MOUNT PRESS LIMITED
LONDON PRIVILEGE CHARTER UK LIMITED

Hellopages » Greater London » Westminster » W1G 8TB
Company number 05704284
Status Active
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1 . The most likely internet sites of MOUNT PRESS LIMITED are www.mountpress.co.uk, and www.mount-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Mount Press Limited is a Private Limited Company. The company registration number is 05704284. Mount Press Limited has been working since 09 February 2006. The present status of the company is Active. The registered address of Mount Press Limited is 64 New Cavendish Street London W1g 8tb. The company`s financial liabilities are £227.04k. It is £1.4k against last year. The cash in hand is £5.41k. It is £2.16k against last year. And the total assets are £12.15k, which is £2.52k against last year. CAIN, Fridette Arlette is a Secretary of the company. CAIN, Peter John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


mount press Key Finiance

LIABILITIES £227.04k
+0%
CASH £5.41k
+66%
TOTAL ASSETS £12.15k
+26%
All Financial Figures

Current Directors

Secretary
CAIN, Fridette Arlette
Appointed Date: 09 February 2006

Director
CAIN, Peter John
Appointed Date: 09 February 2006
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Persons With Significant Control

Mr Peter Cain
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MOUNT PRESS LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1

23 Oct 2015
Total exemption small company accounts made up to 28 February 2015
15 May 2015
Company name changed privilege charter uk LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15

...
... and 21 more events
01 Mar 2006
Secretary resigned
01 Mar 2006
Director resigned
01 Mar 2006
New director appointed
01 Mar 2006
New secretary appointed
09 Feb 2006
Incorporation

MOUNT PRESS LIMITED Charges

23 June 2006
Marine mortgage
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Lombard North Cental PLC
Description: 64/64 shares in the ship cantieri di sarnico -…
16 March 2006
Marine mortgage
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Cantieri di sarnic 55 hull number: it-SUS55E27J001.