London
SW1W 9LX
Director Name | Shantelle Augier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Mr Marcus David Ward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Secretary Name | Amanda Dickinson |
---|---|
Status | Current |
Appointed | 01 September 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Secretary Name | Shantelle Augier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 October 2002) |
Role | Retail Buyer |
Correspondence Address | Oaklea 8 Grove Wood Cottages London Road Hildenborough Tonbridge Kent TN11 8NJ |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Antoine Fabien Raoux |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 22 August 2006) |
Role | Manager |
Correspondence Address | 26 Redan Street London W14 0AB |
Director Name | Mr Timothy Sykes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Derwent Court Howsham York North Yorkshire YO60 7PB |
Secretary Name | Mr Timothy Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Derwent Court Howsham York North Yorkshire YO60 7PB |
Secretary Name | Mr Martin John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highland Lodge Fox Hill Upper Norwood London SE19 2UJ |
Director Name | Michael Peter Hobbs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Springfield House 1 Tilton Road Twyford Leicestershire LE14 2HZ |
Director Name | Mr Carl Deering |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Secretary Name | Miss Julie Ann Stinson |
---|---|
Status | Resigned |
Appointed | 31 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | 3 Eccleston Street London SW1W 9LX |
Secretary Name | Ms Elaine Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 28 April 2014(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Secretary Name | Mr Richard Allen |
---|---|
Status | Resigned |
Appointed | 01 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Mountain Warehouse Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2009) |
Correspondence Address | 74a Greencroft Gardens London NW6 3JQ |
Website | www.mountainwarehouse.com/ |
---|---|
Telephone | 020 78084606 |
Telephone region | London |
Registered Address | 5 Eccleston Street London SW1W 9LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £823,539 |
Cash | £1,224 |
Current Liabilities | £12,000,000 |
Latest Accounts | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 August 2022 | Delivered on: 26 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Mountain warehouse trade mark with registration number UK00003014610. For more details of intellectual property charged please refer to the instrument. Outstanding |
22 August 2022 | Delivered on: 25 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: For more details of intellectual property charged please refer to the instrument. Outstanding |
9 November 2020 | Delivered on: 12 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The trade marks subject to a fixed charge specified at schedule 5 of this agreement are the property of another chargor to this agreement. Outstanding |
28 June 2019 | Delivered on: 4 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 September 2018 | Delivered on: 7 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 October 2013 | Delivered on: 4 November 2013 Satisfied on: 20 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 August 2010 | Delivered on: 20 August 2010 Satisfied on: 13 November 2013 Persons entitled: Kcaj LLP Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 August 2010 | Delivered on: 19 August 2010 Satisfied on: 13 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 August 2010 | Delivered on: 18 August 2010 Satisfied on: 13 November 2013 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from ingleby (1864) limited and the charging companies and any person which accedes to the debenture to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
10 July 2007 | Delivered on: 26 July 2007 Satisfied on: 17 August 2010 Persons entitled: Kaupthing Singer & Friedlander Limited (Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2002 | Delivered on: 22 August 2002 Satisfied on: 13 July 2007 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: The policy and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company act 1982. Fully Satisfied |
16 August 2002 | Delivered on: 22 August 2002 Satisfied on: 13 July 2007 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustee for or nominees of the bank and specified in the schedule to the memorandum are so deposited or transferred to secure the payment or discharge of all monies and liabilities agreed to be paid or discharged by the company pursuant to the memorandum. See the mortgage charge document for full details. Fully Satisfied |
16 August 2002 | Delivered on: 22 August 2002 Satisfied on: 20 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 2023 | Change of details for Mr Mark Robert Neale as a person with significant control on 3 July 2018 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
30 November 2022 | Audit exemption subsidiary accounts made up to 27 February 2022 (10 pages) |
30 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/02/22 (46 pages) |
26 August 2022 | Registration of charge 044253730015, created on 22 August 2022 (57 pages) |
25 August 2022 | Registration of charge 044253730014, created on 22 August 2022 (56 pages) |
14 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/02/22 (1 page) |
14 June 2022 | Audit exemption statement of guarantee by parent company for period ending 27/02/22 (3 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
12 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (10 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (45 pages) |
10 August 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
10 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 01/03/20 (41 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 1 March 2020 (10 pages) |
14 December 2020 | Audit exemption statement of guarantee by parent company for period ending 01/03/20 (2 pages) |
14 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/03/20 (1 page) |
12 November 2020 | Registration of charge 044253730013, created on 9 November 2020 (57 pages) |
