MOUNT ANVIL (UNION STREET) LIMITED
LONDON

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

Company number 07846558
Status Active
Incorporation Date 14 November 2011
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-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016. The most likely internet sites of MOUNT ANVIL (UNION STREET) LIMITED are www.mountanvilunionstreet.co.uk, and www.mount-anvil-union-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven 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 Union Street Limited is a Private Limited Company. The company registration number is 07846558. Mount Anvil Union Street Limited has been working since 14 November 2011. The present status of the company is Active. The registered address of Mount Anvil Union Street 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. HURLEY, Darragh Richard Joseph 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 CRS LEGAL SERVICES LIMITED has been resigned. Director CHAMBERS, Brian Peter has been resigned. Director CLARK, David John Charles has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. Director RATCHFORD, Martin James 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
HURLEY, Darragh Richard Joseph
Appointed Date: 23 September 2015
38 years old

Director
SPRING, Jonathan Andrew
Appointed Date: 10 February 2012
52 years old

Resigned Directors

Secretary
BRINDLE, Andrew David
Resigned: 22 March 2013
Appointed Date: 14 November 2011

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

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 14 November 2011
Appointed Date: 14 November 2011

Director
CHAMBERS, Brian Peter
Resigned: 24 June 2013
Appointed Date: 14 November 2011
65 years old

Director
CLARK, David John Charles
Resigned: 06 June 2014
Appointed Date: 14 November 2011
56 years old

Director
HARDBATTLE, Richard Stuart
Resigned: 14 November 2011
Appointed Date: 14 November 2011
55 years old

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

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 (UNION STREET) LIMITED Events

04 Jan 2017
Confirmation statement made on 14 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
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
04 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

...
... and 28 more events
20 Dec 2011
Appointment of David John Charles Clark as a director
20 Dec 2011
Appointment of Brian Peter Chambers as a director
20 Dec 2011
Appointment of Andrew David Brindle as a secretary
20 Dec 2011
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 December 2011
14 Nov 2011
Incorporation

MOUNT ANVIL (UNION STREET) LIMITED Charges

15 October 2012
Debenture
Delivered: 17 October 2012
Status: Satisfied on 10 February 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
Description: F/H 130-142 union street london t/n LN194800; f/h 120-128…
15 October 2012
Second ranking debenture
Delivered: 16 October 2012
Status: Satisfied on 17 March 2015
Persons entitled: Hammer B. V.
Description: F/H property k/a 130-142 union street london t/no…
15 October 2012
Mortgage
Delivered: 16 October 2012
Status: Satisfied on 17 March 2015
Persons entitled: Hcc International Insurance Company PLC
Description: 130-142 union street, 128 union street, land on the north…