Company NameMount Kendal Limited
DirectorsPaul Jonathan Goswell and James William Jeremy Ritblat
Company StatusActive
Company Number09759501
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)
Previous NameNewincco 1384 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, Lansdowne House Berkeley Square
London
W1J 6ER
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed02 September 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed02 September 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed02 September 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

28 June 2023Change of details for Delancey Real Estate Asset Management Limited as a person with significant control on 23 June 2023 (2 pages)
28 June 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER England to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 28 June 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (14 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
29 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 November 2021Accounts for a small company made up to 31 March 2021 (14 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
30 November 2020Termination of appointment of Colin Barry Wagman as a director on 28 November 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Francis Alexander Scott as a director on 17 April 2020 (1 page)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 March 2019 (12 pages)
18 September 2018Accounts for a small company made up to 31 March 2018 (12 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
10 November 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
10 November 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 31 March 2017 (14 pages)
29 August 2017Full accounts made up to 31 March 2017 (14 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 October 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
4 October 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
4 October 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
4 October 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
13 January 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
13 January 2016Registered office address changed from 40 Queen Anne Street London W1G 9EL England to 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 13 January 2016 (1 page)
13 January 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
13 January 2016Registered office address changed from 40 Queen Anne Street London W1G 9EL England to 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 13 January 2016 (1 page)
12 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
(3 pages)
11 November 2015Appointment of Mr Francis Alexander Scott as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Olswang Directors 2 Limited as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr James William Jeremy Ritblat as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Francis Alexander Scott as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Colin Barry Wagman as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Paul Jonathan Goswell as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Olswang Directors 2 Limited as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Paul Jonathan Goswell as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Christopher Alan Mackie as a director on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 40 Queen Anne Street London W1G 9EL on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 40 Queen Anne Street London W1G 9EL on 11 November 2015 (1 page)
11 November 2015Appointment of Mr James William Jeremy Ritblat as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Colin Barry Wagman as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Olswang Cosec Limited as a secretary on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Olswang Directors 1 Limited as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Christopher Alan Mackie as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Olswang Cosec Limited as a secretary on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Olswang Directors 1 Limited as a director on 11 November 2015 (1 page)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
(45 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
(45 pages)