6 September 2020 | Termination of appointment of Richard Allen as a secretary on 1 September 2020 (1 page) |
6 September 2020 | Appointment of Amanda Dickinson as a secretary on 1 September 2020 (2 pages) |
26 May 2020 | Registration of charge 044253730012, created on 19 May 2020 (57 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
13 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 24/02/19 (34 pages) |
13 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 24/02/19 (1 page) |
13 November 2019 | Audit exemption subsidiary accounts made up to 24 February 2019 (10 pages) |
4 July 2019 | Registration of charge 044253730011, created on 28 June 2019 (56 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 February 2019 | Audit exemption statement of guarantee by parent company for period ending 24/02/19 (3 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 25 February 2018 (10 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 25/02/18 (1 page) |
15 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (33 pages) |
15 November 2018 | Satisfaction of charge 044253730009 in full (1 page) |
15 November 2018 | Audit exemption statement of guarantee by parent company for period ending 25/02/18 (4 pages) |
7 September 2018 | Registration of charge 044253730010, created on 4 September 2018 (56 pages) |
5 July 2018 | Termination of appointment of Carl Deering as a director on 30 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page) |
5 July 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 June 2018 | Change of details for Mr Mark Robert Neale as a person with significant control on 1 September 2017 (2 pages) |
27 June 2018 | Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages) |
19 June 2018 | Audit exemption statement of guarantee by parent company for period ending 25/02/18 (4 pages) |
10 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 26/02/17 (29 pages) |
10 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 26/02/17 (1 page) |
10 January 2018 | Audit exemption subsidiary accounts made up to 26 February 2017 (10 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 26/02/17 (4 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 26/02/17 (4 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 October 2016 | Full accounts made up to 28 February 2016 (12 pages) |
26 October 2016 | Full accounts made up to 28 February 2016 (12 pages) |
24 October 2016 | Registered office address changed from 5 Eccleston Street London SW1W 9LX England to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 3 Eccleston Street London SW1W 9LX to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5 Eccleston Street London SW1W 9LX England to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5 Eccleston Street London SW1W 9LX England to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5 Eccleston Street London SW1W 9LX England to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 3 Eccleston Street London SW1W 9LX to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page) |
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 July 2015 | Full accounts made up to 28 February 2015 (12 pages) |
16 July 2015 | Full accounts made up to 28 February 2015 (12 pages) |
20 May 2015 | Satisfaction of charge 044253730008 in full (1 page) |
20 May 2015 | Satisfaction of charge 044253730008 in full (1 page) |
7 May 2015 | Registration of charge 044253730009, created on 29 April 2015 (166 pages) |
7 May 2015 | Registration of charge 044253730009, created on 29 April 2015 (166 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 July 2014 | Full accounts made up to 28 February 2014 (12 pages) |
24 July 2014 | Full accounts made up to 28 February 2014 (12 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Julie Stinson as a secretary (1 page) |
28 April 2014 | Termination of appointment of Julie Stinson as a secretary (1 page) |
28 April 2014 | Appointment of Ms Elaine Fitzpatrick as a secretary (2 pages) |
28 April 2014 | Appointment of Ms Elaine Fitzpatrick as a secretary (2 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 November 2013 | Satisfaction of charge 6 in full (4 pages) |
13 November 2013 | Satisfaction of charge 5 in full (4 pages) |
13 November 2013 | Satisfaction of charge 7 in full (4 pages) |
13 November 2013 | Satisfaction of charge 7 in full (4 pages) |
13 November 2013 | Satisfaction of charge 5 in full (4 pages) |
13 November 2013 | Satisfaction of charge 6 in full (4 pages) |
7 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
7 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
4 November 2013 | Registration of charge 044253730008 (16 pages) |
4 November 2013 | Registration of charge 044253730008 (16 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Full accounts made up to 29 February 2012 (15 pages) |
10 October 2012 | Full accounts made up to 29 February 2012 (15 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 28 February 2011 (15 pages) |
7 July 2011 | Full accounts made up to 28 February 2011 (15 pages) |
25 May 2011 | Secretary's details changed for Miss Julie Ann Stinson on 26 April 2011 (1 page) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Marcus David Ward on 26 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Marcus David Ward on 26 April 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Miss Julie Ann Stinson on 26 April 2011 (1 page) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
26 August 2010 | Full accounts made up to 28 February 2010 (16 pages) |
26 August 2010 | Full accounts made up to 28 February 2010 (16 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 June 2010 | Director's details changed for Shantelle Augier on 26 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Carl Deering on 26 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Marcus David Ward on 26 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Shantelle Augier on 26 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mark Robert Neale on 26 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mark Robert Neale on 26 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Marcus David Ward on 26 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Carl Deering on 26 April 2010 (2 pages) |
