Download leads from Nexok and grow your business. Find out more

15 Mount Pleasant Villas Limited

Documents

Total Documents189
Total Pages612

Filing History

26 June 2023Second filing for the appointment of Ms Michelle Hickey as a director
16 June 2023Confirmation statement made on 8 May 2023 with no updates
7 January 2023Total exemption full accounts made up to 31 December 2021
27 July 2022Compulsory strike-off action has been discontinued
26 July 2022First Gazette notice for compulsory strike-off
25 July 2022Confirmation statement made on 8 May 2022 with no updates
17 December 2021Appointment of Miss Helen Felicity Mercer as a director on 14 December 2021
17 December 2021Notification of Thomas Robert Thaddeus Arnold as a person with significant control on 26 June 2019
17 December 2021Notification of Catherine Rose Augustin as a person with significant control on 26 June 2019
17 December 2021Notification of Michelle Hopkins as a person with significant control on 7 April 2016
17 December 2021Notification of Helen Felicity Mercer as a person with significant control on 2 May 2020
3 November 2021Second filing of Confirmation Statement dated 8 May 2021
24 May 2021Cessation of Peter Evans as a person with significant control on 8 December 2020
24 May 2021Confirmation statement made on 8 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.11.2021.
24 May 2021Micro company accounts made up to 31 December 2020
12 December 2020Termination of appointment of Peter Evans as a director on 12 December 2020
12 December 2020Termination of appointment of Laura Syrett as a secretary on 12 December 2020
28 October 2020Appointment of Mr Thomas Arnold as a director on 28 October 2020
28 October 2020Appointment of Ms Catherine Augustin as a director on 28 October 2020
1 October 2020Change of details for Mr Peter Charles Evans as a person with significant control on 1 October 2020
6 July 2020Micro company accounts made up to 31 December 2019
10 June 2020Confirmation statement made on 8 May 2020 with no updates
9 September 2019Appointment of Ms Michelle Hickey as a director on 9 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2023.
9 September 2019Appointment of Ms Michelle Hickey as a director on 9 September 2019
14 May 2019Confirmation statement made on 8 May 2019 with no updates
14 May 2019Micro company accounts made up to 31 December 2018
14 November 2018Micro company accounts made up to 31 December 2017
13 June 2018Confirmation statement made on 8 May 2018 with no updates
16 October 2017Micro company accounts made up to 31 December 2016
16 October 2017Micro company accounts made up to 31 December 2016
14 June 2017Confirmation statement made on 8 May 2017 with updates
14 June 2017Confirmation statement made on 8 May 2017 with updates
20 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
20 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
9 May 2016Accounts for a dormant company made up to 31 December 2015
9 May 2016Accounts for a dormant company made up to 31 December 2015
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
8 May 2015Appointment of Laura Syrett as a secretary on 8 May 2015
8 May 2015Registered office address changed from 37 Mount Pleasant Villas London N4 4HA to 15 Mount Pleasant Villas London N4 4HH on 8 May 2015
8 May 2015Termination of appointment of Maeve Mary Macavock as a secretary on 8 May 2015
8 May 2015Termination of appointment of Maeve Mary Macavock as a secretary on 8 May 2015
8 May 2015Termination of appointment of Maeve Mary Macavock as a director on 8 May 2015
8 May 2015Registered office address changed from 37 Mount Pleasant Villas London N4 4HA to 15 Mount Pleasant Villas London N4 4HH on 8 May 2015
8 May 2015Termination of appointment of Maeve Mary Macavock as a director on 8 May 2015
8 May 2015Appointment of Laura Syrett as a secretary on 8 May 2015
8 May 2015Termination of appointment of Richard John Cummings as a director on 8 May 2015
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
8 May 2015Appointment of Peter Evans as a director on 8 May 2015
8 May 2015Termination of appointment of Maeve Mary Macavock as a director on 8 May 2015
8 May 2015Appointment of Peter Evans as a director on 8 May 2015
8 May 2015Termination of appointment of Richard John Cummings as a director on 8 May 2015
8 May 2015Appointment of Laura Syrett as a secretary on 8 May 2015
8 May 2015Registered office address changed from 37 Mount Pleasant Villas London N4 4HA to 15 Mount Pleasant Villas London N4 4HH on 8 May 2015
8 May 2015Termination of appointment of Maeve Mary Macavock as a director on 8 May 2015
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
8 May 2015Termination of appointment of Maeve Mary Macavock as a director on 8 May 2015
8 May 2015Termination of appointment of Maeve Mary Macavock as a secretary on 8 May 2015
8 May 2015Appointment of Peter Evans as a director on 8 May 2015
8 May 2015Termination of appointment of Maeve Mary Macavock as a director on 8 May 2015
8 May 2015Termination of appointment of Richard John Cummings as a director on 8 May 2015
10 February 2015Accounts for a dormant company made up to 31 December 2014
10 February 2015Accounts for a dormant company made up to 31 December 2014
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
23 October 2014Accounts for a dormant company made up to 31 December 2013
23 October 2014Accounts for a dormant company made up to 31 December 2013
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
12 September 2013Accounts for a dormant company made up to 31 December 2012
12 September 2013Accounts for a dormant company made up to 31 December 2012
24 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
24 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
24 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
5 September 2012Accounts for a dormant company made up to 31 December 2011
5 September 2012Accounts for a dormant company made up to 31 December 2011
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
5 September 2011Accounts for a dormant company made up to 31 December 2010
5 September 2011Accounts for a dormant company made up to 31 December 2010
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
16 September 2010Accounts for a dormant company made up to 31 December 2009
16 September 2010Accounts for a dormant company made up to 31 December 2009
