About

Registered Number: 03147653
Date of Incorporation: 17/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

 

Momentum Mountain Management Ltd was registered on 17 January 1996, it's status at Companies House is "Active". The current directors of this company are listed as Badger, Benedict Hedley Tarrant, Momen, Dina, Momen, Dina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADGER, Benedict Hedley Tarrant 12 September 2013 - 1
MOMEN, Dina 12 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MOMEN, Dina 14 February 1996 23 July 1996 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 29 August 2019
MR01 - N/A 01 February 2019
CS01 - N/A 28 January 2019
MR01 - N/A 06 November 2018
MR01 - N/A 17 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 25 August 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 10 August 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AA - Annual Accounts 18 August 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 January 2013
AA01 - Change of accounting reference date 15 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 14 February 2011
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 06 December 2006
287 - Change in situation or address of Registered Office 12 September 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
363a - Annual Return 27 January 2005
AA - Annual Accounts 13 December 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 13 January 2004
AA - Annual Accounts 13 April 2003
363a - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
363a - Annual Return 27 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2001
363a - Annual Return 22 January 2001
AA - Annual Accounts 08 January 2001
AA - Annual Accounts 21 February 2000
363a - Annual Return 24 January 2000
AA - Annual Accounts 17 April 1999
363a - Annual Return 21 February 1999
395 - Particulars of a mortgage or charge 13 June 1998
AA - Annual Accounts 20 March 1998
363a - Annual Return 10 March 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 17 January 1997
RESOLUTIONS - N/A 17 October 1996
288 - N/A 03 October 1996
288 - N/A 11 August 1996
225 - Change of Accounting Reference Date 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
287 - Change in situation or address of Registered Office 14 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
CERTNM - Change of name certificate 26 February 1996
NEWINC - New incorporation documents 17 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

Rent deposit deed 02 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.