Company NameMW 2010 Limited
Company StatusActive
Company Number07289395
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Robert Neale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMr Marcus David Ward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameShantelle Augier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eccleston Street
London
SW1W 9LX
Secretary NameAmanda Dickinson
StatusCurrent
Appointed01 September 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address5 Eccleston Street
London
SW1W 9LX

Contact

Websitewww.mountainwarehouse.com/

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£976,005
Cash£30

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

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
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
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

Filing History

18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
30 November 2022Audit exemption subsidiary accounts made up to 27 February 2022 (9 pages)
30 November 2022Consolidated accounts of parent company for subsidiary company period ending 27/02/22 (46 pages)
26 August 2022Registration of charge 072893950010, created on 22 August 2022 (57 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
14 June 2022Audit exemption statement of guarantee by parent company for period ending 27/02/22 (3 pages)
14 June 2022Notice of agreement to exemption from audit of accounts for period ending 27/02/22 (1 page)
12 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (9 pages)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (45 pages)
10 August 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
10 August 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 February 2021Audit exemption subsidiary accounts made up to 1 March 2020 (9 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/20 (41 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 072893950009, created on 9 November 2020 (57 pages)
6 September 2020Appointment of Amanda Dickinson as a secretary on 1 September 2020 (2 pages)
23 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 May 2020Registration of charge 072893950008, created on 19 May 2020 (57 pages)
13 November 2019Audit exemption subsidiary accounts made up to 24 February 2019 (9 pages)
13 November 2019Consolidated accounts of parent company for subsidiary company period ending 24/02/19 (34 pages)
13 November 2019Audit exemption statement of guarantee by parent company for period ending 24/02/19 (2 pages)
13 November 2019Notice of agreement to exemption from audit of accounts for period ending 24/02/19 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 July 2019Registration of charge 072893950007, created on 28 June 2019 (56 pages)
14 May 2019Notification of Mark Robert Neale as a person with significant control on 16 April 2016 (2 pages)
15 November 2018Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (33 pages)
15 November 2018Notice of agreement to exemption from audit of accounts for period ending 25/02/18 (1 page)
15 November 2018Satisfaction of charge 072893950005 in full (1 page)
15 November 2018Audit exemption subsidiary accounts made up to 25 February 2018 (9 pages)
15 November 2018Audit exemption statement of guarantee by parent company for period ending 25/02/18 (4 pages)
12 September 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 September 2018Registration of charge 072893950006, created on 4 September 2018 (56 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 (8 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)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 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 C/O Mountain Warehouse 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 C/O Mountain Warehouse 3 Eccleston Street London SW1W 9LX to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 976,005
(6 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 976,005
(6 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 976,005
(5 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 976,005
(5 pages)
20 May 2015Satisfaction of charge 072893950004 in full (1 page)
20 May 2015Satisfaction of charge 072893950004 in full (1 page)
7 May 2015Registration of charge 072893950005, created on 29 April 2015 (166 pages)
7 May 2015Registration of charge 072893950005, created on 29 April 2015 (166 pages)
16 August 2014Full accounts made up to 28 February 2014 (11 pages)
16 August 2014Full accounts made up to 28 February 2014 (11 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 976,005
(5 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 976,005
(5 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
7 November 2013Full accounts made up to 28 February 2013 (12 pages)
7 November 2013Full accounts made up to 28 February 2013 (12 pages)
4 November 2013Registration of charge 072893950004 (15 pages)
4 November 2013Registration of charge 072893950004 (15 pages)
27 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(5 pages)
27 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(5 pages)
10 October 2012Full accounts made up to 29 February 2012 (13 pages)
10 October 2012Full accounts made up to 29 February 2012 (13 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 28 February 2011 (13 pages)
4 August 2011Full accounts made up to 28 February 2011 (13 pages)
29 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from C/O Mountain Warehouse 3 Eccleston Street London SW1W 9LX United Kingdom on 29 July 2011 (1 page)
29 July 2011Director's details changed for Mark Robert Neale on 18 June 2011 (2 pages)
29 July 2011Director's details changed for Marcus David Ward on 18 June 2011 (2 pages)
29 July 2011Director's details changed for Marcus David Ward on 18 June 2011 (2 pages)
29 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from C/O Mountain Warehouse 3 Eccleston Street London SW1W 9LX United Kingdom on 29 July 2011 (1 page)
29 July 2011Director's details changed for Mark Robert Neale on 18 June 2011 (2 pages)
19 July 2011Registered office address changed from the Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN United Kingdom on 19 July 2011 (1 page)
19 July 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
19 July 2011Registered office address changed from the Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN United Kingdom on 19 July 2011 (1 page)
19 July 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
25 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 976,005
(4 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 976,005
(4 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 August 2010Appointment of Shantelle Augier as a director (2 pages)
4 August 2010Appointment of Shantelle Augier as a director (2 pages)
1 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 30
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 30
(4 pages)
18 June 2010Incorporation (34 pages)
18 June 2010Incorporation (34 pages)