About

Registered Number: 04262519
Date of Incorporation: 31/07/2001 (22 years and 8 months ago)
Company Status: Receivership
Registered Address: 36 Woodville Road, Cathays, Cardiff, South Glamorgan, CF24 4EB

 

Mount Stuart Properties Ltd was founded on 31 July 2001 and are based in Cardiff. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAD, Mohammed Azam 01 August 2004 - 1
MOHAMMED ALI, Ali 31 July 2001 25 May 2004 1

Filing History

Document Type Date
AR01 - Annual Return 08 October 2009
405(1) - Notice of appointment of Receiver 22 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 01 April 2005
395 - Particulars of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 17 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
287 - Change in situation or address of Registered Office 10 November 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
363s - Annual Return 30 September 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 July 2006 Outstanding

N/A

Legal charge 08 November 2004 Outstanding

N/A

Debenture 08 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.