Company NameMountain Warehouse Holdings Limited
Company StatusActive
Company Number04425373
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Previous NameEver 1777 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Robert Neale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameShantelle Augier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMr Marcus David Ward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Secretary NameAmanda Dickinson
StatusCurrent
Appointed01 September 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Secretary NameShantelle Augier
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 2002)
RoleRetail Buyer
Correspondence AddressOaklea 8 Grove Wood Cottages
London Road Hildenborough
Tonbridge
Kent
TN11 8NJ
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameAntoine Fabien Raoux
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 22 August 2006)
RoleManager
Correspondence Address26 Redan Street
London
W14 0AB
Director NameMr Timothy Sykes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Derwent Court
Howsham
York
North Yorkshire
YO60 7PB
Secretary NameMr Timothy Sykes
NationalityBritish
StatusResigned
Appointed07 October 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Derwent Court
Howsham
York
North Yorkshire
YO60 7PB
Secretary NameMr Martin John Wood
NationalityBritish
StatusResigned
Appointed09 December 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Highland Lodge
Fox Hill Upper Norwood
London
SE19 2UJ
Director NameMichael Peter Hobbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressSpringfield House
1 Tilton Road
Twyford
Leicestershire
LE14 2HZ
Director NameMr Carl Deering
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Secretary NameMiss Julie Ann Stinson
StatusResigned
Appointed31 July 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2014)
RoleCompany Director
Correspondence Address3 Eccleston Street
London
SW1W 9LX
Secretary NameMs Elaine Fitzpatrick
StatusResigned
Appointed28 April 2014(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Secretary NameMr Richard Allen
StatusResigned
Appointed01 September 2017(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 September 2020)
RoleCompany Director
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameMountain Warehouse Holdings Limited (Corporation)
StatusResigned
Appointed31 July 2009(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2009)
Correspondence Address74a Greencroft Gardens
London
NW6 3JQ

Contact

Websitewww.mountainwarehouse.com/
Telephone020 78084606
Telephone regionLondon

Location

Registered Address5 Eccleston Street
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£823,539
Cash£1,224
Current Liabilities£12,000,000

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2022Delivered 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 2022Delivered 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 2020Delivered on: 12 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 May 2020Delivered 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 2019Delivered on: 4 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 7 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 October 2013Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

