MOUNT ANVIL (BROOMHILL ROAD) LIMITED
LONDON AGHOCO 4024 LIMITED

Hellopages » City of London » City of London » EC1A 4HY

Company number 07386019
Status Active
Incorporation Date 23 September 2010
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, EC1A 4HY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016. The most likely internet sites of MOUNT ANVIL (BROOMHILL ROAD) LIMITED are www.mountanvilbroomhillroad.co.uk, and www.mount-anvil-broomhill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mount Anvil Broomhill Road Limited is a Private Limited Company. The company registration number is 07386019. Mount Anvil Broomhill Road Limited has been working since 23 September 2010. The present status of the company is Active. The registered address of Mount Anvil Broomhill Road Limited is 140 Aldersgate Street London Ec1a 4hy. . ANDERSON, Ewan Thomas is a Secretary of the company. BURSLEM, Peter Robert is a Director of the company. HALL, Jon Richard is a Director of the company. SPRING, Jonathan Andrew is a Director of the company. Secretary BRINDLE, Andrew David has been resigned. Secretary DUNCAN, Alan Stuart has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CHAMBERS, Brian Peter has been resigned. Director CLARK, David John Charles has been resigned. Director HART, Roger has been resigned. Director RATCHFORD, Martin James has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, Ewan Thomas
Appointed Date: 19 May 2016

Director
BURSLEM, Peter Robert
Appointed Date: 06 June 2014
60 years old

Director
HALL, Jon Richard
Appointed Date: 19 May 2014
52 years old

Director
SPRING, Jonathan Andrew
Appointed Date: 02 March 2011
52 years old

Resigned Directors

Secretary
BRINDLE, Andrew David
Resigned: 22 March 2013
Appointed Date: 02 March 2011

Secretary
DUNCAN, Alan Stuart
Resigned: 19 May 2016
Appointed Date: 22 March 2013

Secretary
A G SECRETARIAL LIMITED
Resigned: 02 March 2011
Appointed Date: 23 September 2010

Director
CHAMBERS, Brian Peter
Resigned: 24 June 2013
Appointed Date: 02 March 2011
60 years old

Director
CLARK, David John Charles
Resigned: 06 June 2014
Appointed Date: 02 March 2011
56 years old

Director
HART, Roger
Resigned: 02 March 2011
Appointed Date: 23 September 2010
54 years old

Director
RATCHFORD, Martin James
Resigned: 14 November 2014
Appointed Date: 08 July 2014
48 years old

Director
A G SECRETARIAL LIMITED
Resigned: 02 March 2011
Appointed Date: 23 September 2010

Director
INHOCO FORMATIONS LIMITED
Resigned: 02 March 2011
Appointed Date: 23 September 2010

Persons With Significant Control

Mount Anvil New Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOUNT ANVIL (BROOMHILL ROAD) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
19 May 2016
Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
19 May 2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
11 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

...
... and 25 more events
08 Mar 2011
Termination of appointment of Inhoco Formations Limited as a director
08 Mar 2011
Current accounting period extended from 30 September 2011 to 31 December 2011
08 Mar 2011
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 8 March 2011
02 Mar 2011
Company name changed aghoco 4024 LIMITED\certificate issued on 02/03/11
  • CONNOT ‐

23 Sep 2010
Incorporation

MOUNT ANVIL (BROOMHILL ROAD) LIMITED Charges

1 May 2014
Charge code 0738 6019 0002
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Wandsworth business village london t/no TGL366777…
1 May 2014
Charge code 0738 6019 0001
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Hammer B.V. (And All Its Successors in Title Permitted Assigns and Permitted Transferees)
Description: Wandsworth business village london title n TGL366777…