MOUNTAUDLEY INVESTMENTS LIMITED
LONDON MOUNTFIELD ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W1S 1DA

Company number 04038575
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOUNTAUDLEY INVESTMENTS LIMITED are www.mountaudleyinvestments.co.uk, and www.mountaudley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Mountaudley Investments Limited is a Private Limited Company. The company registration number is 04038575. Mountaudley Investments Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Mountaudley Investments Limited is 89 New Bond Street London W1s 1da. . VANDERMOLEN, Jonathan Harris is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director BROWN, Jeremy Simon has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
VANDERMOLEN, Jonathan Harris
Appointed Date: 25 September 2000
61 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 September 2000
Appointed Date: 21 July 2000

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 January 2013
Appointed Date: 25 September 2000

Director
BROWN, Jeremy Simon
Resigned: 24 April 2003
Appointed Date: 25 September 2000
61 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 September 2000
Appointed Date: 21 July 2000

Persons With Significant Control

Mrs Melissa Vandermolen
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Harris Vandermolen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNTAUDLEY INVESTMENTS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Compulsory strike-off action has been discontinued
29 Nov 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100

...
... and 62 more events
15 Dec 2000
New secretary appointed
27 Sep 2000
Registered office changed on 27/09/00 from: suite 25684 72 new bond street london W1Y 9DD
27 Sep 2000
Director resigned
27 Sep 2000
Secretary resigned
21 Jul 2000
Incorporation

MOUNTAUDLEY INVESTMENTS LIMITED Charges

15 October 2008
Legal charge
Delivered: 18 October 2008
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a 77D abbey road london t/no. NGL800091.
15 October 2008
Floating charge
Delivered: 16 October 2008
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: Floating charge over all undertaking, property, assets…
8 September 2008
Floating charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets see image for full details.
8 September 2008
Legal charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 103 10 hosier lane london t/no NGL825413.
8 September 2008
Legal charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 609 the vista building 30 calderwood street london t/no…
8 September 2008
Floating charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all undertaking, property…
6 July 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 20 September 2008
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a plot 609, the vista building, 30…
27 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 20 September 2008
Persons entitled: Britannic Money
Description: All that l/h propety known as flat 103, 10 hoiser lane…
18 June 2001
Charge
Delivered: 19 June 2001
Status: Satisfied on 16 October 2008
Persons entitled: Capital Home Loans Limited
Description: First legal charge over flat d,77 abbey rd,london NW8 with…