UKBizDB.co.uk

EXMOUNT CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exmount Construction Limited. The company was founded 10 years ago and was given the registration number 08600415. The firm's registered office is in LONDON. You can find them at Woodberry House, 2 Woodberry Grove, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EXMOUNT CONSTRUCTION LIMITED
Company Number:08600415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2013
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Woodberry House, 2 Woodberry Grove, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodberry House, 2 Woodberry Grove, London, England, N12 0DR

Director01 August 2019Active
17 Dashwood House, 69 Old Broad St,, London, United Kingdom, EC2M 1QS

Director04 December 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 July 2013Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director13 July 2017Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director04 May 2018Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director10 May 2019Active

People with Significant Control

Miss Harkiren Kaur
Notified on:01 August 2019
Status:Active
Date of birth:April 1984
Nationality:Italian
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Significant influence or control
Mr Rakesh Raj
Notified on:10 May 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Woodberry House, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Diana Mahay
Notified on:23 April 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:100, Markby Road, Birmingham, United Kingdom, B18 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ousama Moufid
Notified on:11 May 2018
Status:Active
Date of birth:July 1980
Nationality:French
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ousama Moufid
Notified on:09 May 2018
Status:Active
Date of birth:July 1980
Nationality:French
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Joey Thomas Mason
Notified on:13 July 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winnington House, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-26Insolvency

Liquidation compulsory defer dissolution.

Download
2022-10-26Insolvency

Liquidation compulsory completion.

Download
2021-11-12Insolvency

Liquidation compulsory winding up order.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-07-08Address

Change registered office address company with date old address new address.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-05-11Address

Change registered office address company with date old address new address.

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Miscellaneous

Legacy.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Notice of removal of a director.

Download
2019-04-17Address

Change registered office address company with date old address new address.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.