About

Registered Number: 01407765
Date of Incorporation: 04/01/1979 (45 years and 5 months ago)
Company Status: Active
Registered Address: 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

 

Having been setup in 1979, Mountney Ltd are based in Mill Hill in London. We don't know the number of employees at this business. The current directors of the organisation are listed as Kimpton, Daniel John, Donnebaum, Maureen Elaine, Flint, Alan Edward William, Toole, Michael, Williamson, Andrew James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMPTON, Daniel John 01 January 2014 - 1
DONNEBAUM, Maureen Elaine 22 September 1993 03 October 2007 1
FLINT, Alan Edward William 01 January 1992 15 July 2002 1
TOOLE, Michael 01 April 1995 03 October 2007 1
WILLIAMSON, Andrew James 26 November 2002 15 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 31 October 2005
395 - Particulars of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 16 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 12 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 30 August 2000
287 - Change in situation or address of Registered Office 10 May 2000
363s - Annual Return 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
AA - Annual Accounts 15 June 1999
395 - Particulars of a mortgage or charge 18 May 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 07 September 1995
288 - N/A 25 April 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
288 - N/A 07 June 1994
288 - N/A 05 April 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 26 October 1993
287 - Change in situation or address of Registered Office 24 May 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 28 July 1992
288 - N/A 27 July 1992
287 - Change in situation or address of Registered Office 01 July 1992
287 - Change in situation or address of Registered Office 08 May 1992
288 - N/A 08 May 1992
RESOLUTIONS - N/A 27 January 1992
RESOLUTIONS - N/A 27 January 1992
363b - Annual Return 27 January 1992
363(287) - N/A 27 January 1992
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 11 June 1991
AA - Annual Accounts 11 June 1991
288 - N/A 24 December 1990
363 - Annual Return 14 December 1990
288 - N/A 07 December 1990
288 - N/A 05 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1989
288 - N/A 31 July 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 30 September 1988
363 - Annual Return 15 September 1987
CERTNM - Change of name certificate 13 August 1987
288 - N/A 02 April 1987
AA - Annual Accounts 18 March 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 19 September 1986
288 - N/A 14 July 1986
NEWINC - New incorporation documents 04 January 1979

Mortgages & Charges

Description Date Status Charge by
Legal assignment 02 April 2009 Outstanding

N/A

Rent security deposit deed 01 September 2005 Outstanding

N/A

Debenture 12 July 2005 Outstanding

N/A

Fixed and floating charge (all assets) 14 May 1999 Outstanding

N/A

Fixed and floating charge 29 January 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.