9 November 2023Change of details for Mr Mark Robert Neale as a person with significant control on 3 July 2018 (2 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 November 2022Audit exemption subsidiary accounts made up to 27 February 2022 (10 pages)
30 November 2022Consolidated accounts of parent company for subsidiary company period ending 27/02/22 (46 pages)
26 August 2022Registration of charge 044253730015, created on 22 August 2022 (57 pages)
25 August 2022Registration of charge 044253730014, created on 22 August 2022 (56 pages)
14 June 2022Notice of agreement to exemption from audit of accounts for period ending 27/02/22 (1 page)
14 June 2022Audit exemption statement of guarantee by parent company for period ending 27/02/22 (3 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
12 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (10 pages)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (45 pages)
10 August 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
10 August 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 01/03/20 (41 pages)
17 February 2021Audit exemption subsidiary accounts made up to 1 March 2020 (10 pages)
14 December 2020Audit exemption statement of guarantee by parent company for period ending 01/03/20 (2 pages)
14 December 2020Notice of agreement to exemption from audit of accounts for period ending 01/03/20 (1 page)
12 November 2020Registration of charge 044253730013, created on 9 November 2020 (57 pages)
6 September 2020Termination of appointment of Richard Allen as a secretary on 1 September 2020 (1 page)
6 September 2020Appointment of Amanda Dickinson as a secretary on 1 September 2020 (2 pages)
26 May 2020Registration of charge 044253730012, created on 19 May 2020 (57 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
13 November 2019Consolidated accounts of parent company for subsidiary company period ending 24/02/19 (34 pages)
13 November 2019Notice of agreement to exemption from audit of accounts for period ending 24/02/19 (1 page)
13 November 2019Audit exemption subsidiary accounts made up to 24 February 2019 (10 pages)
4 July 2019Registration of charge 044253730011, created on 28 June 2019 (56 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 February 2019Audit exemption statement of guarantee by parent company for period ending 24/02/19 (3 pages)
27 November 2018Audit exemption subsidiary accounts made up to 25 February 2018 (10 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 25/02/18 (1 page)
15 November 2018Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (33 pages)
15 November 2018Satisfaction of charge 044253730009 in full (1 page)
15 November 2018Audit exemption statement of guarantee by parent company for period ending 25/02/18 (4 pages)
7 September 2018Registration of charge 044253730010, created on 4 September 2018 (56 pages)
5 July 2018Termination of appointment of Carl Deering as a director on 30 June 2018 (1 page)
5 July 2018Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page)
5 July 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 June 2018Change of details for Mr Mark Robert Neale as a person with significant control on 1 September 2017 (2 pages)
27 June 2018Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages)
19 June 2018Audit exemption statement of guarantee by parent company for period ending 25/02/18 (4 pages)
10 January 2018Consolidated accounts of parent company for subsidiary company period ending 26/02/17 (29 pages)
10 January 2018Notice of agreement to exemption from audit of accounts for period ending 26/02/17 (1 page)
10 January 2018Audit exemption subsidiary accounts made up to 26 February 2017 (10 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 26/02/17 (4 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 26/02/17 (4 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 October 2016Full accounts made up to 28 February 2016 (12 pages)
26 October 2016Full accounts made up to 28 February 2016 (12 pages)
24 October 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 431,844
(6 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 431,844
(6 pages)
16 July 2015Full accounts made up to 28 February 2015 (12 pages)
16 July 2015Full accounts made up to 28 February 2015 (12 pages)
20 May 2015Satisfaction of charge 044253730008 in full (1 page)
20 May 2015Satisfaction of charge 044253730008 in full (1 page)
7 May 2015Registration of charge 044253730009, created on 29 April 2015 (166 pages)
7 May 2015Registration of charge 044253730009, created on 29 April 2015 (166 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 431,844
(6 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 431,844
(6 pages)
24 July 2014Full accounts made up to 28 February 2014 (12 pages)
24 July 2014Full accounts made up to 28 February 2014 (12 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 431,844
(6 pages)
28 April 2014Termination of appointment of Julie Stinson as a secretary (1 page)
28 April 2014Termination of appointment of Julie Stinson as a secretary (1 page)
28 April 2014Appointment of Ms Elaine Fitzpatrick as a secretary (2 pages)
28 April 2014Appointment of Ms Elaine Fitzpatrick as a secretary (2 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 431,844
(6 pages)
13 November 2013Satisfaction of charge 6 in full (4 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Satisfaction of charge 7 in full (4 pages)
13 November 2013Satisfaction of charge 7 in full (4 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Satisfaction of charge 6 in full (4 pages)
7 November 2013Full accounts made up to 28 February 2013 (14 pages)
7 November 2013Full accounts made up to 28 February 2013 (14 pages)
4 November 2013Registration of charge 044253730008 (16 pages)
4 November 2013Registration of charge 044253730008 (16 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 29 February 2012 (15 pages)
10 October 2012Full accounts made up to 29 February 2012 (15 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 28 February 2011 (15 pages)
7 July 2011Full accounts made up to 28 February 2011 (15 pages)
25 May 2011Secretary's details changed for Miss Julie Ann Stinson on 26 April 2011 (1 page)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Marcus David Ward on 26 April 2011 (2 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Marcus David Ward on 26 April 2011 (2 pages)
25 May 2011Secretary's details changed for Miss Julie Ann Stinson on 26 April 2011 (1 page)
22 September 2010Resolutions
  • RES13 ‐ Re finance documents and composite security documents 13/08/2010
(4 pages)
22 September 2010Resolutions
  • RES13 ‐ Re finance documents and composite security documents 13/08/2010
(4 pages)
26 August 2010Full accounts made up to 28 February 2010 (16 pages)
26 August 2010Full accounts made up to 28 February 2010 (16 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 June 2010Director's details changed for Shantelle Augier on 26 April 2010 (2 pages)
7 June 2010Director's details changed for Carl Deering on 26 April 2010 (2 pages)
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Marcus David Ward on 26 April 2010 (2 pages)
