London
N1 9PP
Secretary Name | Mr Guy Michael James Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asquith House School Lane, Walpole St. Peter Wisbech Cambridgeshire PE14 7PA |
Director Name | Mr Barnaby Hinchley Piggott |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 22 Chambers Street London SE16 4XL |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Website | hollandmountain.com |
---|---|
Email address | [email protected] |
Telephone | 020 73940763 |
Telephone region | London |
Registered Address | 70 White Lion Street London N1 9PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mr Barnaby Piggott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,492 |
Cash | £15,821 |
Current Liabilities | £66,407 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
10 July 2019 | Delivered on: 15 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 January 2001 | Delivered 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 |
8 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
9 November 2022 | Registered 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 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
2 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
16 June 2021 | Sub-division of shares on 13 February 2020 (6 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
23 February 2021 | Termination of appointment of Guy Michael James Travers as a secretary on 19 February 2021 (1 page) |
2 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
24 July 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
31 October 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2019 | Registration of charge 039682240002, created on 10 July 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
25 September 2018 | Director's details changed for Mr Barnaby Hinchley Piggott on 1 September 2018 (2 pages) |
7 August 2018 | Satisfaction of charge 1 in full (1 page) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 February 2018 | Director's details changed for Mr Barnaby Hinchley Piggott on 1 December 2017 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
1 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 August 2015 | Termination of appointment of Barnaby Hinchley Piggott as a director on 1 January 2015 (1 page) |
21 August 2015 | Registered 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 2015 | Termination of appointment of Barnaby Hinchley Piggott as a director on 1 January 2015 (1 page) |
21 August 2015 | Registered 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 2015 | Termination of appointment of Barnaby Hinchley Piggott as a director on 1 January 2015 (1 page) |
8 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 December 2012 | Appointment of Mr Barnaby Hinchley Piggott as a director (2 pages) |
4 December 2012 | Appointment of Mr Barnaby Hinchley Piggott as a director (2 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Director's details changed for Mr Barnaby Hinchley Hinchley on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Barnaby Hinchley Hinchley on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Barnaby Hinchley Hinchley on 1 July 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Barnaby Hinchley Hinchley on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Barnaby Hinchley Hinchley on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Barnaby Hinchley Hinchley on 1 March 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
2 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
22 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 10/04/07; full list of members (3 pages) |
11 April 2008 | Return made up to 10/04/07; full list of members (3 pages) |
11 April 2008 | Director's change of particulars / barnaby hinchley / 01/04/2008 (2 pages) |
11 April 2008 | Director's change of particulars / barnaby hinchley / 01/04/2008 (2 pages) |
7 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
7 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
5 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
5 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
17 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
30 December 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
30 December 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
7 January 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
7 January 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
9 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
5 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
5 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members
|
3 May 2002 | Return made up to 10/04/02; full list of members
|
9 May 2001 | Return made up to 10/04/01; full list of members
|
9 May 2001 | Return made up to 10/04/01; full list of members
|
26 March 2001 | Registered office changed on 26/03/01 from: 4 south brink wisbech cambridgeshire PE13 1JA (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 4 south brink wisbech cambridgeshire PE13 1JA (1 page) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Company name changed holland mountain LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed holland mountain LIMITED\certificate issued on 23/01/01 (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Ad 17/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Ad 17/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
26 April 2000 | Company name changed elmington LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed elmington LIMITED\certificate issued on 27/04/00 (2 pages) |
10 April 2000 | Incorporation (12 pages) |
10 April 2000 | Incorporation (12 pages) |