Mountfair Limited LONDON


Founded in 2002, Mountfair, classified under reg no. 04475299 is an active company. Currently registered at Office Gold, Building 3 Chiswick Park W4 5YA, London the company has been in the business for 22 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Sandeep C., Vijay S.. Of them, Sandeep C., Vijay S. have been with the company the longest, being appointed on 3 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mountfair Limited Address / Contact

Office Address Office Gold, Building 3 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475299
Date of Incorporation Tue, 2nd Jul 2002
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Sandeep C.

Position: Director

Appointed: 03 March 2023

Vijay S.

Position: Director

Appointed: 03 March 2023

Patrick D.

Position: Secretary

Appointed: 11 September 2012

Resigned: 03 March 2023

Magali D.

Position: Director

Appointed: 11 September 2012

Resigned: 03 March 2023

Clive W.

Position: Secretary

Appointed: 30 October 2003

Resigned: 11 September 2012

Woodhouse B.

Position: Director

Appointed: 23 August 2002

Resigned: 30 October 2003

Patrick D.

Position: Director

Appointed: 23 August 2002

Resigned: 03 March 2023

Woodhouse B.

Position: Secretary

Appointed: 23 August 2002

Resigned: 30 October 2003

Clive W.

Position: Director

Appointed: 23 August 2002

Resigned: 11 September 2012

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 23 August 2002

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 23 August 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Vs Hospitality Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick D. This PSC owns 50,01-75% shares.

Vs Hospitality Ltd

Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick D.

Notified on 7 July 2016
Ceased on 3 March 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand19 5096 91711 065103 553154 826
Current Assets40 80036 58680 979117 335168 635
Debtors11 15619 27362 7508 9878 835
Net Assets Liabilities-33 142-32 303-35 75471 905132 285
Other Debtors8 9489 36859 8658 7948 690
Property Plant Equipment501 390490 942476 069464 081456 028
Total Inventories10 13510 3967 1644 7954 974
Other
Accumulated Depreciation Impairment Property Plant Equipment315 624330 932345 805359 992372 022
Additions Other Than Through Business Combinations Property Plant Equipment 4 860 2 1993 977
Average Number Employees During Period1515141816
Bank Borrowings93 88167 94240 89535 83325 833
Bank Overdrafts25 23331 56320 00010 00010 000
Creditors295 178285 015205 064165 935162 614
Fixed Assets591 390580 942566 069554 081546 028
Increase From Depreciation Charge For Year Property Plant Equipment 15 30814 87314 18712 030
Intangible Assets90 00090 00090 00090 00090 000
Intangible Assets Gross Cost90 00090 00090 00090 00090 000
Net Current Assets Liabilities-254 378-248 429-124 085-48 6006 021
Other Creditors185 614183 008139 71192 23060 655
Property Plant Equipment Gross Cost817 014821 874821 874824 073828 050
Provisions For Liabilities Balance Sheet Subtotal1 0472 1611 108538772
Taxation Social Security Payable39 51640 49320 50941 26857 415
Total Assets Less Current Liabilities337 012332 513441 984505 481552 049
Trade Creditors Trade Payables44 81529 95124 84422 43734 544
Trade Debtors Trade Receivables2 2089 9052 885193145

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 3rd March 2023
filed on: 6th, March 2023
Free Download (2 pages)

Company search