London
SW1A 1EF
Director Name | Mr Andrew Robert Eric Hawkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 12 March 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Registered Address | 2 St. James's Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mount City LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
28 August 2019 | Delivered on: 3 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Lloyds Bank PLC as Common Security Agent for the Secured Parties Classification: A registered charge Particulars: Crown house development, 145 city road, london, EC1V 1LP registered with title number AGL341345. Refer to instrument for further details. Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Lloyds Bank PLC as Common Security Agent Classification: A registered charge Particulars: Crown house, 145 city road, london, EC1V 1LP registered with title number AGL341345. Refer to instrument for further details. Outstanding |
15 October 2015 | Delivered on: 27 October 2015 Persons entitled: National House-Building Council Classification: A registered charge Particulars: L/H interest in the land and premises k/a crown house 145 city road london t/no AGL341345. Outstanding |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
4 February 2020 | Notification of Praxis Trustees Limited as a person with significant control on 17 December 2019 (2 pages) |
4 February 2020 | Registered office address changed from 2 st James Street London SW1A 1EF to 2 st. James's Street London SW1A 1EF on 4 February 2020 (1 page) |
28 January 2020 | Cessation of Bill Irving Murray as a person with significant control on 17 December 2019 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 October 2019 | Appointment of Mr Richard Grant Simpson as a director on 24 October 2019 (2 pages) |
3 September 2019 | Registration of charge 088555820004, created on 28 August 2019 (12 pages) |
30 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
4 August 2017 | Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st James Street London SW1A 1EF on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st James Street London SW1A 1EF on 4 August 2017 (2 pages) |
16 May 2017 | Registration of charge 088555820003, created on 11 May 2017 (39 pages) |
16 May 2017 | Registration of charge 088555820003, created on 11 May 2017 (39 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Registration of charge 088555820002, created on 6 November 2015 (38 pages) |
11 November 2015 | Registration of charge 088555820002, created on 6 November 2015 (38 pages) |
11 November 2015 | Registration of charge 088555820002, created on 6 November 2015 (38 pages) |
27 October 2015 | Registration of charge 088555820001, created on 15 October 2015
|
27 October 2015 | Registration of charge 088555820001, created on 15 October 2015
|
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
27 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
18 March 2014 | Appointment of Thomas Charles John Appleton as a director (3 pages) |
18 March 2014 | Appointment of Thomas Charles John Appleton as a director (3 pages) |
18 March 2014 | Appointment of Andrew Robert Eric Hawkins as a director (3 pages) |
18 March 2014 | Appointment of Andrew Robert Eric Hawkins as a director (3 pages) |
17 March 2014 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 17 March 2014 (2 pages) |
17 March 2014 | Termination of appointment of Bibi Ally as a director (2 pages) |
17 March 2014 | Termination of appointment of Bibi Ally as a director (2 pages) |
14 March 2014 | Change of name notice (2 pages) |
14 March 2014 | Company name changed macsco 68 LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Company name changed macsco 68 LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Change of name notice (2 pages) |
25 February 2014 | Director's details changed for Ms Bibi Rahima Ally on 22 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Ms Bibi Rahima Ally on 22 January 2014 (2 pages) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|