MOUNT ANVIL GROUP LIMITED
LONDON MAH NEWCO ("B") LIMITED

Hellopages » City of London » City of London » EC1A 4HY
Company number 04410393
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, LONDON, EC1A 4HY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 7,178,187 ; Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016. The most likely internet sites of MOUNT ANVIL GROUP LIMITED are www.mountanvilgroup.co.uk, and www.mount-anvil-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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 Group Limited is a Private Limited Company. The company registration number is 04410393. Mount Anvil Group Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Mount Anvil Group Limited is 140 Aldersgate Street London London Ec1a 4hy. . ANDERSON, Ewan Thomas is a Secretary of the company. ANDERSON, Ewan Thomas is a Director of the company. BURSLEM, Peter Robert is a Director of the company. HALL, Jon Richard is a Director of the company. HURLEY, Cornelius Killian is a Director of the company. HURLEY, Darragh Richard Joseph is a Director of the company. HURLEY, Kieran is a Director of the company. SPRING, Jonathan Andrew is a Director of the company. Secretary BRINDLE, Andrew David has been resigned. Secretary COOK, Roisin Joan has been resigned. Secretary DUNCAN, Alan Stuart has been resigned. Secretary GREGORY, Mark Charles has been resigned. Secretary GRUBNIC, Milan has been resigned. Secretary HAINES, Stephen Paul has been resigned. Secretary MYDDELTON, Robin Hugh Harwood has been resigned. Secretary SMITH, Michael James has been resigned. Secretary STEVENS, Philip Martin has been resigned. Secretary YORK, Philip Andrew has been resigned. Director BATCHELOR, Jennifer Andrea has been resigned. Director CHAMBERS, Brian Peter has been resigned. Director CLARK, David John Charles has been resigned. Director FENTON, Clive has been resigned. Director FITZPATRICK, Gary John has been resigned. Director HURLEY, Darragh Richard Joseph has been resigned. Director MACGILLIVRAY, Roderick Roy has been resigned. Director MYDDELTON, Robin Hugh Harwood has been resigned. Director RATCHFORD, Martin James has been resigned. Director SIDEY, Michael Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, Ewan Thomas
Appointed Date: 19 May 2016

Director
ANDERSON, Ewan Thomas
Appointed Date: 08 July 2015
59 years old

Director
BURSLEM, Peter Robert
Appointed Date: 22 December 2004
60 years old

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

Director
HURLEY, Cornelius Killian
Appointed Date: 23 May 2002
67 years old

Director
HURLEY, Darragh Richard Joseph
Appointed Date: 20 March 2015
38 years old

Director
HURLEY, Kieran
Appointed Date: 11 July 2003
81 years old

Director
SPRING, Jonathan Andrew
Appointed Date: 07 September 2006
53 years old

Resigned Directors

Secretary
BRINDLE, Andrew David
Resigned: 19 March 2013
Appointed Date: 21 May 2008

Secretary
COOK, Roisin Joan
Resigned: 02 January 2004
Appointed Date: 11 July 2003

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

Secretary
GREGORY, Mark Charles
Resigned: 24 March 2005
Appointed Date: 17 March 2004

Secretary
GRUBNIC, Milan
Resigned: 14 April 2006
Appointed Date: 24 March 2005

Secretary
HAINES, Stephen Paul
Resigned: 21 May 2008
Appointed Date: 10 August 2007

Secretary
MYDDELTON, Robin Hugh Harwood
Resigned: 13 May 2002
Appointed Date: 05 April 2002

Secretary
SMITH, Michael James
Resigned: 10 August 2007
Appointed Date: 14 April 2006

Secretary
STEVENS, Philip Martin
Resigned: 11 July 2003
Appointed Date: 23 May 2002

Secretary
YORK, Philip Andrew
Resigned: 17 March 2004
Appointed Date: 02 January 2004

Director
BATCHELOR, Jennifer Andrea
Resigned: 23 May 2002
Appointed Date: 05 April 2002
63 years old

Director
CHAMBERS, Brian Peter
Resigned: 24 June 2013
Appointed Date: 10 July 2003
65 years old

Director
CLARK, David John Charles
Resigned: 06 June 2014
Appointed Date: 27 June 2008
57 years old

Director
FENTON, Clive
Resigned: 31 January 2014
Appointed Date: 19 March 2013
67 years old

Director
FITZPATRICK, Gary John
Resigned: 13 October 2004
Appointed Date: 26 September 2002
68 years old

Director
HURLEY, Darragh Richard Joseph
Resigned: 01 May 2014
Appointed Date: 01 May 2014
38 years old

Director
MACGILLIVRAY, Roderick Roy
Resigned: 05 July 2006
Appointed Date: 09 July 2004
76 years old

Director
MYDDELTON, Robin Hugh Harwood
Resigned: 23 May 2002
Appointed Date: 05 April 2002
80 years old

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

Director
SIDEY, Michael Arthur
Resigned: 28 May 2004
Appointed Date: 07 April 2003
73 years old

MOUNT ANVIL GROUP LIMITED Events

07 Jul 2016
Group of companies' accounts made up to 31 December 2015
27 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,178,187

20 May 2016
Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
20 May 2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
01 Dec 2015
Statement of capital following an allotment of shares on 20 November 2015
  • GBP 8,365,687.00

...
... and 134 more events
12 Jun 2002
Director resigned
12 Jun 2002
Director resigned
12 Jun 2002
New director appointed
21 May 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Apr 2002
Incorporation

MOUNT ANVIL GROUP LIMITED Charges

20 March 2014
Charge code 0441 0393 0009
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Hammer B.V. (And All Its Successors in Title, Permitted Assigns and Permitted Transferees)
Description: Contains fixed charge…
20 March 2014
Charge code 0441 0393 0008
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Hammer B.V. (And All Its Successors in Title, Permitted Assigns and Permitted Transferees)
Description: Contains fixed charge.
10 August 2011
Fixed and floating security document
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Mount Anvil Group Limited and Hammer B.V.as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
19 October 2010
Share charge
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Hammer B.V.
Description: By way of first fixed cahrge all its present and future…
3 December 2008
Charge over shares
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Together with Its Succesors and Assigns the Lender)
Description: All right title and interest in and to the charged…
26 June 2008
Share charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All its rights title and interest present and future in and…
25 June 2007
Share charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its rights, title and interest, present and future in…
28 April 2006
Mortgage over securities
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: By way of fixed charge the shares and the dividends,. See…
13 October 2005
Mortgage of shares
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Two £1 ordinary issued shares all related rights accruing…