About

Registered Number: 02483297
Date of Incorporation: 20/03/1990 (34 years and 1 month ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Mountrose Ltd was founded on 20 March 1990 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Stephen 28 March 2013 - 1
DAWBER, Michael James 10 April 2007 28 November 2013 1
RAWLEY, Peter 11 July 2005 03 April 2006 1
SANDERSON, Heidi Louise 01 March 2007 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BAYLEY, Hamiden N/A 01 July 1993 1
PARTINGTON, Christopher Graham 31 August 2010 30 September 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2018
AM22 - N/A 25 June 2018
AM10 - N/A 14 February 2018
AM10 - N/A 09 September 2017
AM19 - N/A 20 June 2017
2.24B - N/A 02 March 2017
F2.18 - N/A 28 September 2016
2.17B - N/A 13 September 2016
AD01 - Change of registered office address 25 July 2016
2.12B - N/A 20 July 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 28 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 21 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 07 April 2008
353 - Register of members 05 April 2008
AA - Annual Accounts 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
353 - Register of members 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 01 March 2007
395 - Particulars of a mortgage or charge 22 September 2006
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 13 January 2004
395 - Particulars of a mortgage or charge 13 December 2003
AA - Annual Accounts 28 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
363s - Annual Return 16 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
395 - Particulars of a mortgage or charge 05 February 2003
363s - Annual Return 26 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 09 November 2000
395 - Particulars of a mortgage or charge 25 September 2000
363s - Annual Return 11 April 2000
287 - Change in situation or address of Registered Office 18 January 2000
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
363s - Annual Return 30 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
395 - Particulars of a mortgage or charge 04 February 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
AA - Annual Accounts 16 December 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 22 March 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 03 July 1994
288 - N/A 03 July 1994
AA - Annual Accounts 01 March 1994
CERTNM - Change of name certificate 06 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 04 January 1993
AA - Annual Accounts 03 August 1992
363s - Annual Return 24 March 1992
363a - Annual Return 29 August 1991
287 - Change in situation or address of Registered Office 19 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1990
RESOLUTIONS - N/A 01 May 1990
287 - Change in situation or address of Registered Office 01 May 1990
288 - N/A 01 May 1990
CERTNM - Change of name certificate 20 April 1990
NEWINC - New incorporation documents 20 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal assignment 22 February 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 17 September 2010 Outstanding

N/A

Debenture 20 September 2006 Outstanding

N/A

Debenture 01 April 2005 Fully Satisfied

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Debenture 26 March 2003 Fully Satisfied

N/A

Legal mortgage 31 January 2003 Fully Satisfied

N/A

Legal mortgage 22 September 2000 Fully Satisfied

N/A

Debenture 02 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.