Company NameMountfords Partners Llp
Company StatusDissolved
Company NumberOC350105
CategoryLimited Liability Partnership
Incorporation Date16 November 2009(14 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Directors

LLP Designated Member NamePriti Lakhani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parkside Way
North Harrow
Middlesex
HA2 6DE
LLP Designated Member NameMr Sunil Lakhani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside Way
North Harrow
Middlesex
HA2 6DE
LLP Designated Member NamePharmacy Team Limited (Corporation)
StatusClosed
Appointed16 November 2009(same day as company formation)
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,048,221
Cash£100
Current Liabilities£59,759

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

1 July 2014Delivered on: 10 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2A lathom road, east ham, london E6 2DU.
Outstanding
1 July 2014Delivered on: 10 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 150/152 high street north, london E6 2HT.
Outstanding
1 July 2014Delivered on: 10 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 152 high street north, london E6 2HT.
Outstanding
1 July 2014Delivered on: 10 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property of the chargor, all interests vested in the chargor now or in the future in freehold or leasehold properties, all intellectual property in which the chargor is interested.
Outstanding
14 December 2009Delivered on: 18 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A lathom road east ham london t/n EGL38632, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 December 2009Delivered on: 18 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 150-152 high street north east ham t/n EGL174211 & EGL259130, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 December 2009Delivered on: 5 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 November 2020Appointment of receiver or manager (4 pages)
24 November 2020Appointment of receiver or manager (4 pages)
24 November 2020Appointment of receiver or manager (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 December 2019Member's details changed for Pharmacy Team Limited on 25 June 2019 (1 page)
3 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
5 August 2019Satisfaction of charge 2 in full (2 pages)
5 August 2019Satisfaction of charge 3 in full (2 pages)
5 August 2019Satisfaction of charge 1 in full (1 page)
30 June 2019Change of details for Mr Sunil Kumar Lakhani as a person with significant control on 28 June 2019 (2 pages)
25 June 2019Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
26 March 2019Registered office address changed from C/O Ashley Richmond Accountants Ltd Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 26 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
8 February 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
8 February 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
8 December 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 November 2015Annual return made up to 16 November 2015 (4 pages)
16 November 2015Annual return made up to 16 November 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 January 2015Annual return made up to 16 November 2014 (4 pages)
13 January 2015Annual return made up to 16 November 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 July 2014Registration of charge 3501050007 (13 pages)
10 July 2014Registration of charge 3501050007 (13 pages)
10 July 2014Registration of charge 3501050006 (11 pages)
10 July 2014Registration of charge 3501050004 (17 pages)
10 July 2014Registration of charge 3501050006 (11 pages)
10 July 2014Registration of charge 3501050004 (17 pages)
10 July 2014Registration of charge 3501050005 (13 pages)
10 July 2014Registration of charge 3501050005 (13 pages)
7 December 2013Annual return made up to 16 November 2013 (4 pages)
7 December 2013Annual return made up to 16 November 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 November 2012Annual return made up to 16 November 2012 (4 pages)
16 November 2012Annual return made up to 16 November 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 November 2011Annual return made up to 16 November 2011 (4 pages)
17 November 2011Annual return made up to 16 November 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 February 2011Member's details changed for Pharmacy Team Limited on 16 November 2010 (1 page)
2 February 2011Annual return made up to 16 November 2010 (4 pages)
2 February 2011Annual return made up to 16 November 2010 (4 pages)
2 February 2011Member's details changed for Pharmacy Team Limited on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Ashley Richmond Accountants York House 353a Station Road Harrow Middlesex HA1 1LN on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Ashley Richmond Accountants York House 353a Station Road Harrow Middlesex HA1 1LN on 16 November 2010 (1 page)
18 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
18 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
18 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
18 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
5 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
5 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 November 2009Appointment of Pharmacy Team Limited as a member (3 pages)
24 November 2009Appointment of Sunil Kumar Lakhani as a member (3 pages)
24 November 2009Appointment of Pharmacy Team Limited as a member (3 pages)
24 November 2009Appointment of Priti Lakhani as a member (3 pages)
24 November 2009Appointment of Sunil Kumar Lakhani as a member (3 pages)
24 November 2009Appointment of Priti Lakhani as a member (3 pages)
24 November 2009Termination of appointment of Company Directors Limited as a member (1 page)
24 November 2009Termination of appointment of Company Directors Limited as a member (1 page)
24 November 2009Termination of appointment of Temple Secretaries Limited as a member (1 page)
24 November 2009Termination of appointment of Temple Secretaries Limited as a member (1 page)
16 November 2009Incorporation of a limited liability partnership (9 pages)
16 November 2009Incorporation of a limited liability partnership (9 pages)