Company NameMountain Capital Limited
Company StatusActive
Company Number05679425
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Previous NameInhoco 4136 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed18 January 2006(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Alan Landesberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressElsley Court 4th Floor
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£148,368
Cash£1,248
Current Liabilities£3,427,518

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

19 May 2022Delivered on: 6 June 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as railway cottages, wimboldsley, middlewich CW10 0LW (title number: CH698632); and 2. the freehold property known as 76 orchard road, erdington, birmingham B24 9JA (title number: WM229905).
Outstanding
28 June 2021Delivered on: 30 June 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the barns higher, trewhiddle road, st austell, cornwall PL25 5DA registered at hm land registry under title number CL51001.
Outstanding
18 June 2021Delivered on: 23 June 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 6 field barn drive, weymouth, dorset DT4 0ED and registered at hm land registry with title number DT57912.
Outstanding
11 June 2021Delivered on: 15 June 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold property known as railway cottages, wimboldsley, middlewich CW10 0LW (title number CH698632).
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 22 merchland road, greenwich, london, SE9 2BH (title number: 382147). the freehold property known as 76 orchard road, erdington, birmingham, B24 9JA (title number: WM229905). The freehold property known as 1 -12 anniversary mews & hunters lodge, ingatestone, essex, CM4 0NQ (title number: EX848959). The freehold property known as 39 - 47 martello road, eastbourne, east sussex, BN22 7SS (title number: ESX118825 and ESX108196). The freehold property known as 43 peasland road, saffron walden, CD11 3ED (title number: EX293435).
Outstanding
8 August 2014Delivered on: 14 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H and l/h 122 wigmore street, london.
Outstanding
8 August 2014Delivered on: 14 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H 122 wigmore street, london t/no NGL810113.
Outstanding
1 June 2006Delivered on: 2 June 2006
Satisfied on: 18 August 2014
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises of 122 wigmore street london, all fixtures and fittings, goodwill, proceeds of sale,rent, floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
22 March 2006Delivered on: 29 March 2006
Satisfied on: 18 August 2014
Persons entitled: Irish Nationwide Building Society

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2023Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 18 April 2023 (2 pages)
18 January 2023Satisfaction of charge 056794250009 in full (1 page)
18 January 2023Satisfaction of charge 056794250006 in full (1 page)
18 December 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
6 June 2022Registration of charge 056794250009, created on 19 May 2022 (20 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
30 June 2021Registration of charge 056794250008, created on 28 June 2021 (8 pages)
23 June 2021Registration of charge 056794250007, created on 18 June 2021 (8 pages)
15 June 2021Registration of charge 056794250006, created on 11 June 2021 (8 pages)
7 April 2021Registration of charge 056794250005, created on 1 April 2021 (25 pages)
18 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
11 March 2021Notification of Gary Mitchell Landesberg as a person with significant control on 21 January 2021 (2 pages)
11 March 2021Director's details changed for Mr Gary Mitchell Landesberg on 18 June 2020 (2 pages)
10 March 2021Withdrawal of a person with significant control statement on 10 March 2021 (2 pages)
26 February 2021Satisfaction of charge 056794250004 in full (1 page)
26 February 2021Satisfaction of charge 056794250003 in full (1 page)
4 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 June 2020Director's details changed for Mr Gary Mitchell Landesberg on 18 June 2020 (2 pages)
24 June 2020Director's details changed for Mr David Rosenberg on 18 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Elliot Simon Rosenberg on 18 June 2020 (2 pages)
2 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 8
(4 pages)
21 February 2020Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to Elsley Court 4th Floor 20-22 Great Titchfield Street London W1W 8BE on 21 February 2020 (1 page)
17 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
28 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Secretary's details changed for A G Secretarial Limited on 16 June 2017 (1 page)
16 June 2017Secretary's details changed for A G Secretarial Limited on 16 June 2017 (1 page)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(6 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Satisfaction of charge 2 in full (1 page)
18 August 2014Satisfaction of charge 2 in full (1 page)
18 August 2014Satisfaction of charge 1 in full (1 page)
18 August 2014Satisfaction of charge 1 in full (1 page)
14 August 2014Registration of charge 056794250004, created on 8 August 2014 (19 pages)
14 August 2014Registration of charge 056794250004, created on 8 August 2014 (19 pages)
14 August 2014Registration of charge 056794250003, created on 8 August 2014 (15 pages)
14 August 2014Registration of charge 056794250004, created on 8 August 2014 (19 pages)
14 August 2014Registration of charge 056794250003, created on 8 August 2014 (15 pages)
14 August 2014Registration of charge 056794250003, created on 8 August 2014 (15 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Section 519 (1 page)
8 November 2012Section 519 (1 page)
26 June 2012Termination of appointment of Alan Landesberg as a director (1 page)
26 June 2012Termination of appointment of Alan Landesberg as a director (1 page)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
11 October 2011Director's details changed for Mr David Rosenberg on 17 August 2011 (2 pages)
11 October 2011Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 (2 pages)
11 October 2011Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 (2 pages)
11 October 2011Director's details changed for Mr David Rosenberg on 17 August 2011 (2 pages)
10 October 2011Director's details changed for Mr Alan Landesberg on 12 August 2011 (2 pages)
10 October 2011Director's details changed for Mr Alan Landesberg on 12 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Alan Landesberg on 11 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Alan Landesberg on 11 August 2011 (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (12 pages)
1 February 2011Full accounts made up to 31 March 2010 (12 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
6 February 2009Director's change of particulars / alan landesberg / 19/01/2009 (1 page)
6 February 2009Director's change of particulars / alan landesberg / 19/01/2009 (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2009Return made up to 18/01/09; full list of members (5 pages)
23 January 2009Return made up to 18/01/09; full list of members (5 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
4 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Return made up to 18/01/07; full list of members (3 pages)
23 January 2007Return made up to 18/01/07; full list of members (3 pages)
19 June 2006New director appointed (13 pages)
19 June 2006New director appointed (13 pages)
16 June 2006Ad 10/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 June 2006New director appointed (13 pages)
16 June 2006New director appointed (14 pages)
16 June 2006New director appointed (14 pages)
16 June 2006New director appointed (13 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (14 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (14 pages)
16 June 2006Ad 10/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Memorandum and Articles of Association (14 pages)
21 March 2006Memorandum and Articles of Association (14 pages)
13 March 2006Company name changed inhoco 4136 LIMITED\certificate issued on 13/03/06 (3 pages)
13 March 2006Company name changed inhoco 4136 LIMITED\certificate issued on 13/03/06 (3 pages)
18 January 2006Incorporation (18 pages)
18 January 2006Incorporation (18 pages)