About

Registered Number: 02864413
Date of Incorporation: 20/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Raised Ground Floor Flat, 125 Mount View Road, London, N4 4JH

 

125 Mount View Ltd was registered on 20 October 1993 with its registered office in London, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Bratton, Edward James, Bratton, Edward James, Hendry, Caieta Ann, Jimenez Romero, Cristian, Nazzini, Francesco Paolo, Price, Julie, Berry, Charlene, Connelly, Oliver William, Cunningham, Christopher Joseph Peter, Cunningham, Mavis Jean, Forde, Francesca Anne, Forde, Sarah Jane, Godsell, Benjamin Peter Campbell, Haq, Saud, Haq, Tamara, Haylock, Tom, Manzanas De Las Heras, Eugenia, Morrison, Ian Ross, Nazzini, Francesco Paolo, Pinker, Rosanna Bryher, Price, Christian Rory, Price, Julie Diane, Swinney, John George Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATTON, Edward James 09 November 2006 - 1
HENDRY, Caieta Ann 07 July 2020 - 1
JIMENEZ ROMERO, Cristian 22 November 2017 - 1
BERRY, Charlene 26 August 2011 01 May 2015 1
CONNELLY, Oliver William 08 October 2003 15 June 2005 1
CUNNINGHAM, Christopher Joseph Peter 20 October 1993 28 February 2007 1
CUNNINGHAM, Mavis Jean 20 October 1993 28 February 2007 1
FORDE, Francesca Anne 20 October 1993 09 October 1997 1
FORDE, Sarah Jane 20 October 1993 09 October 1997 1
GODSELL, Benjamin Peter Campbell 05 September 2016 07 June 2020 1
HAQ, Saud 21 June 2005 26 August 2011 1
HAQ, Tamara 21 June 2005 26 August 2011 1
HAYLOCK, Tom 26 August 2011 01 May 2015 1
MANZANAS DE LAS HERAS, Eugenia 08 October 2003 20 June 2005 1
MORRISON, Ian Ross 30 October 1997 22 June 2001 1
NAZZINI, Francesco Paolo 01 March 2007 01 October 2017 1
PINKER, Rosanna Bryher 05 September 2016 07 July 2020 1
PRICE, Christian Rory 12 December 2004 31 August 2006 1
PRICE, Julie Diane 12 December 2004 20 June 2005 1
SWINNEY, John George Arthur 15 October 1993 19 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BRATTON, Edward James 07 September 2013 - 1
NAZZINI, Francesco Paolo 07 August 2011 09 September 2013 1
PRICE, Julie 23 March 2004 17 August 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
CH01 - Change of particulars for director 07 July 2020
CH03 - Change of particulars for secretary 07 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 08 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 01 September 2018
AP01 - Appointment of director 22 November 2017
CS01 - N/A 21 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 14 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 07 May 2016
TM01 - Termination of appointment of director 07 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AA - Annual Accounts 16 September 2013
AP03 - Appointment of secretary 09 September 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AP03 - Appointment of secretary 28 October 2011
CH01 - Change of particulars for director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 04 January 2009
363s - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 02 December 2004
RESOLUTIONS - N/A 25 November 2003
363s - Annual Return 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
123 - Notice of increase in nominal capital 25 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 26 October 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 04 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 30 October 1996
288 - N/A 19 March 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 16 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
288 - N/A 18 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1994
288 - N/A 12 January 1994
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
287 - Change in situation or address of Registered Office 03 November 1993
NEWINC - New incorporation documents 20 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.