Mountain Tracks Limited LONDON


Mountain Tracks started in year 2000 as Private Limited Company with registration number 04115814. The Mountain Tracks company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Canterbury Court Kennington Park. Postal code: SW9 6DE.

At the moment there are 2 directors in the the company, namely Walter M. and Trevor C.. In addition one secretary - Walter M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mountain Tracks Limited Address / Contact

Office Address Canterbury Court Kennington Park
Office Address2 1-3 Brixton Road
Town London
Post code SW9 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04115814
Date of Incorporation Tue, 28th Nov 2000
Industry Activities of tourist guides
End of financial Year 31st May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Walter M.

Position: Director

Appointed: 01 January 2022

Walter M.

Position: Secretary

Appointed: 01 January 2022

Trevor C.

Position: Director

Appointed: 03 February 2020

John S.

Position: Secretary

Appointed: 16 July 2021

Resigned: 31 December 2021

Angus M.

Position: Secretary

Appointed: 03 February 2020

Resigned: 16 July 2021

Malcolm B.

Position: Director

Appointed: 16 December 2016

Resigned: 03 February 2020

William C.

Position: Director

Appointed: 16 December 2016

Resigned: 20 January 2018

Timothy W.

Position: Secretary

Appointed: 16 December 2016

Resigned: 03 February 2020

Matthew D.

Position: Director

Appointed: 11 December 2008

Resigned: 16 December 2016

Oliver A.

Position: Director

Appointed: 11 December 2008

Resigned: 16 December 2016

Jeffrey C.

Position: Director

Appointed: 01 October 2005

Resigned: 11 December 2008

Christopher P.

Position: Director

Appointed: 31 March 2003

Resigned: 16 December 2016

Christopher P.

Position: Secretary

Appointed: 08 December 2002

Resigned: 16 December 2016

James N.

Position: Secretary

Appointed: 29 October 2001

Resigned: 08 December 2002

Nicholas P.

Position: Director

Appointed: 28 November 2000

Resigned: 16 December 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 November 2000

Resigned: 28 November 2000

Donna P.

Position: Secretary

Appointed: 28 November 2000

Resigned: 29 October 2001

Donna P.

Position: Director

Appointed: 28 November 2000

Resigned: 29 October 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2000

Resigned: 28 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth68 35497 118144 681        
Balance Sheet
Cash Bank On Hand   285 175318 378      
Current Assets191 821197 872251 175303 843318 37859 956     
Debtors4 7132 77616 39418 668 59 95659 95659 95659 95659 95659 956
Net Assets Liabilities   188 152225 47359 956     
Other Debtors   18 668       
Property Plant Equipment   13 51726 516      
Cash Bank In Hand187 108195 096234 781        
Net Assets Liabilities Including Pension Asset Liability68 35497 118144 681        
Tangible Fixed Assets4 2331 323951        
Reserves/Capital
Called Up Share Capital4 4004 4004 400        
Profit Loss Account Reserve8 40837 17284 735        
Shareholder Funds68 35497 118144 681        
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 57616 474      
Amounts Owed By Related Parties     59 95659 95659 95659 95659 95659 956
Amounts Owed To Group Undertakings    14 272      
Corporation Tax Payable    9 902      
Creditors   126 505114 913      
Increase From Depreciation Charge For Year Property Plant Equipment    6 898      
Net Current Assets Liabilities64 34796 021143 956177 338203 46559 95659 95659 95659 95659 95659 956
Number Shares Issued Fully Paid    4 4104 410     
Other Creditors   96 38289 911      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 474     
Other Disposals Property Plant Equipment     42 990     
Other Taxation Social Security Payable   14 266421      
Par Value Share 11 11     
Property Plant Equipment Gross Cost   23 09342 990      
Provisions For Liabilities Balance Sheet Subtotal   2 7034 508      
Total Additions Including From Business Combinations Property Plant Equipment    19 897      
Total Assets Less Current Liabilities68 58097 344144 907190 855229 98159 956     
Trade Creditors Trade Payables   15 857407      
Creditors Due Within One Year127 474101 851107 219        
Number Shares Allotted 4 4004 400        
Provisions For Liabilities Charges226226226        
Share Capital Allotted Called Up Paid4 4004 4004 400        
Share Premium Account55 54655 54655 546        
Tangible Fixed Assets Cost Or Valuation13 0865 538         
Tangible Fixed Assets Depreciation8 8534 2154 587        
Tangible Fixed Assets Depreciation Charged In Period 1 119372        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 757         
Tangible Fixed Assets Disposals 7 548         
Advances Credits Directors372          
Advances Credits Made In Period Directors372          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-05-31
filed on: 16th, September 2023
Free Download (7 pages)

Company search