3,254

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

22 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
9 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 December 2011Appointment of Mr David Maitland as a director (2 pages)
19 December 2011Termination of appointment of Binoo Jhite as a director (1 page)
19 December 2011Appointment of Mr David Maitland as a director (2 pages)
19 December 2011Termination of appointment of Binoo Jhite as a director (1 page)
6 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (2 pages)
16 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (2 pages)
16 March 2011Appointment of Binoo Jhite as a director (2 pages)
16 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (2 pages)
16 March 2011Appointment of Binoo Jhite as a director (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 21 June 2010 (1 page)
11 May 2010Termination of appointment of Ela Shah as a director (1 page)
11 May 2010Termination of appointment of Ela Shah as a director (1 page)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)