Company NameMount Audley Developments Ltd
Company StatusDissolved
Company Number08529437
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)
Dissolution Date22 January 2022 (2 years, 2 months ago)
Previous NameMount Audley Avonmore Limited

Business Activity

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

Directors

Director NameMr Simon Alexis Guy Miller
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address82 Park Street
Mayfair
London
W1K 2BL
Director NameMr Jonathan Harris Vandermolen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Spencer Drive
London
N2 0QX
Secretary NameMrs Melissa Vandermolen
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFairways Pinegrove
London
Totteridge
N20 8LB

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Simon Miller
50.00%
Ordinary
25 at £1Jonathan Harris Vandermolen
25.00%
Ordinary
25 at £1Melissa Vandermolen
25.00%
Ordinary

Financials

Year2014
Net Worth£86,414
Cash£39,289
Current Liabilities£4,717

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

26 January 2015Delivered on: 28 January 2015
Satisfied on: 25 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

22 January 2022Final Gazette dissolved following liquidation (1 page)
22 October 2021Return of final meeting in a members' voluntary winding up (15 pages)
10 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021 (2 pages)
19 April 2021Appointment of a voluntary liquidator (3 pages)
19 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-07
(1 page)
19 April 2021Declaration of solvency (5 pages)
16 April 2021Registered office address changed from 4 Spencer Drive London N2 0QX England to 26-28 Bedford Row London WC1R 4HE on 16 April 2021 (2 pages)
5 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
28 May 2020Registered office address changed from 82 Park Street Mayfair London W1K 2BL to 4 Spencer Drive London N2 0QX on 28 May 2020 (1 page)
28 May 2020Director's details changed for Mr Jonathan Harris Vandermolen on 28 May 2020 (2 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 May 2019Director's details changed for Mr Simon Alexis Guy Miller on 1 May 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 December 2018Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page)
18 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 December 2016Second filing of the annual return made up to 15 May 2016 (31 pages)
1 December 2016Second filing of the annual return made up to 15 May 2016 (31 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return
Statement of capital on 2016-05-20
  • GBP 100

Statement of capital on 2016-12-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2016
(7 pages)
20 May 2016Annual return
Statement of capital on 2016-05-20
  • GBP 100

Statement of capital on 2016-12-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2016
(7 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Particulars of variation of rights attached to shares (2 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 April 2016Particulars of variation of rights attached to shares (2 pages)
25 January 2016Satisfaction of charge 085294370001 in full (1 page)
25 January 2016Satisfaction of charge 085294370001 in full (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
28 January 2015Registration of charge 085294370001, created on 26 January 2015 (5 pages)
28 January 2015Registration of charge 085294370001, created on 26 January 2015 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
11 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
15 January 2014Company name changed mount audley avonmore LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Company name changed mount audley avonmore LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)