Company NameBlue Mountain Coffee (Europe) Limited
Company StatusDissolved
Company Number05559181
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Britt Allen Shaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address164 Old Brompton Road
London
SW5 0BA
Director NameMr Peter Noel Gordon De Bruyne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityChilean,British
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Old Brompton Road
London
SW5 0BA
Secretary NamePeter Noel Gordon De Bruyne
NationalityChilean,British
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Powerhouse 6, Sancroft Street
London
SE11 5UD
Director NameMr Guy Assheton Eardley Wilmot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 April 2015)
RoleCoffee Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Powerhouse 6, Sancroft Street
London
SE11 5UD
Secretary NameMr Guy Assheton Eardley Wilmot
StatusResigned
Appointed09 July 2014(8 years, 10 months after company formation)
Appointment Duration5 days (resigned 14 July 2014)
RoleCompany Director
Correspondence AddressThe Powerhouse 6 Sancroft Street
London
SE11 5UD
Secretary NameMr Britt Allen Shaw
StatusResigned
Appointed14 July 2014(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressThe Powerhouse 6, Sancroft Street
London
SE11 5UD
Director NameMrs Alice Ann Darwall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2016)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Cornhill
London
EC3V 3QQ
Secretary NameAlice Darwall
StatusResigned
Appointed17 December 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2016)
RoleCompany Director
Correspondence Address78 Cornhill
London
EC3V 3QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebluemountaincoffeejamaica.com
Telephone020 77354473
Telephone regionLondon

Location

Registered Address164 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

187k at £1Insula Group Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£321,530
Cash£202,649
Current Liabilities£231,468

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 April 2007Delivered on: 7 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 9 September 2020 with updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
21 March 2017Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road London SW5 0BA on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road London SW5 0BA on 21 March 2017 (1 page)
2 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
31 October 2016Registered office address changed from PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page)
31 October 2016Registered office address changed from PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page)
28 October 2016Registered office address changed from 78 Cornhill London EC3V 3QQ to PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 78 Cornhill London EC3V 3QQ to PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA on 28 October 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 February 2016Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page)
11 November 2015Director's details changed for Peter Noel Gordon De Bruyne on 1 July 2010 (2 pages)
11 November 2015Director's details changed for Peter Noel Gordon De Bruyne on 1 July 2010 (2 pages)
11 November 2015Director's details changed for Peter Noel Gordon De Bruyne on 1 July 2010 (2 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 186,975
(5 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 186,975
(5 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 186,975
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Registered office address changed from The Powerhouse 6, Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from The Powerhouse 6, Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 21 May 2015 (1 page)
23 April 2015Termination of appointment of Guy Assheton Eardley Wilmot as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Guy Assheton Eardley Wilmot as a director on 23 April 2015 (1 page)
17 December 2014Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages)
17 December 2014Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages)
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 186,975
(4 pages)
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 186,975
(4 pages)
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 186,975
(4 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 July 2014Appointment of Mr Britt Allen Shaw as a secretary on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Guy Assheton Eardley Wilmot as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Guy Assheton Eardley Wilmot as a secretary on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Britt Allen Shaw as a secretary on 14 July 2014 (2 pages)
10 July 2014Appointment of Mr Guy Assheton Eardley Wilmot as a secretary (2 pages)
10 July 2014Appointment of Mr Guy Assheton Eardley Wilmot as a secretary (2 pages)
10 July 2014Termination of appointment of Peter De Bruyne as a secretary (1 page)
10 July 2014Termination of appointment of Peter De Bruyne as a secretary (1 page)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009 (2 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 186,975
(5 pages)
1 October 2013Registered office address changed from 111a Walton Street London SW3 2HP United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 111a Walton Street London SW3 2HP United Kingdom on 1 October 2013 (1 page)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 186,975
(5 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 186,975
(5 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 December 2010 (16 pages)
8 August 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Appointment of Mr Guy Assheton Eardley Wilmot as a director (2 pages)
5 July 2011Appointment of Mr Guy Assheton Eardley Wilmot as a director (2 pages)
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Peter Noel Gordon De Bruyne on 9 September 2010 (2 pages)
18 October 2010Director's details changed for Peter Noel Gordon De Bruyne on 9 September 2010 (2 pages)
18 October 2010Director's details changed for Peter Noel Gordon De Bruyne on 9 September 2010 (2 pages)
15 October 2010Secretary's details changed for Peter Noel Gordon De Bruyne on 9 September 2010 (1 page)
15 October 2010Director's details changed for Britt Allen Shaw on 9 September 2010 (2 pages)
15 October 2010Secretary's details changed for Peter Noel Gordon De Bruyne on 9 September 2010 (1 page)
15 October 2010Director's details changed for Britt Allen Shaw on 9 September 2010 (2 pages)
15 October 2010Secretary's details changed for Peter Noel Gordon De Bruyne on 9 September 2010 (1 page)
15 October 2010Director's details changed for Britt Allen Shaw on 9 September 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
8 December 2008Ad 30/11/08\gbp si 185975@1=185975\gbp ic 1000/186975\ (2 pages)
8 December 2008Ad 30/11/08\gbp si 185975@1=185975\gbp ic 1000/186975\ (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2008Nc inc already adjusted 15/10/08 (1 page)
22 October 2008Nc inc already adjusted 15/10/08 (1 page)
22 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2008Return made up to 09/09/08; full list of members (3 pages)
26 September 2008Return made up to 09/09/08; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 69 cranmore lane aldershot hampshire GU11 3AP (1 page)
11 September 2008Registered office changed on 11/09/2008 from 69 cranmore lane aldershot hampshire GU11 3AP (1 page)
22 September 2007Return made up to 09/09/07; full list of members (7 pages)
22 September 2007Return made up to 09/09/07; full list of members (7 pages)
6 September 2007Full accounts made up to 31 December 2006 (13 pages)
6 September 2007Full accounts made up to 31 December 2006 (13 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
25 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
25 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New director appointed (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New director appointed (1 page)
12 September 2005Director resigned (1 page)
9 September 2005Incorporation (17 pages)
9 September 2005Incorporation (17 pages)