MOUNT ESTATES LONDON LIMITED

17-19 Mare Street, London, E8 4RS, England
StatusACTIVE
Company No.10553996
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

MOUNT ESTATES LONDON LIMITED is an active private limited company with number 10553996. It was incorporated 7 years, 5 months, 26 days ago, on 09 January 2017. The company address is 17-19 Mare Street, London, E8 4RS, England.



Company Fillings

Liquidation receiver cease to act receiver

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105539960005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105539960006

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdul Sameer Gohar

Cessation date: 2024-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sbs Assets Holdings Ltd

Notification date: 2024-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sufia Begum Sain

Appointment date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Sameer Gohar

Termination date: 2024-01-25

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105539960006

Charge creation date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105539960005

Charge creation date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105539960003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105539960004

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 25 Jul 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-08

Officer name: Mr Abdul Sameer Gohar

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-04

Psc name: Mr Abdul Sameer Gohar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: 10 Valley Side London E4 7SP England

New address: 17-19 Mare Street London E8 4RS

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105539960001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105539960002

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mr Abdul Sameer Gohar

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Mr Abdul Sameer Gohar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-20

Old address: 72 Waverley Road London E17 3LQ England

New address: 10 Valley Side London E4 7SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-18

Officer name: Mr Abdul Sameer Gohar

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2021

Action Date: 18 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-18

Psc name: Mr Abdul Sameer Gohar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

Old address: 42 Chingford Mount Road Chingford London E4 9AB England

New address: 72 Waverley Road London E17 3LQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105539960004

Charge creation date: 2021-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105539960003

Charge creation date: 2021-07-13

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-01-30

Documents

View document PDF

Mortgage create with deed

Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105539960001

Charge creation date: 2020-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105539960002

Charge creation date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Sain

Termination date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Sameer Gohar

Appointment date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Sameer Gohar

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBZAC LIMITED

ENTERPRISE HOUSE BEESON'S YARD,RICKMANSWORTH,WD3 1DS

Number:10561224
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE METALWORK LIMITED

WAGTAIL COTTAGE BOND STREET,IVYBRIDGE,PL21 9QE

Number:09191198
Status:ACTIVE
Category:Private Limited Company

HAMOLD LIMITED

4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:01034552
Status:ACTIVE
Category:Private Limited Company

KIRSTY DUNN LIMITED

APARTMENT 8 SCOTT COURT,WARRINGTON,WA2 7TB

Number:11674123
Status:ACTIVE
Category:Private Limited Company

PICAW LIMITED

15 SEVERN FARM INDUSTRIAL ESTATE,WELSHPOOL,SY21 7DF

Number:07326654
Status:ACTIVE
Category:Private Limited Company

SWISS ENTERPRISES LIMITED

4 POSTMILL CLOSE,CROYDON,CR0 5DY

Number:08332508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source