Company NameHolland Mountain Group Limited
DirectorBarnaby Hinchley Piggott
Company StatusActive
Company Number03968224
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Previous NamesElmington Limited and Holland Mountain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barnaby Hinchley Piggott
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 week after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 White Lion Street
London
N1 9PP
Secretary NameMr Guy Michael James Travers
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week after company formation)
Appointment Duration20 years, 10 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsquith House
School Lane, Walpole St. Peter
Wisbech
Cambridgeshire
PE14 7PA
Director NameMr Barnaby Hinchley Piggott
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 22 Chambers Street
London
SE16 4XL
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Contact

Websitehollandmountain.com
Email address[email protected]
Telephone020 73940763
Telephone regionLondon

Location

Registered Address70 White Lion Street
London
N1 9PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Barnaby Piggott
100.00%
Ordinary

Financials

Year2014
Net Worth£68,492
Cash£15,821
Current Liabilities£66,407

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

10 July 2019Delivered on: 15 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 January 2001Delivered on: 6 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
7 February 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
9 November 2022Registered office address changed from York House 221 Pentonville Road London England N1 9UZ United Kingdom to 70 White Lion Street London N1 9PP on 9 November 2022 (1 page)
12 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
2 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
16 June 2021Sub-division of shares on 13 February 2020 (6 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 February 2021Termination of appointment of Guy Michael James Travers as a secretary on 19 February 2021 (1 page)
2 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
24 July 2020Registered office address changed from 221 Pentonville Road London N1 9UZ England to York House York House 221 Pentonville Road London London N1 9UZ on 24 July 2020 (1 page)
24 July 2020Registered office address changed from York House York House 221 Pentonville Road London London N1 9UZ England to York House 221 Pentonville Road London England N1 9UZ on 24 July 2020 (1 page)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
31 October 2019Registered office address changed from 221 Pentonville Road London N1 9JY England to 221 Pentonville Road London N1 9UZ on 31 October 2019 (1 page)
30 October 2019Registered office address changed from 2 Angel Square London EC1V 1NY England to 221 Pentonville Road London N1 9JY on 30 October 2019 (1 page)
30 October 2019Registered office address changed from 221 Pentonville Road London N1 9JY England to 221 Pentonville Road London N1 9JY on 30 October 2019 (1 page)
15 July 2019Registration of charge 039682240002, created on 10 July 2019 (6 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
25 September 2018Director's details changed for Mr Barnaby Hinchley Piggott on 1 September 2018 (2 pages)
7 August 2018Satisfaction of charge 1 in full (1 page)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 February 2018Director's details changed for Mr Barnaby Hinchley Piggott on 1 December 2017 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
1 December 2017Registered office address changed from 2 Angel Square Angel Mews London EC1V 1NY to 2 Angel Square London EC1V 1NY on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 2 Angel Square Angel Mews London EC1V 1NY to 2 Angel Square London EC1V 1NY on 1 December 2017 (1 page)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Registered office address changed from 23 Hanover Square London W1S 1JB to 2 Angel Square Angel Mews London EC1V 1NY on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from 23 Hanover Square London W1S 1JB to 2 Angel Square Angel Mews London EC1V 1NY on 19 January 2017 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
21 August 2015Termination of appointment of Barnaby Hinchley Piggott as a director on 1 January 2015 (1 page)
21 August 2015Registered office address changed from Lydmore House Saint Anns Fort Kings Lynn Norfolk PE30 2EU to 23 Hanover Square London W1S 1JB on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Barnaby Hinchley Piggott as a director on 1 January 2015 (1 page)
21 August 2015Registered office address changed from Lydmore House Saint Anns Fort Kings Lynn Norfolk PE30 2EU to 23 Hanover Square London W1S 1JB on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Barnaby Hinchley Piggott as a director on 1 January 2015 (1 page)
8 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Appointment of Mr Barnaby Hinchley Piggott as a director (2 pages)
4 December 2012Appointment of Mr Barnaby Hinchley Piggott as a director (2 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Director's details changed for Mr Barnaby Hinchley Hinchley on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Barnaby Hinchley Hinchley on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Barnaby Hinchley Hinchley on 1 July 2010 (2 pages)
15 April 2010Director's details changed for Mr Barnaby Hinchley Hinchley on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Barnaby Hinchley Hinchley on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Barnaby Hinchley Hinchley on 1 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 10/04/09; full list of members (3 pages)
22 April 2009Return made up to 10/04/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
2 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
22 July 2008Return made up to 10/04/08; full list of members (3 pages)
22 July 2008Return made up to 10/04/08; full list of members (3 pages)
11 April 2008Return made up to 10/04/07; full list of members (3 pages)
11 April 2008Return made up to 10/04/07; full list of members (3 pages)
11 April 2008Director's change of particulars / barnaby hinchley / 01/04/2008 (2 pages)
11 April 2008Director's change of particulars / barnaby hinchley / 01/04/2008 (2 pages)
7 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
7 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
5 June 2006Return made up to 10/04/06; full list of members (6 pages)
5 June 2006Return made up to 10/04/06; full list of members (6 pages)
14 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
14 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
17 May 2005Return made up to 10/04/05; full list of members (6 pages)
17 May 2005Return made up to 10/04/05; full list of members (6 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
30 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
30 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
9 May 2003Return made up to 10/04/03; full list of members (6 pages)
9 May 2003Return made up to 10/04/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
3 May 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
3 May 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
9 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Registered office changed on 26/03/01 from: 4 south brink wisbech cambridgeshire PE13 1JA (1 page)
26 March 2001Registered office changed on 26/03/01 from: 4 south brink wisbech cambridgeshire PE13 1JA (1 page)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Company name changed holland mountain LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed holland mountain LIMITED\certificate issued on 23/01/01 (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Ad 17/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Ad 17/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2000Registered office changed on 05/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
26 April 2000Company name changed elmington LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed elmington LIMITED\certificate issued on 27/04/00 (2 pages)
10 April 2000Incorporation (12 pages)
10 April 2000Incorporation (12 pages)