MOUNTS BAY CANNING COMPANY LIMITED

Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom
StatusACTIVE
Company No.00477649
CategoryPrivate Limited Company
Incorporated26 Jan 1950
Age74 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

MOUNTS BAY CANNING COMPANY LIMITED is an active private limited company with number 00477649. It was incorporated 74 years, 4 months, 23 days ago, on 26 January 1950. The company address is Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-03

Officer name: Mr Andrew Julius Balcombe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stacey Louise Balcombe

Appointment date: 2022-07-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-21

Psc name: Mrs Margaret Lenora Balcombe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-21

Officer name: Margaret Lenora Balcombe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: Harben House Harben Parade Finchley Road London NW3 6LH

Change date: 2022-08-02

Old address: 26 West Heath Gardens London NW3 7TR

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Balcombe

Termination date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Laura Levy as Executor to Estate of Martin Anthony Leaf

Cessation date: 2021-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Jane Elton as Executor to Estate of Martin Anthony Leaf

Cessation date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Jane Elton as Executor to Estate of Martin Anthony Leaf

Notification date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-30

Psc name: Caroline Laura Levy as Executor to Estate of Martin Anthony Leaf

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edwin Philip Balcombe

Cessation date: 2020-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-30

Psc name: Martin Anthony Leaf

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Martin Anthony Leaf

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mrs Caroline Laura Levy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-21

Charge number: 004776490001

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Martin Anthony Leaf

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-04

Psc name: Martin Anthony Leaf

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Gillian Barbara Leaf

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Barbara Leaf

Cessation date: 2018-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Julius Balcombe

Appointment date: 2018-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwin Philip Balcombe

Termination date: 2018-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-10

Officer name: Edwin Philip Balcombe

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Elton

Appointment date: 2017-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Balcombe

Appointment date: 2017-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-26

Officer name: Mr Andrew Julius Balcombe

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-26

Officer name: Mrs Caroline Laura Levy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Lenora Balcombe

Change date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-19

Psc name: Mr Edwin Philip Balcombe

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Barbara Leaf

Change date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mrs Margaret Lenora Balcombe

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Leonora Balcombe

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Leaf

Change date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Margaret Balcombe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 26/09/02 from: southampton house 317 high holborn london WC1V 7NL

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2000

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 22/10/97 from: no 1 pemberton row london EC4A 3HY

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1997

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1996

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1995

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1995

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 24/02/94 from: 28 welbeck street london W1M 7PG

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/93; no change of members

Documents

View document PDF


Some Companies

ABBI ACCESS SCAFFOLDING LIMITED

REAR OF THE CIVIC AMENITY SITE PRINCE WILLIAM AVENUE,DEESIDE,CH5 2QZ

Number:07450261
Status:ACTIVE
Category:Private Limited Company

ABRI CORPORATE SERVICES LIMITED

VOP 101 HOLCOMBE COURT,TYSELEY VILLAGE,B11 3PL

Number:11920795
Status:ACTIVE
Category:Private Limited Company

ALL NINE LIMITED

10 FOX WAY,CANTERBURY,CT4 6QJ

Number:05706857
Status:ACTIVE
Category:Private Limited Company

COMPANY PRESENTATION LIMITED

27 BLENHEIM DRIVE,,BT6 9GB

Number:NI032949
Status:ACTIVE
Category:Private Limited Company

GPL SERVICE MANAGEMENT LIMITED

PO BOX 51,OXFORD,OX44 7YG

Number:09502979
Status:ACTIVE
Category:Private Limited Company

HELP LOCKS LTD

28 ULLSWATER CRESCENT,LEEDS,LS26 8RS

Number:09761822
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