23 January 2010Director's details changed for Maeve Mary Macavock on 23 January 2010
23 January 2010Director's details changed for Richard John Cummings on 23 January 2010
23 January 2010Director's details changed for Richard John Cummings on 23 January 2010
23 January 2010Director's details changed for Maeve Mary Macavock on 23 January 2010
23 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
23 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
23 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
2 October 2009Accounts for a dormant company made up to 31 December 2008
2 October 2009Accounts for a dormant company made up to 31 December 2008
22 January 2009Accounts for a dormant company made up to 31 December 2007
22 January 2009Accounts for a dormant company made up to 31 December 2006
22 January 2009Accounts for a dormant company made up to 31 December 2007
22 January 2009Accounts for a dormant company made up to 31 December 2006
14 January 2009Return made up to 05/01/09; full list of members
14 January 2009Return made up to 05/01/09; full list of members
8 January 2009Registered office changed on 08/01/2009 from, 29B fairfield gardens, crouch end, london, N8 9DD
8 January 2009Registered office changed on 08/01/2009 from, 29B fairfield gardens, crouch end, london, N8 9DD
21 December 2007Return made up to 26/10/07; change of members
  • 363(287) ‐ Registered office changed on 21/12/07
21 December 2007Return made up to 26/10/07; change of members
  • 363(287) ‐ Registered office changed on 21/12/07
16 November 2006Return made up to 26/10/06; full list of members
16 November 2006Return made up to 26/10/06; full list of members
5 September 2006Accounts for a dormant company made up to 31 December 2005
5 September 2006Accounts for a dormant company made up to 31 December 2005
1 December 2005Return made up to 26/10/05; full list of members
1 December 2005Return made up to 26/10/05; full list of members
11 November 2005Accounts for a dormant company made up to 31 December 2004
11 November 2005New director appointed
11 November 2005New director appointed
11 November 2005Accounts for a dormant company made up to 31 December 2004
11 November 2004Return made up to 26/10/04; full list of members
11 November 2004Return made up to 26/10/04; full list of members
13 October 2004Accounts for a dormant company made up to 31 December 2003
13 October 2004Accounts for a dormant company made up to 31 December 2003
14 November 2003Accounts for a dormant company made up to 31 December 2002
14 November 2003Accounts for a dormant company made up to 31 December 2002
6 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director resigned
6 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director resigned
8 November 2002Return made up to 26/10/02; full list of members
8 November 2002Return made up to 26/10/02; full list of members
3 October 2002Accounts for a dormant company made up to 31 December 2001
3 October 2002Accounts for a dormant company made up to 31 December 2001
5 November 2001Return made up to 26/10/01; full list of members
5 November 2001Return made up to 26/10/01; full list of members
24 July 2001Accounts for a dormant company made up to 31 December 2000
24 July 2001Accounts for a dormant company made up to 31 December 2000
13 November 2000Return made up to 26/10/00; full list of members
13 November 2000Return made up to 26/10/00; full list of members
18 May 2000New secretary appointed
18 May 2000New secretary appointed
9 May 2000Secretary resigned;director resigned
9 May 2000Secretary resigned;director resigned
28 April 2000Amended accounts made up to 31 December 1999
28 April 2000Amended accounts made up to 31 December 1999
21 April 2000Accounts for a dormant company made up to 31 December 1999
21 April 2000Accounts for a dormant company made up to 31 December 1999
11 November 1999Return made up to 26/10/99; full list of members
11 November 1999Return made up to 26/10/99; full list of members
1 August 1999Accounts for a dormant company made up to 31 December 1998
1 August 1999Accounts for a dormant company made up to 31 December 1998
10 November 1998Return made up to 26/10/98; no change of members
10 November 1998Return made up to 26/10/98; no change of members
6 October 1998Amended accounts made up to 31 December 1997
6 October 1998Amended accounts made up to 31 December 1996
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 October 1998Amended accounts made up to 31 December 1997
6 October 1998Amended accounts made up to 31 December 1996
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 September 1998Accounts for a small company made up to 31 December 1997
30 September 1998New director appointed
30 September 1998New director appointed
30 September 1998Accounts for a small company made up to 31 December 1997
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 October 1997Return made up to 26/10/97; full list of members
27 October 1997Return made up to 26/10/97; full list of members
21 August 1997Accounts for a small company made up to 31 December 1996
21 August 1997Accounts for a small company made up to 31 December 1996
17 December 1996Return made up to 26/10/96; full list of members
17 December 1996Accounts for a small company made up to 31 December 1995
17 December 1996Return made up to 26/10/96; full list of members
17 December 1996Accounts for a small company made up to 31 December 1995
18 August 1996New director appointed
18 August 1996New director appointed
16 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
16 November 1995Secretary resigned
16 November 1995New secretary appointed
16 November 1995Secretary resigned
16 November 1995New director appointed
16 November 1995Director resigned
16 November 1995New director appointed
16 November 1995Registered office changed on 16/11/95 from: 61 pall mall, london, SW1Y 5HZ
16 November 1995Director resigned
16 November 1995New secretary appointed
16 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
16 November 1995Registered office changed on 16/11/95 from: 61 pall mall, london, SW1Y 5HZ
9 April 1995Ad 10/03/95--------- £ si 1@1=1 £ ic 2/3
9 April 1995Ad 10/03/95--------- £ si 1@1=1 £ ic 2/3
13 March 1995New director appointed
13 March 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
26 October 1994Incorporation
26 October 1994Incorporation
Sign up now to grow your client base. Plans & Pricing