London
EC4A 4AB
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Jonathan Richard Hall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr David John Charles Clark |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 2014) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Peter Robert Burslem |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 2014) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Secretary Name | Alan Stuart Duncan |
---|---|
Status | Resigned |
Appointed | 10 June 2013(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 2014) |
Role | Company Director |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Simon John Willing |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Esplanade The Esplanade St Helier JE4 9WG |
Director Name | Ms Jane Clayton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Jon Barratt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ogier House Ogier House The Esplanade St Helier Jersey |
Director Name | Mrs Jane Alison Stammers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier Jersey JE4 9WG |
Director Name | Timothy Daniels |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 August 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier Jersey JE4 9WG |
Director Name | Mr William Turner |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2019) |
Role | Client Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier Jersey Channel Islands JE4 9WG |
Director Name | Mr Ben Le Fondre |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2019(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier Jersey JE4 9WG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Intertrust Real Estate Services (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 August 2022) |
Correspondence Address | 44 Esplanade St Helier Jersey JE4 9WG |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mount Anvil (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,000 |
Current Liabilities | £10,826,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 20 June 2023 (overdue) |
16 January 2015 | Delivered on: 20 January 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
21 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Ben Le Fondre as a director on 24 December 2019 (2 pages) |
21 January 2020 | Termination of appointment of William Turner as a director on 24 December 2019 (1 page) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
3 September 2019 | Director's details changed for Jane Stammers Delauney on 18 August 2016 (2 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Jon Barratt as a director on 1 February 2019 (1 page) |
9 November 2018 | Termination of appointment of Timothy Daniels as a director on 12 October 2018 (1 page) |
8 October 2018 | Appointment of Mr William Turner as a director on 28 September 2018 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
27 September 2018 | Termination of appointment of Simon John Willing as a director on 8 August 2016 (1 page) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 June 2017 with updates (12 pages) |
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Confirmation statement made on 6 June 2017 with updates (12 pages) |
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Notification of Mount Anvil New Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
17 July 2017 | Notification of Mount Anvil New Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
20 March 2017 | Secretary's details changed for Elian Real Estate Services Limited on 12 December 2016 (3 pages) |
20 March 2017 | Secretary's details changed for Elian Real Estate Services Limited on 12 December 2016 (3 pages) |
13 December 2016 | Solvency Statement dated 22/11/16 (1 page) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Solvency Statement dated 22/11/16 (1 page) |
13 December 2016 | Statement by Directors (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Statement by Directors (1 page) |
27 September 2016 | Statement by Directors (1 page) |
19 September 2016 | Appointment of Timothy Daniels as a director on 18 August 2016 (3 pages) |
19 September 2016 | Appointment of Timothy Daniels as a director on 18 August 2016 (3 pages) |
13 September 2016 | Second filing of the annual return made up to 6 June 2016 (22 pages) |
13 September 2016 | Second filing of the annual return made up to 6 June 2016 (22 pages) |
16 August 2016 | Solvency Statement dated 26/07/16 (1 page) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
16 August 2016 | Solvency Statement dated 26/07/16 (1 page) |
12 August 2016 | Secretary's details changed for Ogier Real Estate Services Limited on 26 September 2014 (3 pages) |
12 August 2016 | Secretary's details changed for Ogier Real Estate Services Limited on 26 September 2014 (3 pages) |
30 June 2016 | Annual return made up to 6 June 2016
|
30 June 2016 | Annual return made up to 6 June 2016
|
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Solvency Statement dated 01/06/16 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Solvency Statement dated 01/06/16 (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Resolutions
|
22 April 2016 | Solvency Statement dated 30/03/16 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Statement of capital on 22 April 2016
|
22 April 2016 | Resolutions
|
22 April 2016 | Statement of capital on 22 April 2016
|
22 April 2016 | Solvency Statement dated 30/03/16 (1 page) |
1 March 2016 | Appointment of Jane Stammers Delauney as a director on 18 February 2015 (3 pages) |
1 March 2016 | Appointment of Jane Stammers Delauney as a director on 18 February 2015 (3 pages) |
16 February 2016 | Solvency Statement dated 25/01/16 (1 page) |
16 February 2016 | Statement of capital on 16 February 2016
|
16 February 2016 | Statement of capital on 16 February 2016
|
16 February 2016 | Resolutions
|
16 February 2016 | Solvency Statement dated 25/01/16 (1 page) |
16 February 2016 | Resolutions
|
10 August 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 August 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 March 2015 | Full accounts made up to 30 September 2014 (11 pages) |
18 March 2015 | Full accounts made up to 30 September 2014 (11 pages) |
10 February 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
10 February 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
20 January 2015 | Registration of charge 085582460001, created on 16 January 2015 (14 pages) |
20 January 2015 | Registration of charge 085582460001, created on 16 January 2015 (14 pages) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 April 2014 | Appointment of Mr Jon Barratt as a director (2 pages) |
28 April 2014 | Appointment of Mr Jon Barratt as a director (2 pages) |
4 April 2014 | Appointment of Mr Simon Willing as a director (2 pages) |
4 April 2014 | Appointment of Ms Jane Clayton as a director (2 pages) |
4 April 2014 | Appointment of Mr Simon Willing as a director (2 pages) |
4 April 2014 | Appointment of Ms Jane Clayton as a director (2 pages) |
3 April 2014 | Termination of appointment of David Clark as a director (1 page) |
3 April 2014 | Termination of appointment of Peter Burslem as a director (1 page) |
3 April 2014 | Termination of appointment of Jonathan Spring as a director (1 page) |
3 April 2014 | Termination of appointment of Jonathan Spring as a director (1 page) |
3 April 2014 | Appointment of Ogier Real Estate Services Limited as a secretary (2 pages) |
3 April 2014 | Termination of appointment of David Clark as a director (1 page) |
3 April 2014 | Termination of appointment of Peter Burslem as a director (1 page) |
3 April 2014 | Termination of appointment of Alan Duncan as a secretary (1 page) |
3 April 2014 | Appointment of Ogier Real Estate Services Limited as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Alan Duncan as a secretary (1 page) |
14 June 2013 | Appointment of Alan Stuart Duncan as a secretary (2 pages) |
14 June 2013 | Appointment of Alan Stuart Duncan as a secretary (2 pages) |
13 June 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Roger Hart as a director (1 page) |
13 June 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
13 June 2013 | Appointment of Mr Peter Robert Burslem as a director (2 pages) |
13 June 2013 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
13 June 2013 | Termination of appointment of Roger Hart as a director (1 page) |
13 June 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
13 June 2013 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Jonathan Andrew Spring as a director (2 pages) |
13 June 2013 | Appointment of Mr Peter Robert Burslem as a director (2 pages) |
13 June 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
13 June 2013 | Appointment of David John Charles Clark as a director (2 pages) |
13 June 2013 | Appointment of David John Charles Clark as a director (2 pages) |
13 June 2013 | Appointment of Jonathan Andrew Spring as a director (2 pages) |
6 June 2013 | Incorporation (25 pages) |
6 June 2013 | Incorporation (25 pages) |