18 MOUNTFIELD ROAD (1999) LIMITED

Register to unlock more data on OkredoRegister

18 MOUNTFIELD ROAD (1999) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869869

Incorporation date

02/11/1999

Size

Dormant

Contacts

Registered address

Registered address

18 Mountfield Road, London N3 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon04/10/2025
Accounts for a dormant company made up to 2025-02-21
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon29/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon19/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Director's details changed for Miss Maya Makan on 2022-10-11
dot icon11/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/10/2022
Appointment of Miss Maya Makan as a director on 2022-06-13
dot icon11/10/2022
Termination of appointment of Jason Allitt as a director on 2022-06-12
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon25/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon04/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon18/04/2018
Appointment of Mr Jason Allitt as a director on 2018-04-12
dot icon17/04/2018
Appointment of Mr Daniel Anthony Broom as a secretary on 2018-04-12
dot icon17/04/2018
Termination of appointment of Timothy Stuart Penrose as a director on 2018-04-12
dot icon17/04/2018
Cessation of Timothy Stuart Penrose as a person with significant control on 2018-04-12
dot icon17/04/2018
Termination of appointment of Timothy Stuart Penrose as a secretary on 2018-04-12
dot icon05/04/2018
Registered office address changed from Flat 3 18 Mountfield Road London N3 3NB to 18 Mountfield Road London N3 3NB on 2018-04-05
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon11/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/01/2017
Appointment of Mr Ralph Alexander Jack Angell as a director on 2017-01-01
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon30/11/2016
Termination of appointment of Xi Chen as a director on 2015-12-30
dot icon05/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon13/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon23/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon16/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon13/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon15/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon30/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon27/07/2010
Appointment of Mr Xi Chen as a director
dot icon17/05/2010
Appointment of Mr Timothy Stuart Penrose as a director
dot icon17/05/2010
Termination of appointment of Stuart Ray as a director
dot icon04/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon04/01/2010
Director's details changed for Daniel Broom on 2010-01-01
dot icon04/01/2010
Director's details changed for Mr Stuart Gordon Ray on 2010-01-01
dot icon10/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon15/01/2009
Return made up to 23/12/08; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon07/01/2008
Return made up to 23/12/07; full list of members
dot icon30/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon28/12/2006
Return made up to 23/12/06; full list of members
dot icon31/07/2006
Accounts for a dormant company made up to 2006-02-28
dot icon13/02/2006
Return made up to 23/12/05; full list of members
dot icon01/02/2006
New secretary appointed
dot icon19/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon10/01/2006
Director resigned
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
New secretary appointed
dot icon05/01/2005
Return made up to 23/12/04; full list of members
dot icon09/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New secretary appointed
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Secretary resigned
dot icon19/01/2004
Return made up to 12/01/04; full list of members
dot icon19/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon06/02/2003
Accounts for a dormant company made up to 2002-02-28
dot icon31/01/2003
New director appointed
dot icon20/01/2003
Return made up to 12/01/03; full list of members
dot icon03/11/2001
Return made up to 02/11/01; full list of members
dot icon03/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/03/2001
Return made up to 02/11/00; full list of members
dot icon08/03/2001
New director appointed
dot icon28/06/2000
Registered office changed on 28/06/00 from: flat 1,18 mountfield road london N3 3NB
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon23/06/2000
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Registered office changed on 10/11/99 from: suite 17, city business centre lower road london SE16 2XB
dot icon02/11/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/02/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
21/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
21/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
01/11/1999 - 01/11/1999
5391
JPCORD LIMITED
Nominee Director
01/11/1999 - 01/11/1999
5355
Makan, Maya
Director
13/06/2022 - Present
2
Chen, Xi
Director
24/07/2010 - 29/12/2015
-
Broom, Daniel
Secretary
01/10/2005 - 01/10/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 MOUNTFIELD ROAD (1999) LIMITED

18 MOUNTFIELD ROAD (1999) LIMITED is an(a) Active company incorporated on 02/11/1999 with the registered office located at 18 Mountfield Road, London N3 3NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 MOUNTFIELD ROAD (1999) LIMITED?

toggle

18 MOUNTFIELD ROAD (1999) LIMITED is currently Active. It was registered on 02/11/1999 .

Where is 18 MOUNTFIELD ROAD (1999) LIMITED located?

toggle

18 MOUNTFIELD ROAD (1999) LIMITED is registered at 18 Mountfield Road, London N3 3NB.

What does 18 MOUNTFIELD ROAD (1999) LIMITED do?

toggle

18 MOUNTFIELD ROAD (1999) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 MOUNTFIELD ROAD (1999) LIMITED?

toggle

The latest filing was on 04/10/2025: Accounts for a dormant company made up to 2025-02-21.