Active
Company Information for MOUNT ANVIL (OLD CO) LIMITED
140 ALDERSGATE STREET, LONDON, LONDON, EC1A 4HY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MOUNT ANVIL (OLD CO) LIMITED | |
Legal Registered Office | |
140 ALDERSGATE STREET LONDON LONDON EC1A 4HY Other companies in EC1A | |
Company Number | 02504943 | |
---|---|---|
Company ID Number | 02504943 | |
Date formed | 1990-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 31/12/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 14:57:23 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
EWAN THOMAS ANDERSON |
||
EWAN THOMAS ANDERSON |
||
DARRAGH RICHARD JOSEPH HURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROBERT BURSLEM |
Director | ||
CORNELIUS KILLIAN HURLEY |
Director | ||
ALAN STUART DUNCAN |
Company Secretary | ||
DAVID JOHN CHARLES CLARK |
Director | ||
ANDREW DAVID BRINDLE |
Company Secretary | ||
STEPHEN PAUL HAINES |
Company Secretary | ||
MICHAEL JAMES SMITH |
Company Secretary | ||
MILAN GRUBNIC |
Company Secretary | ||
MARK CHARLES GREGORY |
Company Secretary | ||
PHILIP ANDREW YORK |
Company Secretary | ||
ROISIN JOAN COOK |
Company Secretary | ||
PHILIP MARTIN STEVENS |
Company Secretary | ||
DEREK BORER |
Director | ||
BARRY JOHN BENNETT |
Director | ||
RICHARD UPTON |
Director | ||
CORNELIUS KILLIAN HURLEY |
Company Secretary | ||
RODERICK ROY MACGILLIVRAY |
Director | ||
RODERICK ROY MACGILLIVRAY |
Director | ||
CHARLES ALLISTAIR STUART MACGREGOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNT ANVIL (UNION STREET) LIMITED | Director | 2018-03-21 | CURRENT | 2011-11-14 | Liquidation | |
MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED | Director | 2018-03-21 | CURRENT | 2013-05-10 | Liquidation | |
MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED | Director | 2018-03-21 | CURRENT | 2014-10-02 | Liquidation | |
MOUNT ANVIL HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 1996-07-10 | Active | |
MOUNT ANVIL (SSM) LIMITED | Director | 2018-03-21 | CURRENT | 2012-04-13 | Liquidation | |
FULHAM DEVELOPMENTS HOLDCO LIMITED | Director | 2018-03-21 | CURRENT | 2012-05-25 | Liquidation | |
EAGLE HOUSE FREEHOLD LIMITED | Director | 2018-03-21 | CURRENT | 2013-08-15 | Active | |
CITY ROAD DEVELOPMENTS HOLDCO LIMITED | Director | 2018-02-26 | CURRENT | 2006-02-14 | Active | |
MOUNT ANVIL UK5 LIMITED | Director | 2018-02-08 | CURRENT | 2017-12-22 | Liquidation | |
MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED | Director | 2018-02-08 | CURRENT | 2017-12-11 | Liquidation | |
MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED | Director | 2018-02-08 | CURRENT | 2017-12-11 | Liquidation | |
MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED | Director | 2018-02-08 | CURRENT | 2017-12-11 | Liquidation | |
MOUNT ANVIL UK3 LIMITED | Director | 2018-02-08 | CURRENT | 2017-12-22 | Liquidation | |
MOUNT ANVIL UK4 LIMITED | Director | 2018-02-08 | CURRENT | 2017-12-22 | Liquidation | |
MOUNT ANVIL (STEPNEY WAY 2) LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
MOUNT ANVIL (STEPNEY WAY 1) LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED | Director | 2017-11-27 | CURRENT | 2010-04-12 | Liquidation | |
MOUNT ANVIL (ST ANNE'S) LIMITED | Director | 2017-11-27 | CURRENT | 2005-03-11 | Liquidation | |
SEWARD STREET DEVELOPMENTS HOLDCO LIMITED | Director | 2017-11-27 | CURRENT | 2010-06-04 | Liquidation | |
MOUNT ANVIL (BROOMHILL ROAD) LIMITED | Director | 2017-11-27 | CURRENT | 2010-09-23 | Liquidation | |
MOUNT ANVIL (BUCKHOLD ROAD) LIMITED | Director | 2017-11-27 | CURRENT | 2011-01-14 | Liquidation | |
MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED | Director | 2017-05-02 | CURRENT | 2017-04-27 | Active | |
MOUNT ANVIL UK LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
MOUNT ANVIL UK2 LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
REALISATION 1 LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active - Proposal to Strike off | |
MOUNT ANVIL (GILLENDER) LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
CITY ROAD (LEXICON) LIMITED | Director | 2016-08-22 | CURRENT | 2011-12-05 | Active | |
MOUNT ANVIL (HIGHBURY PARK) LIMITED | Director | 2015-12-11 | CURRENT | 2009-08-21 | Dissolved 2016-09-01 | |
MOUNT ANVIL (MILTON KEYNES) LIMITED | Director | 2015-09-28 | CURRENT | 2001-04-04 | Liquidation | |
MOUNT ANVIL LIMITED | Director | 2015-07-08 | CURRENT | 1992-04-13 | Active | |
MOUNT ANVIL NEW HOLDINGS LIMITED | Director | 2015-07-08 | CURRENT | 2010-03-31 | Active | |
MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED | Director | 2015-07-08 | CURRENT | 2013-04-04 | Active | |
MOUNT ANVIL GROUP LIMITED | Director | 2015-07-08 | CURRENT | 2002-04-05 | Active | |
MOUNT ANVIL UK4 LIMITED | Director | 2018-07-13 | CURRENT | 2017-12-22 | Liquidation | |
MOUNT ANVIL UK2 LIMITED | Director | 2018-03-21 | CURRENT | 2017-02-27 | Active | |
MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED | Director | 2018-03-21 | CURRENT | 2017-02-27 | Active | |
