Mount Pleasant Lane Limited ILFORD


Mount Pleasant Lane started in year 2013 as Private Limited Company with registration number 08567285. The Mount Pleasant Lane company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ilford at Gabrielle House. Postal code: IG2 6FF.

The firm has one director. Fahim P., appointed on 1 March 2018. There are currently no secretaries appointed. As of 23 April 2024, there was 1 ex director - Rizwan P.. There were no ex secretaries.

Mount Pleasant Lane Limited Address / Contact

Office Address Gabrielle House
Office Address2 332-336 Perth Road
Town Ilford
Post code IG2 6FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08567285
Date of Incorporation Wed, 12th Jun 2013
Industry Development of building projects
End of financial Year 26th September
Company age 11 years old
Account next due date Wed, 26th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Fahim P.

Position: Director

Appointed: 01 March 2018

Rizwan P.

Position: Director

Appointed: 12 June 2013

Resigned: 01 March 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Fahim P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mohammed G. This PSC has significiant influence or control over the company,. The third one is Rizwan P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fahim P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed G.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Rizwan P.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-292015-09-292016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100-974-1 017-2 586      
Balance Sheet
Cash Bank On Hand   121 8829 35535 49742 353107 85531 4949 206
Current Assets1 166 5101 311 2401 604 4512 142 5042 848 0263 145 5463 179 6703 244 8163 168 8003 143 988
Debtors     53 2063 5623 2063 5511 027
Net Assets Liabilities   -2 586-4 235-2 5382 5695 37110 34317 589
Other Debtors     53 2063 5623 2063 5511 027
Property Plant Equipment       1 5102 6862 149
Total Inventories   2 020 6222 838 6713 056 8433 133 7553 133 7553 133 755 
Cash Bank In Hand5 0847 318176 362121 882      
Net Assets Liabilities Including Pension Asset Liability100 -1 017-2 586      
Stocks Inventory1 161 4261 303 9221 428 0892 020 622      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve -1 074-1 117-2 686      
Shareholder Funds100-974-1 017-2 586      
Other
Accumulated Depreciation Impairment Property Plant Equipment       3771 0491 586
Average Number Employees During Period     11111
Bank Borrowings Overdrafts   932 5861 683 4422 899 7202 899 7052 953 6762 953 6762 953 676
Corporation Tax Payable     4212513038902 716
Creditors   932 5861 683 4422 899 7202 899 7052 953 6762 953 6762 953 676
Fixed Assets        2 686139 268
Increase From Depreciation Charge For Year Property Plant Equipment       377672537
Investments Fixed Assets         137 119
Net Current Assets Liabilities1 166 510 393 424930 0001 679 2072 897 1822 902 2742 957 5372 961 3332 831 997
Number Shares Issued Fully Paid    100100    
Other Creditors   1 212 5041 168 819247 943277 097286 928206 577309 275
Other Investments Other Than Loans         137 119
Par Value Share 11111    
Profit Loss   -1 569-1 649     
Property Plant Equipment Gross Cost       1 8873 735 
Total Additions Including From Business Combinations Property Plant Equipment       1 8871 848 
Total Assets Less Current Liabilities100-974393 424930 000  2 902 2742 959 0472 964 0192 971 265
Trade Creditors Trade Payables      4848  
Creditors Due After One Year1 166 410 394 441932 586      
Creditors Due Within One Year1 166 4101 312 2141 211 0271 212 504      
Number Shares Allotted 100100100      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 085672850003 in full
filed on: 4th, October 2023
Free Download (1 page)

Company search

Advertisements