Company NameMountsfield Park Finance Limited
DirectorsAndrew Arthur Smith and Raymond Gerrard Cahill
Company StatusActive
Company Number07882348
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(6 years after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(9 years after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed24 December 2020(9 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameRosalyn Sharon Schofield
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabfpensions.com

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

365.4k at £1Abf Investments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,297,000
Net Worth£6,424,000
Current Liabilities£97,973,000

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

9 May 2023Audit exemption subsidiary accounts made up to 17 September 2022 (14 pages)
9 May 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (1 page)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (3 pages)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (248 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 18 September 2021 (19 pages)
17 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
8 July 2021Statement of capital following an allotment of shares on 6 July 2021
  • GBP 58,962,805
(3 pages)
10 June 2021Full accounts made up to 12 September 2020 (17 pages)
21 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
4 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
29 June 2020Full accounts made up to 14 September 2019 (18 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 February 2019Full accounts made up to 15 September 2018 (15 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 16 September 2017 (14 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
14 March 2017Full accounts made up to 17 September 2016 (13 pages)
14 March 2017Full accounts made up to 17 September 2016 (13 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Full accounts made up to 12 September 2015 (10 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Full accounts made up to 12 September 2015 (10 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 365,372
(5 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 365,372
(5 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 June 2015Full accounts made up to 13 September 2014 (11 pages)
17 June 2015Full accounts made up to 13 September 2014 (11 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 365,372
(5 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 365,372
(5 pages)
14 August 2014Statement by directors (1 page)
14 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2014Solvency statement dated 14/08/14 (1 page)
14 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2014Statement by directors (1 page)
14 August 2014Statement of capital on 14 August 2014
  • GBP 365,372
(4 pages)
14 August 2014Statement of capital on 14 August 2014
  • GBP 365,372
(4 pages)
14 August 2014Solvency statement dated 14/08/14 (1 page)
6 February 2014Auditor's resignation (3 pages)
6 February 2014Auditor's resignation (3 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (14 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (14 pages)
31 December 2013Full accounts made up to 14 September 2013 (10 pages)
31 December 2013Full accounts made up to 14 September 2013 (10 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 510,365,372.00
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 510,365,372.00
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 510,365,372.00
(4 pages)
22 January 2013Full accounts made up to 15 September 2012 (10 pages)
22 January 2013Full accounts made up to 15 September 2012 (10 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (11 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (11 pages)
17 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 508,031,761.00
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 508,031,761.00
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 508,031,761.00
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 507,360,936
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 507,360,936
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 507,360,936
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 507,281,184
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 507,281,184
(3 pages)
5 January 2012Current accounting period shortened from 31 December 2012 to 15 September 2012 (1 page)
5 January 2012Current accounting period shortened from 31 December 2012 to 15 September 2012 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)