MOUNT ANVIL UK LIMITED | Director | 2018-03-21 | CURRENT | 2017-03-01 | Active | |
MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED | Director | 2018-03-21 | CURRENT | 2017-03-01 | Active | |
CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED | Director | 2018-03-21 | CURRENT | 2010-04-12 | Liquidation | |
MOUNT ANVIL (ST ANNE'S) LIMITED | Director | 2018-03-21 | CURRENT | 2005-03-11 | Liquidation | |
SEWARD STREET DEVELOPMENTS HOLDCO LIMITED | Director | 2018-03-21 | CURRENT | 2010-06-04 | Liquidation | |
MOUNT ANVIL (BROOMHILL ROAD) LIMITED | Director | 2018-03-21 | CURRENT | 2010-09-23 | Liquidation | |
MOUNT ANVIL (BUCKHOLD ROAD) LIMITED | Director | 2018-03-21 | CURRENT | 2011-01-14 | Liquidation | |
MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED | Director | 2018-03-21 | CURRENT | 2014-10-02 | Liquidation | |
REALISATION 1 LIMITED | Director | 2018-03-21 | CURRENT | 2017-01-27 | Active - Proposal to Strike off | |
MOUNT ANVIL UK3 LIMITED | Director | 2018-03-21 | CURRENT | 2017-12-22 | Liquidation | |
MOUNT ANVIL HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 1996-07-10 | Active | |
CITY ROAD DEVELOPMENTS HOLDCO LIMITED | Director | 2018-03-21 | CURRENT | 2006-02-14 | Active | |
MOUNT ANVIL (SSM) LIMITED | Director | 2018-03-21 | CURRENT | 2012-04-13 | Liquidation | |
FULHAM DEVELOPMENTS HOLDCO LIMITED | Director | 2018-03-21 | CURRENT | 2012-05-25 | Liquidation | |
MOUNT ANVIL (GILLENDER) LIMITED | Director | 2018-03-21 | CURRENT | 2017-01-27 | Active | |
EAGLE HOUSE FREEHOLD LIMITED | Director | 2018-03-21 | CURRENT | 2013-08-15 | Active | |
MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED | Director | 2017-11-27 | CURRENT | 2013-04-04 | Active | |
MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED | Director | 2017-11-27 | CURRENT | 2017-04-27 | Active | |
MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED | Director | 2016-03-24 | CURRENT | 2013-05-10 | Liquidation | |
MOUNT ANVIL (UNION STREET) LIMITED | Director | 2015-09-23 | CURRENT | 2011-11-14 | Liquidation | |
MOUNT ANVIL LIMITED | Director | 2015-03-24 | CURRENT | 1992-04-13 | Active | |
MOUNT ANVIL NEW HOLDINGS LIMITED | Director | 2015-03-24 | CURRENT | 2010-03-31 | Active | |
MOUNT ANVIL GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2002-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DANIEL ANDREW SHANE | ||
Appointment of Mr Daniel Andrew Shane as company secretary on 2025-01-15 | ||
Termination of appointment of Alastair Thomson Agnew on 2025-01-14 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Current accounting period extended from 31/12/24 TO 31/03/25 | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mr Marucs Stephen Bate on 2023-09-01 | ||
DIRECTOR APPOINTED MR MARUCS STEPHEN BATE | ||
Termination of appointment of Ewan Thomas Anderson on 2023-08-25 | ||
Appointment of Mr Alastair Thomson Agnew as company secretary on 2023-08-25 | ||
APPOINTMENT TERMINATED, DIRECTOR EWAN THOMAS ANDERSON | ||
DIRECTOR APPOINTED MR LUKE GEOFFREY ERNEST TAYLOR | ||
DIRECTOR APPOINTED MR JAMES EDWARD ROY OWEN | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR. ALASTAIR THOMSON AGNEW | ||
AP01 | DIRECTOR APPOINTED MR. ALASTAIR THOMSON AGNEW | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025049430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIUS HURLEY | |
AP01 | DIRECTOR APPOINTED MR EWAN THOMAS ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BURSLEM | |
AP01 | DIRECTOR APPOINTED MR DARRAGH RICHARD JOSEPH HURLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AP03 | Appointment of Mr Ewan Thomas Anderson as company secretary on 2016-05-19 | |
TM02 | Termination of appointment of Alan Stuart Duncan on 2016-05-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT BURSLEM | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Alan Stuart Duncan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BRINDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/07/12 FULL LIST | |
AR01 | 17/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS KILLIAN HURLEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRINDLE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK | |
AR01 | 17/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTS AL1 3TF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS HURLEY / 29/07/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN HAINES | |
288a | SECRETARY APPOINTED MR ANDREW DAVID BRINDLE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: PARK MILL BURTDELL LANE, PARK STREET ST. ALBANS HERTS AL2 2HB | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MOUNT ANVIL LIMITED CERTIFICATE ISSUED ON 01/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ANVIL HOUSE RADLETT ROAD COLNEY STREET ST ALBANS HERTFORDSHIRE AL2 2HA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOUNT ANVIL (OLD CO) LIMITED are:
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. |