18 May 2010 | Appointment of Miss Julie Ann Stinson as a secretary (1 page) |
18 May 2010 | Appointment of Miss Julie Ann Stinson as a secretary (1 page) |
18 May 2010 | Termination of appointment of Mountain Warehouse Holdings Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Mountain Warehouse Holdings Limited as a secretary (1 page) |
17 May 2010 | Appointment of Mountain Warehouse Holdings Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Martin Wood as a secretary (1 page) |
17 May 2010 | Termination of appointment of Martin Wood as a secretary (1 page) |
17 May 2010 | Appointment of Mountain Warehouse Holdings Limited as a secretary (1 page) |
8 February 2010 | Registered office address changed from the Coach House Bakery Place Altenburg Gardens London SW11 1JQ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from the Coach House Bakery Place Altenburg Gardens London SW11 1JQ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from the Coach House Bakery Place Altenburg Gardens London SW11 1JQ on 8 February 2010 (1 page) |
20 July 2009 | Full accounts made up to 28 February 2009 (16 pages) |
20 July 2009 | Full accounts made up to 28 February 2009 (16 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
18 June 2009 | Director's change of particulars / mark neale / 31/05/2008 (1 page) |
18 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
18 June 2009 | Director's change of particulars / shantelle augier / 01/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / shantelle augier / 01/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / carl deering / 01/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / mark neale / 31/05/2008 (1 page) |
18 June 2009 | Director's change of particulars / carl deering / 01/06/2009 (1 page) |
7 January 2009 | Return made up to 26/04/08; full list of members (7 pages) |
7 January 2009 | Return made up to 26/04/08; full list of members (7 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (16 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (16 pages) |
14 August 2008 | Return made up to 26/04/07; full list of members (5 pages) |
14 August 2008 | Return made up to 26/04/07; full list of members (5 pages) |
25 March 2008 | Auditor's resignation (1 page) |
25 March 2008 | Auditor's resignation (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
26 July 2007 | Particulars of mortgage/charge (11 pages) |
26 July 2007 | Particulars of mortgage/charge (11 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Declaration of assistance for shares acquisition (16 pages) |
17 July 2007 | Group of companies' accounts made up to 28 February 2007 (22 pages) |
17 July 2007 | Group of companies' accounts made up to 28 February 2007 (22 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2007 | Full accounts made up to 28 February 2006 (15 pages) |
15 February 2007 | Full accounts made up to 28 February 2006 (15 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 26/04/06; full list of members (8 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 26/04/06; full list of members (8 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
1 March 2006 | Full accounts made up to 28 February 2005 (14 pages) |
1 March 2006 | Full accounts made up to 29 February 2004 (14 pages) |
1 March 2006 | Full accounts made up to 28 February 2005 (14 pages) |
1 March 2006 | Full accounts made up to 29 February 2004 (14 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
31 May 2005 | Return made up to 26/04/05; full list of members
|
31 May 2005 | Return made up to 26/04/05; full list of members
|
27 October 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
1 July 2004 | Return made up to 26/04/04; full list of members (9 pages) |
1 July 2004 | Return made up to 26/04/04; full list of members (9 pages) |
11 January 2004 | Full accounts made up to 28 February 2003 (15 pages) |
11 January 2004 | Full accounts made up to 28 February 2003 (15 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
1 May 2003 | Nc inc already adjusted 26/02/03 (1 page) |
1 May 2003 | Nc inc already adjusted 26/02/03 (1 page) |
1 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
30 August 2002 | Memorandum and Articles of Association (28 pages) |
30 August 2002 | Memorandum and Articles of Association (28 pages) |
28 August 2002 | Company name changed ever 1777 LIMITED\certificate issued on 28/08/02 (3 pages) |
28 August 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
28 August 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
28 August 2002 | Company name changed ever 1777 LIMITED\certificate issued on 28/08/02 (3 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Ad 16/08/02--------- £ si [email protected]=39100 £ si 39000@1=39000 £ ic 350000/428100 (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
27 August 2002 | Ad 16/08/02--------- £ si [email protected]=39100 £ si 39000@1=39000 £ ic 350000/428100 (2 pages) |
27 August 2002 | S-div 16/08/02 (1 page) |
27 August 2002 | S-div 16/08/02 (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Ad 16/08/02--------- £ si 348250@1=348250 £ ic 1750/350000 (2 pages) |
23 August 2002 | Nc inc already adjusted 16/08/02 (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Ad 16/08/02--------- £ si 348250@1=348250 £ ic 1750/350000 (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Nc inc already adjusted 16/08/02 (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Resolutions
|
22 August 2002 | Particulars of mortgage/charge (8 pages) |
22 August 2002 | Particulars of mortgage/charge (8 pages) |
22 August 2002 | Particulars of mortgage/charge (6 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (6 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Ad 13/08/02--------- £ si 1749@1=1749 £ ic 1/1750 (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Ad 13/08/02--------- £ si 1749@1=1749 £ ic 1/1750 (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | £ nc 1000/2000 13/08/02 (1 page) |
20 August 2002 | £ nc 1000/2000 13/08/02 (1 page) |
26 April 2002 | Incorporation (30 pages) |
26 April 2002 | Incorporation (30 pages) |