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

MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
09246905
Private Limited Company
Liquidation

Company Overview

About Mount Anvil Centre Of Excellence Ltd
MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED was founded on 2014-10-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Mount Anvil Centre Of Excellence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC1A
 
Filing Information
Company Number 09246905
Company ID Number 09246905
Date formed 2014-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-11-05 20:07:31
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 CENTRE OF EXCELLENCE LIMITED

Current Directors
Officer Role Date Appointed
EWAN THOMAS ANDERSON
Company Secretary 2016-05-19
EWAN THOMAS ANDERSON
Director 2018-03-21
DARRAGH RICHARD JOSEPH HURLEY
Director 2018-03-21
SIMON WALKER
Director 2014-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT BURSLEM
Director 2014-10-07 2018-03-21
A G SECRETARIAL LIMITED
Company Secretary 2014-10-02 2014-10-07
A G SECRETARIAL LIMITED
Director 2014-10-02 2014-10-07
ROGER HART
Director 2014-10-02 2014-10-07
INHOCO FORMATIONS LIMITED
Director 2014-10-02 2014-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN THOMAS ANDERSON MOUNT ANVIL (UNION STREET) LIMITED Director 2018-03-21 CURRENT 2011-11-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2018-03-21 CURRENT 2013-05-10 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
EWAN THOMAS ANDERSON MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
EWAN THOMAS ANDERSON FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
EWAN THOMAS ANDERSON EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
EWAN THOMAS ANDERSON CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-02-26 CURRENT 2006-02-14 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK4 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 2) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 1) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
EWAN THOMAS ANDERSON CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-04-12 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (ST ANNE'S) LIMITED Director 2017-11-27 CURRENT 2005-03-11 Liquidation
EWAN THOMAS ANDERSON SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-06-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2017-11-27 CURRENT 2010-09-23 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2017-11-27 CURRENT 2011-01-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-05-02 CURRENT 2017-04-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK2 LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON REALISATION 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
EWAN THOMAS ANDERSON MOUNT ANVIL (GILLENDER) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
EWAN THOMAS ANDERSON CITY ROAD (LEXICON) LIMITED Director 2016-08-22 CURRENT 2011-12-05 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2015-12-11 CURRENT 2009-08-21 Dissolved 2016-09-01
EWAN THOMAS ANDERSON MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2015-09-28 CURRENT 2001-04-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL LIMITED Director 2015-07-08 CURRENT 1992-04-13 Active
EWAN THOMAS ANDERSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-07-08 CURRENT 2010-03-31 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2013-04-04 Active
EWAN THOMAS ANDERSON MOUNT ANVIL GROUP LIMITED Director 2015-07-08 CURRENT 2002-04-05 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK4 LIMITED Director 2018-07-13 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-04-12 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (ST ANNE'S) LIMITED Director 2018-03-21 CURRENT 2005-03-11 Liquidation
DARRAGH RICHARD JOSEPH HURLEY SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-06-04 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2018-03-21 CURRENT 2010-09-23 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2018-03-21 CURRENT 2011-01-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
DARRAGH RICHARD JOSEPH HURLEY CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2006-02-14 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
DARRAGH RICHARD JOSEPH HURLEY FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
DARRAGH RICHARD JOSEPH HURLEY EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2017-11-27 CURRENT 2013-04-04 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-11-27 CURRENT 2017-04-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2016-03-24 CURRENT 2013-05-10 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (UNION STREET) LIMITED Director 2015-09-23 CURRENT 2011-11-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL LIMITED Director 2015-03-24 CURRENT 1992-04-13 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-03-24 CURRENT 2010-03-31 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL GROUP LIMITED Director 2015-03-20 CURRENT 2002-04-05 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
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-29
2020-10-22LIQ01Voluntary liquidation declaration of solvency
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 140 Aldersgate Street London EC1A 4HY
2020-09-23AP01DIRECTOR APPOINTED MR ALASTAIR THOMAS AGNEW
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2020-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092469050001
2019-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 092469050001
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-09AP01DIRECTOR APPOINTED MR EWAN THOMAS ANDERSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BURSLEM
2018-04-09AP01DIRECTOR APPOINTED MR DARRAGH RICHARD JOSEPH HURLEY
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AP03Appointment of Mr Ewan Thomas Anderson as company secretary on 2016-05-19
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0102/10/15 ANNUAL RETURN FULL LIST
2014-10-28TM02Termination of appointment of A G Secretarial Limited on 2014-10-07
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2014-10-28AP01DIRECTOR APPOINTED PETER ROBERT BURSLEM
2014-10-28AA01Current accounting period extended from 31/10/15 TO 31/12/15
2014-10-28AP01DIRECTOR APPOINTED SIMON WALKER
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM 100 Barbirolli Square Manchester M2 3AB United Kingdom
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOUNT ANVIL CENTRE OF EXCELLENCE 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 CENTRE OF EXCELLENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED
Trademarks
We have not found any records of MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT ANVIL CENTRE OF EXCELLENCE 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 (82990 - Other business support service activities n.e.c.) as MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNT ANVIL CENTRE OF EXCELLENCE 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 CENTRE OF EXCELLENCE 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 CENTRE OF EXCELLENCE 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.