Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNTS BAY CANNING COMPANY LIMITED
Company Information for

MOUNTS BAY CANNING COMPANY LIMITED

Harben House Harben Parade, Finchley Road, London, NW3 6LH,
Company Registration Number
00477649
Private Limited Company
Active

Company Overview

About Mounts Bay Canning Company Ltd
MOUNTS BAY CANNING COMPANY LIMITED was founded on 1950-01-26 and has its registered office in London. The organisation's status is listed as "Active". Mounts Bay Canning Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOUNTS BAY CANNING COMPANY LIMITED
 
Legal Registered Office
Harben House Harben Parade
Finchley Road
London
NW3 6LH
Other companies in NW3
 
Filing Information
Company Number 00477649
Company ID Number 00477649
Date formed 1950-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-05
Account next due 2024-12-31
Latest return 2024-05-29
Return next due 2025-06-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-29 17:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTS BAY CANNING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOUNTS BAY CANNING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JULIUS BALCOMBE
Company Secretary 2018-06-10
ANDREW JULIUS BALCOMBE
Director 2017-11-26
JEREMY BALCOMBE
Director 2017-11-26
MARGARET LENORA BALCOMBE
Director 1993-07-21
ALISON JANE ELTON
Director 2017-11-26
GILLIAN BARBARA LEAF
Director 1993-07-21
CAROLINE LAURA LEVY
Director 2017-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN PHILIP BALCOMBE
Company Secretary 1991-10-05 2018-06-10
NORAH BROOKS
Director 1991-10-05 1993-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JULIUS BALCOMBE SPRINGDENE DEVELOPMENT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Liquidation
ANDREW JULIUS BALCOMBE HARGREAVES NEWBERRY GYNGELL LIMITED Director 2014-04-08 CURRENT 1997-01-08 Active - Proposal to Strike off
ANDREW JULIUS BALCOMBE ANBA LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active - Proposal to Strike off
JEREMY BALCOMBE SPRINGDENE OPN LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
JEREMY BALCOMBE SPRINGDENE DEVELOPMENT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Liquidation
JEREMY BALCOMBE OZONE CLEANING SERVICES LTD Director 2005-12-14 CURRENT 2005-12-08 Active - Proposal to Strike off
JEREMY BALCOMBE SPRINGDENE NURSING AND CARE HOMES LIMITED Director 1994-01-01 CURRENT 1970-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH UPDATES
2023-11-06CH01Director's details changed for Mr Andrew Julius Balcombe on 2023-11-03
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-08-24DIRECTOR APPOINTED STACEY LOUISE BALCOMBE
2022-08-24AP01DIRECTOR APPOINTED STACEY LOUISE BALCOMBE
2022-08-02PSC04Change of details for Mrs Margaret Lenora Balcombe as a person with significant control on 2022-07-21
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LENORA BALCOMBE
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 26 West Heath Gardens London NW3 7TR
2022-06-20CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-02-16APPOINTMENT TERMINATED, DIRECTOR JEREMY BALCOMBE
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BALCOMBE
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-07-29RP04CS01
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-07-06PSC07CESSATION OF ALISON JANE ELTON AS EXECUTOR TO ESTATE OF MARTIN ANTHONY LEAF AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LAURA LEVY AS EXECUTOR TO ESTATE OF MARTIN ANTHONY LEAF
2020-05-21PSC07CESSATION OF MARTIN ANTHONY LEAF AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY LEAF
2020-01-06CH01Director's details changed for Mrs Caroline Laura Levy on 2020-01-06
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004776490001
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-02-15AP01DIRECTOR APPOINTED MR MARTIN ANTHONY LEAF
2019-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTHONY LEAF
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARBARA LEAF
2019-02-15PSC07CESSATION OF GILLIAN BARBARA LEAF AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-07-19ANNOTATIONClarification
2018-07-10AP03Appointment of Mr Andrew Julius Balcombe as company secretary on 2018-06-10
2018-07-10TM02APPOINTMENT TERMINATED, SECRETARY EDWIN BALCOMBE
2018-07-10TM02APPOINTMENT TERMINATED, SECRETARY EDWIN BALCOMBE
2018-01-25AP01DIRECTOR APPOINTED MRS ALISON JANE ELTON
2018-01-24AP01DIRECTOR APPOINTED MR JEREMY BALCOMBE
2018-01-24AP01DIRECTOR APPOINTED MR ANDREW JULIUS BALCOMBE
2018-01-24AP01DIRECTOR APPOINTED MRS CAROLINE LAURA LEVY
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-24PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET LENORA BALCOMBE / 19/09/2017
2017-09-24PSC04PSC'S CHANGE OF PARTICULARS / MR EDWIN PHILIP BALCOMBE / 19/09/2017
2017-09-24PSC04PSC'S CHANGE OF PARTICULARS / MRS GILLIAN BARBARA LEAF / 19/09/2017
2017-09-05CH01Director's details changed for Mrs Margaret Lenora Balcombe on 2017-09-01
2017-09-03PSC04Change of details for Mrs Margaret Leonora Balcombe as a person with significant control on 2017-09-01
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-07AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24AR0113/09/15 ANNUAL RETURN FULL LIST
2014-12-19AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-13LATEST SOC13/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-13AR0113/09/14 ANNUAL RETURN FULL LIST
2014-01-06AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-15AR0113/09/13 ANNUAL RETURN FULL LIST
2012-10-09AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0113/09/12 FULL LIST
2011-11-29AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-10AR0113/09/11 FULL LIST
2010-10-04AR0113/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LEAF / 13/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BALCOMBE / 13/09/2010
2010-08-09AA05/04/10 TOTAL EXEMPTION SMALL
2009-10-29AR0113/09/09 FULL LIST
2009-08-12AA05/04/09 TOTAL EXEMPTION SMALL
2008-10-17AA05/04/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-09-21363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-10-18363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-10-07363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-09-20363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2003-09-24363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2002-09-26363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2001-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-10-16363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-09-17363aRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1998-09-17363aRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-10-22287REGISTERED OFFICE CHANGED ON 22/10/97 FROM: NO 1 PEMBERTON ROW LONDON EC4A 3HY
1997-09-12363aRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1997-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-09-26363sRETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1995-09-27363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-10-05363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-02-24287REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 28 WELBECK STREET LONDON W1M 7PG
1993-12-13363sRETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS
1993-09-02288NEW DIRECTOR APPOINTED
1993-09-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-22AAFULL ACCOUNTS MADE UP TO 05/04/93
1992-10-15363sRETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS
1992-06-15AAFULL ACCOUNTS MADE UP TO 05/04/92
1991-11-29363bRETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS
1991-06-10AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-02-15363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-06-27AAFULL ACCOUNTS MADE UP TO 05/04/90
1990-06-27363RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS
1989-11-07AAFULL ACCOUNTS MADE UP TO 05/04/89
1989-04-20363RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS
1989-04-06287REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 5-6 PORTMAN MEWS SOUTH LONDON W1H 9AU
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOUNTS BAY CANNING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNTS BAY CANNING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MOUNTS BAY CANNING COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-05
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNTS BAY CANNING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MOUNTS BAY CANNING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTS BAY CANNING COMPANY LIMITED
Trademarks
We have not found any records of MOUNTS BAY CANNING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTS BAY CANNING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MOUNTS BAY CANNING COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTS BAY CANNING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTS BAY CANNING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNTS BAY CANNING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.