Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNT ANVIL (BEAUFORT) LIMITED
Company Information for

MOUNT ANVIL (BEAUFORT) LIMITED

LONDON, UK, EC1A,
Company Registration Number
04187859
Private Limited Company
Dissolved

Dissolved 2015-10-06

Company Overview

About Mount Anvil (beaufort) Ltd
MOUNT ANVIL (BEAUFORT) LIMITED was founded on 2001-03-27 and had its registered office in London. The company was dissolved on the 2015-10-06 and is no longer trading or active.

Key Data
Company Name
MOUNT ANVIL (BEAUFORT) LIMITED
 
Legal Registered Office
LONDON
UK
 
Previous Names
BRAVENOTE LIMITED23/10/2001
Filing Information
Company Number 04187859
Date formed 2001-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-10-06
Type of accounts DORMANT
Last Datalog update: 2015-12-04 12:42:13
Primary Source:Companies House
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 MOUNT ANVIL (BEAUFORT) LIMITED

Current Directors
Officer Role Date Appointed
ALAN STUART DUNCAN
Company Secretary 2014-04-23
CORNELIUS KILLIAN HURLEY
Director 2001-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID BRINDLE
Company Secretary 2008-05-21 2014-04-23
STEPHEN PAUL HAINES
Company Secretary 2007-08-10 2008-05-21
MICHAEL JAMES SMITH
Company Secretary 2006-04-14 2007-08-10
MILAN GRUBNIC
Company Secretary 2005-03-24 2006-04-14
MARK CHARLES GREGORY
Company Secretary 2004-03-17 2005-03-24
GARY JOHN FITZPATRICK
Director 2002-09-26 2004-10-13
PHILIP ANDREW YORK
Company Secretary 2004-01-02 2004-03-17
ROISIN JOAN COOK
Company Secretary 2003-07-11 2004-01-02
PHILIP MARTIN STEVENS
Company Secretary 2001-06-27 2003-07-11
BARRY JOHN BENNETT
Director 2001-06-27 2002-09-26
RICHARD UPTON
Director 2001-03-27 2002-09-26
JONATHAN HENRY PANTON
Company Secretary 2001-04-09 2001-06-27
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-03-27 2001-04-09
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-03-27 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WRM) LIMITED Director 2013-08-12 CURRENT 2010-04-15 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (CS COMMERCIAL) LIMITED Director 2013-08-12 CURRENT 2011-09-30 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY CITY ROAD (LEXICON) LIMITED Director 2013-02-14 CURRENT 2011-12-05 Active
CORNELIUS KILLIAN HURLEY PEARTREE STREET DEVELOPMENTS LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-04-20
CORNELIUS KILLIAN HURLEY MOUNT ANVIL NEW HOLDINGS LIMITED Director 2010-07-12 CURRENT 2010-03-31 Active
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2016-09-01
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (BARNSBURY) LIMITED Director 2008-02-29 CURRENT 2008-02-29 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WANDSWORTH ROAD) LIMITED Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (ATLANTA) LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (SWD) LIMITED Director 2006-04-28 CURRENT 2005-12-07 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WINDMILL LANE) LIMITED Director 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WANDSWORTH ROAD 2) LIMITED Director 2005-12-22 CURRENT 2005-12-22 Dissolved 2017-04-20
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (ATLIP ROAD) LIMITED Director 2005-03-17 CURRENT 2005-03-17 Dissolved 2016-06-30
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (EEM) LIMITED Director 2004-10-19 CURRENT 2004-10-19 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (BPM) LIMITED Director 2004-10-19 CURRENT 2004-10-19 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (SGS) LTD Director 2002-09-04 CURRENT 2002-01-16 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL HOMES LIMITED Director 2002-08-08 CURRENT 2002-08-08 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (SIDCUP) LIMITED Director 2002-07-17 CURRENT 2002-07-17 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL CHATHAM LIMITED Director 2002-07-12 CURRENT 2002-06-19 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WOOD GREEN) LIMITED Director 2002-07-12 CURRENT 2002-07-12 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL BEAUFORT HOLDINGS LTD. Director 2002-05-23 CURRENT 2002-02-21 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL KINGSTON HOLDINGS LTD. Director 2002-05-23 CURRENT 2002-02-21 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL GROUP LIMITED Director 2002-05-23 CURRENT 2002-04-05 Active
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2001-04-09 CURRENT 2001-04-04 Liquidation
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (COLLEGES) LIMITED Director 2000-12-08 CURRENT 2000-11-21 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (KINGSTON) LIMITED Director 2000-12-08 CURRENT 2000-12-01 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (KENTISH TOWN ROAD) LIMITED Director 2000-11-06 CURRENT 2000-11-06 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (LIVERPOOL) LIMITED Director 1997-06-17 CURRENT 1997-06-13 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL LIMITED Director 1992-04-14 CURRENT 1992-04-13 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
2015-10-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-15DS01APPLICATION FOR STRIKING-OFF
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0127/03/15 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0127/03/14 FULL LIST
2014-04-23AP03SECRETARY APPOINTED MR ALAN STUART DUNCAN
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-22AR0127/03/13 FULL LIST
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-18AR0127/03/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-26AR0127/03/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS KILLIAN HURLEY / 01/04/2011
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTS AL1 3TF
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-21AR0127/03/10 FULL LIST
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRINDLE / 01/10/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS HURLEY / 29/07/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAINES
2008-05-21288aSECRETARY APPOINTED MR ANDREW DAVID BRINDLE
2008-04-21363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED
2005-04-07363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-26288bDIRECTOR RESIGNED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08288bSECRETARY RESIGNED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23288aNEW SECRETARY APPOINTED
2003-07-23288bSECRETARY RESIGNED
2003-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-09288bDIRECTOR RESIGNED
2002-10-09288bDIRECTOR RESIGNED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ANVIL HOUSE RADLETT ROAD COLNEY STREET ST. ALBANS HERTFORDSHIRE AL2 2HA
2001-10-23CERTNMCOMPANY NAME CHANGED BRAVENOTE LIMITED CERTIFICATE ISSUED ON 23/10/01
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-07-03288bSECRETARY RESIGNED
2001-07-03288aNEW SECRETARY APPOINTED
2001-07-03225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-05-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOUNT ANVIL (BEAUFORT) 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 MOUNT ANVIL (BEAUFORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNT ANVIL (BEAUFORT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MOUNT ANVIL (BEAUFORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT ANVIL (BEAUFORT) LIMITED
Trademarks
We have not found any records of MOUNT ANVIL (BEAUFORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT ANVIL (BEAUFORT) 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 (41100 - Development of building projects) as MOUNT ANVIL (BEAUFORT) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOUNT ANVIL (BEAUFORT) 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 MOUNT ANVIL (BEAUFORT) 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 MOUNT ANVIL (BEAUFORT) 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.
    Other companies at postcode EC1A