Company NameMountglow Limited
DirectorHardip Singh
Company StatusActive
Company Number07144417
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street
Mayfair
London
W1K 2HZ
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

Location

Registered Address18 Park Street
Mayfair
London
W1K 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hardip Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£83,561
Cash£30,635
Current Liabilities£6,381

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

7 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 April 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
31 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 July 2021Change of details for Mr Hardip Singh as a person with significant control on 29 June 2021 (2 pages)
19 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
29 October 2019Registered office address changed from 11 Upper Grosvenor Street London W1K 2nd to 18 Park Street Mayfair London W1K 2HZ on 29 October 2019 (1 page)
19 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 March 2010Termination of appointment of Ela Shah as a director (1 page)
3 March 2010Termination of appointment of Ela Shah as a director (1 page)
2 March 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 2 March 2010 (1 page)
2 March 2010Appointment of Mr Hardip Virdee Singh as a director (2 pages)
2 March 2010Appointment of Mr Hardip Virdee Singh as a director (2 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)