Company NameThe Mount Hotel Ltd
DirectorShabeer Ahmed Ghani
Company StatusActive
Company Number05362426
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Shabeer Ahmed Ghani
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 London Road
Holyhead
Gwynedd
LL65 2NW
Wales
Director NameMr Ashfaq Ghani
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDinam Fawr Farm
Cymyran Road Caergeiliog
Holyhead
Gwynedd
LL65 3HN
Wales
Director NameMrs Joan Mary Ghani
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDinam Fawr Farm
Cymyran Road
Caergeiliog
Gwynedd
LL65 3HN
Wales
Secretary NameMr Ashfaq Ghani
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDinam Fawr Farm
Cymyran Road Caergeiliog
Holyhead
Gwynedd
LL65 3HN
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address95 Oldham Road
Rochdale
OL16 1QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Ashfaq Ghani
50.00%
Ordinary
1 at £1Mrs Joan Mary Ghani
50.00%
Ordinary

Financials

Year2014
Net Worth£8,568
Cash£7,161
Current Liabilities£894

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2023 (1 year, 1 month ago)
Next Return Due25 February 2024 (overdue)

Filing History

7 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 June 2011Termination of appointment of Ashfaq Ghani as a director (1 page)
17 June 2011Termination of appointment of Ashfaq Ghani as a secretary (1 page)
17 June 2011Termination of appointment of Ashfaq Ghani as a secretary (1 page)
17 June 2011Termination of appointment of Joan Ghani as a director (1 page)
17 June 2011Termination of appointment of Joan Ghani as a director (1 page)
17 June 2011Termination of appointment of Ashfaq Ghani as a director (1 page)
15 June 2011Appointment of Mr Shabeer Ahmed Ghani as a director (2 pages)
15 June 2011Appointment of Mr Shabeer Ahmed Ghani as a director (2 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Joan Mary Ghani on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ashfaq Ghani on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Joan Mary Ghani on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ashfaq Ghani on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 11/02/09; full list of members (4 pages)
11 March 2009Return made up to 11/02/09; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
15 May 2007Return made up to 11/02/07; full list of members (5 pages)
15 May 2007Return made up to 11/02/07; full list of members (5 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 April 2006Return made up to 11/02/06; full list of members (7 pages)
13 April 2006Return made up to 11/02/06; full list of members (7 pages)
27 October 2005Ad 11/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 October 2005Ad 11/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
11 February 2005Incorporation (9 pages)
11 February 2005Incorporation (9 pages)