London
SW1W 9LX
Director Name | Mr Marcus David Ward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2010(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Shantelle Augier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eccleston Street London SW1W 9LX |
Secretary Name | Amanda Dickinson |
---|---|
Status | Current |
Appointed | 01 September 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Website | www.mountainwarehouse.com/ |
---|
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 | £976,005 |
Cash | £30 |
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
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 |
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 |
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 |
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Audit exemption subsidiary accounts made up to 27 February 2022 (9 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 072893950010, created on 22 August 2022 (57 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
14 June 2022 | Audit exemption statement of guarantee by parent company for period ending 27/02/22 (3 pages) |
14 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/02/22 (1 page) |
12 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (9 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (45 pages) |
10 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
10 August 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 1 March 2020 (9 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/20 (41 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 072893950009, created on 9 November 2020 (57 pages) |
6 September 2020 | Appointment of Amanda Dickinson as a secretary on 1 September 2020 (2 pages) |
23 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
26 May 2020 | Registration of charge 072893950008, created on 19 May 2020 (57 pages) |
13 November 2019 | Audit exemption subsidiary accounts made up to 24 February 2019 (9 pages) |
13 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 24/02/19 (34 pages) |
13 November 2019 | Audit exemption statement of guarantee by parent company for period ending 24/02/19 (2 pages) |
13 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 24/02/19 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 July 2019 | Registration of charge 072893950007, created on 28 June 2019 (56 pages) |
14 May 2019 | Notification of Mark Robert Neale as a person with significant control on 16 April 2016 (2 pages) |
15 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (33 pages) |
15 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 25/02/18 (1 page) |
15 November 2018 | Satisfaction of charge 072893950005 in full (1 page) |
15 November 2018 | Audit exemption subsidiary accounts made up to 25 February 2018 (9 pages) |
15 November 2018 | Audit exemption statement of guarantee by parent company for period ending 25/02/18 (4 pages) |
12 September 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 September 2018 | Registration of charge 072893950006, created on 4 September 2018 (56 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 (8 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) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 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 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 2016 | Registered 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 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 May 2015 | Satisfaction of charge 072893950004 in full (1 page) |
20 May 2015 | Satisfaction of charge 072893950004 in full (1 page) |
7 May 2015 | Registration of charge 072893950005, created on 29 April 2015 (166 pages) |
7 May 2015 | Registration of charge 072893950005, created on 29 April 2015 (166 pages) |
16 August 2014 | Full accounts made up to 28 February 2014 (11 pages) |
16 August 2014 | Full accounts made up to 28 February 2014 (11 pages) |
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 November 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
13 November 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
7 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
4 November 2013 | Registration of charge 072893950004 (15 pages) |
4 November 2013 | Registration of charge 072893950004 (15 pages) |
27 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
10 October 2012 | Full accounts made up to 29 February 2012 (13 pages) |
10 October 2012 | Full accounts made up to 29 February 2012 (13 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (13 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (13 pages) |
29 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from C/O Mountain Warehouse 3 Eccleston Street London SW1W 9LX United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Director's details changed for Mark Robert Neale on 18 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Marcus David Ward on 18 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Marcus David Ward on 18 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from C/O Mountain Warehouse 3 Eccleston Street London SW1W 9LX United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Director's details changed for Mark Robert Neale on 18 June 2011 (2 pages) |
19 July 2011 | Registered office address changed from the Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Previous accounting period shortened from 30 June 2011 to 28 February 2011 (1 page) |
19 July 2011 | Registered office address changed from the Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Previous accounting period shortened from 30 June 2011 to 28 February 2011 (1 page) |
25 August 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
20 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 August 2010 | Appointment of Shantelle Augier as a director (2 pages) |
4 August 2010 | Appointment of Shantelle Augier as a director (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
18 June 2010 | Incorporation (34 pages) |
18 June 2010 | Incorporation (34 pages) |