Company NameMount Pleasant Investments Limited
DirectorsJames Golding and Harvey Sidney Golding
Company StatusActive
Company Number07500862
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Golding
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Ollards Grove
Loughton
Essex
IG10 4DW
Secretary NameJames Golding
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House Ollards Grove
Loughton
Essex
IG10 4DW
Director NameMr Harvey Sidney Golding
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(5 years after company formation)
Appointment Duration8 years, 1 month
RoleProperty Developer And Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Ollards Grove
Loughton
Essex
IG10 4DW
Director NameMr David Golding
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 High Road
Loughton
Essex
IG10 4HT

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£112,434
Cash£3,237
Current Liabilities£47,772

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

28 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
1 April 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 April 2019Notification of Harvey Sidney Golding as a person with significant control on 31 October 2016 (2 pages)
3 March 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 October 2018Confirmation statement made on 21 January 2017 with updates (5 pages)
28 October 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
28 October 2018Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 March 2016Appointment of Mr Harvey Golding as a director on 3 February 2016 (2 pages)
3 March 2016Appointment of Mr Harvey Golding as a director on 3 February 2016 (2 pages)
2 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 115,100
(5 pages)
2 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 115,100
(5 pages)
2 March 2016Director's details changed for Mr James Golding on 2 March 2016 (2 pages)
2 March 2016Secretary's details changed for James Golding on 2 March 2016 (1 page)
2 March 2016Director's details changed for Mr James Golding on 2 March 2016 (2 pages)
2 March 2016Secretary's details changed for James Golding on 2 March 2016 (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
24 September 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 115,100
(5 pages)
24 September 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 115,100
(5 pages)
3 June 2015Registered office address changed from 94 High Road Loughton Essex IG10 4HT to 50 Farringdon Road London EC1M 3HE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 94 High Road Loughton Essex IG10 4HT to 50 Farringdon Road London EC1M 3HE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 94 High Road Loughton Essex IG10 4HT to 50 Farringdon Road London EC1M 3HE on 3 June 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 115,100
(5 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 115,100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Termination of appointment of David Golding as a director (2 pages)
10 October 2012Termination of appointment of David Golding as a director (2 pages)
5 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 115,100
(4 pages)
5 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
5 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
5 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 115,100
(4 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 January 2011Incorporation (49 pages)
21 January 2011Incorporation (49 pages)