7 June 2010Director's details changed for Shantelle Augier on 26 April 2010 (2 pages)
7 June 2010Director's details changed for Mark Robert Neale on 26 April 2010 (2 pages)
7 June 2010Director's details changed for Mark Robert Neale on 26 April 2010 (2 pages)
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Marcus David Ward on 26 April 2010 (2 pages)
7 June 2010Director's details changed for Carl Deering on 26 April 2010 (2 pages)
18 May 2010Appointment of Miss Julie Ann Stinson as a secretary (1 page)
18 May 2010Appointment of Miss Julie Ann Stinson as a secretary (1 page)
18 May 2010Termination of appointment of Mountain Warehouse Holdings Limited as a secretary (1 page)
18 May 2010Termination of appointment of Mountain Warehouse Holdings Limited as a secretary (1 page)
17 May 2010Appointment of Mountain Warehouse Holdings Limited as a secretary (1 page)
17 May 2010Termination of appointment of Martin Wood as a secretary (1 page)
17 May 2010Termination of appointment of Martin Wood as a secretary (1 page)
17 May 2010Appointment of Mountain Warehouse Holdings Limited as a secretary (1 page)
8 February 2010Registered office address changed from the Coach House Bakery Place Altenburg Gardens London SW11 1JQ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from the Coach House Bakery Place Altenburg Gardens London SW11 1JQ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from the Coach House Bakery Place Altenburg Gardens London SW11 1JQ on 8 February 2010 (1 page)
20 July 2009Full accounts made up to 28 February 2009 (16 pages)
20 July 2009Full accounts made up to 28 February 2009 (16 pages)
18 June 2009Return made up to 26/04/09; full list of members (5 pages)
18 June 2009Director's change of particulars / mark neale / 31/05/2008 (1 page)
18 June 2009Return made up to 26/04/09; full list of members (5 pages)
18 June 2009Director's change of particulars / shantelle augier / 01/05/2009 (1 page)
18 June 2009Director's change of particulars / shantelle augier / 01/05/2009 (1 page)
18 June 2009Director's change of particulars / carl deering / 01/06/2009 (1 page)
18 June 2009Director's change of particulars / mark neale / 31/05/2008 (1 page)
18 June 2009Director's change of particulars / carl deering / 01/06/2009 (1 page)
7 January 2009Return made up to 26/04/08; full list of members (7 pages)
7 January 2009Return made up to 26/04/08; full list of members (7 pages)
29 August 2008Full accounts made up to 29 February 2008 (16 pages)
29 August 2008Full accounts made up to 29 February 2008 (16 pages)
14 August 2008Return made up to 26/04/07; full list of members (5 pages)
14 August 2008Return made up to 26/04/07; full list of members (5 pages)
25 March 2008Auditor's resignation (1 page)
25 March 2008Auditor's resignation (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
27 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan/mort agrmts 10/07/07
(4 pages)
27 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan/mort agrmts 10/07/07
(4 pages)
26 July 2007Particulars of mortgage/charge (11 pages)
26 July 2007Particulars of mortgage/charge (11 pages)
20 July 2007Declaration of assistance for shares acquisition (16 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of assistance for shares acquisition (16 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 July 2007Declaration of assistance for shares acquisition (16 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 July 2007Director resigned (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2007Declaration of assistance for shares acquisition (16 pages)
17 July 2007Group of companies' accounts made up to 28 February 2007 (22 pages)
17 July 2007Group of companies' accounts made up to 28 February 2007 (22 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2007Full accounts made up to 28 February 2006 (15 pages)
15 February 2007Full accounts made up to 28 February 2006 (15 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 26/04/06; full list of members (8 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 26/04/06; full list of members (8 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
1 March 2006Full accounts made up to 28 February 2005 (14 pages)
1 March 2006Full accounts made up to 29 February 2004 (14 pages)
1 March 2006Full accounts made up to 28 February 2005 (14 pages)
1 March 2006Full accounts made up to 29 February 2004 (14 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
31 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Delivery ext'd 3 mth 28/02/04 (1 page)
27 October 2004Delivery ext'd 3 mth 28/02/04 (1 page)
1 July 2004Return made up to 26/04/04; full list of members (9 pages)
1 July 2004Return made up to 26/04/04; full list of members (9 pages)
11 January 2004Full accounts made up to 28 February 2003 (15 pages)
11 January 2004Full accounts made up to 28 February 2003 (15 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 May 2003Return made up to 26/04/03; full list of members (9 pages)
1 May 2003Nc inc already adjusted 26/02/03 (1 page)
1 May 2003Nc inc already adjusted 26/02/03 (1 page)
1 May 2003Return made up to 26/04/03; full list of members (9 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
30 August 2002Memorandum and Articles of Association (28 pages)
30 August 2002Memorandum and Articles of Association (28 pages)
28 August 2002Company name changed ever 1777 LIMITED\certificate issued on 28/08/02 (3 pages)
28 August 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
28 August 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
28 August 2002Company name changed ever 1777 LIMITED\certificate issued on 28/08/02 (3 pages)
27 August 2002Registered office changed on 27/08/02 from: 1 royal standard place nottingham NG1 6FZ (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Ad 16/08/02--------- £ si [email protected]=39100 £ si 39000@1=39000 £ ic 350000/428100 (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 1 royal standard place nottingham NG1 6FZ (1 page)
27 August 2002Ad 16/08/02--------- £ si [email protected]=39100 £ si 39000@1=39000 £ ic 350000/428100 (2 pages)
27 August 2002S-div 16/08/02 (1 page)
27 August 2002S-div 16/08/02 (1 page)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Ad 16/08/02--------- £ si 348250@1=348250 £ ic 1750/350000 (2 pages)
23 August 2002Nc inc already adjusted 16/08/02 (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Ad 16/08/02--------- £ si 348250@1=348250 £ ic 1750/350000 (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Nc inc already adjusted 16/08/02 (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Particulars of mortgage/charge (8 pages)
22 August 2002Particulars of mortgage/charge (8 pages)
22 August 2002Particulars of mortgage/charge (6 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (6 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Ad 13/08/02--------- £ si 1749@1=1749 £ ic 1/1750 (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2002Ad 13/08/02--------- £ si 1749@1=1749 £ ic 1/1750 (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2002£ nc 1000/2000 13/08/02 (1 page)
20 August 2002£ nc 1000/2000 13/08/02 (1 page)
26 April 2002Incorporation (30 pages)
26 April 2002Incorporation (30 pages)