MOUNTNEY LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 01407765
Status Active
Incorporation Date 4 January 1979
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of MOUNTNEY LIMITED are www.mountney.co.uk, and www.mountney.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Mountney Limited is a Private Limited Company. The company registration number is 01407765. Mountney Limited has been working since 04 January 1979. The present status of the company is Active. The registered address of Mountney Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . KIMPTON, Ann Shirley is a Secretary of the company. BRYANT, Andrew Robert is a Director of the company. KIMPTON, Ann Shirley is a Director of the company. KIMPTON, Daniel John is a Director of the company. KIMPTON, Michael is a Director of the company. WILLIAMSON, Andrew James is a Director of the company. Director DONNEBAUM, Maureen Elaine has been resigned. Director DONNEBAUM, Ronald Alois has been resigned. Director FLINT, Alan Edward William has been resigned. Director TOOLE, Michael has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
BRYANT, Andrew Robert
Appointed Date: 07 May 2009
62 years old

Director
KIMPTON, Ann Shirley
Appointed Date: 22 September 1993
72 years old

Director
KIMPTON, Daniel John
Appointed Date: 01 January 2014
39 years old

Director
KIMPTON, Michael

77 years old

Director
WILLIAMSON, Andrew James
Appointed Date: 26 November 2002
63 years old

Resigned Directors

Director
DONNEBAUM, Maureen Elaine
Resigned: 03 October 2007
Appointed Date: 22 September 1993
72 years old

Director
DONNEBAUM, Ronald Alois
Resigned: 03 October 2007
75 years old

Director
FLINT, Alan Edward William
Resigned: 15 July 2002
Appointed Date: 01 January 1992
88 years old

Director
TOOLE, Michael
Resigned: 03 October 2007
Appointed Date: 01 April 1995
79 years old

Persons With Significant Control

Mr Michael Kimpton
Notified on: 31 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Shirley Kimpton
Notified on: 31 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNTNEY LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 90 more events
02 Apr 1987
New director appointed

18 Mar 1987
Full accounts made up to 30 September 1985

07 Feb 1987
Full accounts made up to 30 September 1986

19 Sep 1986
Return made up to 31/01/86; full list of members

14 Jul 1986
Secretary resigned;new secretary appointed;director resigned

MOUNTNEY LIMITED Charges

2 April 2009
Legal assignment
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under the agreement…
1 September 2005
Rent security deposit deed
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Chartmoor Estates Limited
Description: £12,704.66 deposited with chartmoor estates limited.
12 July 2005
Debenture
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1999
Fixed and floating charge (all assets)
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed charge all debts purchased or purported to…
29 January 1982
Fixed and floating charge
Delivered: 5 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…