London
SW1W 9LX
Director Name | Mr Marcus David Ward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(5 days after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Mrs Shantelle Augier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Mr Simon David Neale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Mr Carl Edmund Wormald |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Secretary Name | Amanda Dickinson |
---|---|
Status | Current |
Appointed | 01 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Mr Mark Holland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Mr Ian Charles Piggin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Keith Pacey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Secretary Name | Elaine Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 3 Eccleston Street London SW1W 9LX |
Secretary Name | Mr Richard Allen |
---|---|
Status | Resigned |
Appointed | 01 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 5 Eccleston Street London SW1W 9LX |
Director Name | Mr Edward Lynch |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Website | www.mountainwarehouse.com/ |
---|---|
Telephone | 020 78084606 |
Telephone region | London |
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 |
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
9 November 2023 | Change of details for Mr Mark Robert Neale as a person with significant control on 10 June 2016 (2 pages) |
---|---|
17 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
30 November 2022 | Group of companies' accounts made up to 27 February 2022 (46 pages) |
28 October 2022 | Termination of appointment of Keith Pacey as a director on 30 September 2022 (1 page) |
28 October 2022 | Appointment of Mr Mark Holland as a director on 30 September 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
5 November 2021 | Group of companies' accounts made up to 28 February 2021 (44 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with updates (7 pages) |
22 February 2021 | Group of companies' accounts made up to 1 March 2020 (40 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
6 September 2020 | Appointment of Amanda Dickinson as a secretary on 1 September 2020 (2 pages) |
6 September 2020 | Termination of appointment of Richard Allen as a secretary on 1 September 2020 (1 page) |
13 November 2019 | Group of companies' accounts made up to 24 February 2019 (33 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
16 October 2019 | Resolutions
|
4 January 2019 | Change of share class name or designation (2 pages) |
3 January 2019 | Confirmation statement made on 11 October 2018 with updates (7 pages) |
15 November 2018 | Group of companies' accounts made up to 25 February 2018 (32 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
19 July 2018 | Appointment of Mr Carl Edmund Wormald as a director on 3 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Edward Lynch as a director on 3 July 2018 (2 pages) |
18 July 2018 | Resolutions
|
10 July 2018 | Appointment of Mrs Shantelle Augier as a director on 3 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Simon David Neale as a director on 3 July 2018 (2 pages) |
3 July 2018 | Statement of capital on 3 July 2018
|
3 July 2018 | Statement by Directors (3 pages) |
3 July 2018 | Solvency Statement dated 03/07/18 (6 pages) |
3 July 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 11 October 2017 with updates (7 pages) |
30 November 2017 | Group of companies' accounts made up to 26 February 2017 (29 pages) |
30 November 2017 | Group of companies' accounts made up to 26 February 2017 (29 pages) |
12 September 2017 | Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages) |
22 May 2017 | Cancellation of shares. Statement of capital on 9 May 2017
|
22 May 2017 | Cancellation of shares. Statement of capital on 9 May 2017
|
12 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Purchase of own shares. (3 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 July 2016 | Group of companies' accounts made up to 28 February 2016 (30 pages) |
21 July 2016 | Group of companies' accounts made up to 28 February 2016 (30 pages) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 July 2015 | Purchase of own shares. (3 pages) |
27 July 2015 | Cancellation of shares. Statement of capital on 2 July 2015
|
27 July 2015 | Purchase of own shares. (3 pages) |
27 July 2015 | Cancellation of shares. Statement of capital on 2 July 2015
|
27 July 2015 | Cancellation of shares. Statement of capital on 2 July 2015
|
16 July 2015 | Group of companies' accounts made up to 28 February 2015 (25 pages) |
16 July 2015 | Group of companies' accounts made up to 28 February 2015 (25 pages) |
13 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
14 August 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
14 August 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
23 July 2014 | Previous accounting period shortened from 28 February 2015 to 28 February 2014 (1 page) |
23 July 2014 | Previous accounting period shortened from 28 February 2015 to 28 February 2014 (1 page) |
22 April 2014 | Appointment of Elaine Fitzpatrick as a secretary (3 pages) |
22 April 2014 | Termination of appointment of a secretary
|
22 April 2014 | Termination of appointment of a secretary
|
22 April 2014 | Appointment of Elaine Fitzpatrick as a secretary (3 pages) |
20 March 2014 | Company name changed ingleby (1932) LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed ingleby (1932) LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Change of name notice (2 pages) |
20 March 2014 | Change of name notice (2 pages) |
26 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
16 October 2013 | Appointment of Mr Marcus David Ward as a director (2 pages) |
16 October 2013 | Appointment of Mr Mark Robert Neale as a director
|
16 October 2013 | Appointment of Mr Mark Robert Neale as a director
|
16 October 2013 | Appointment of Mr Marcus David Ward as a director (2 pages) |
16 October 2013 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
16 October 2013 | Termination of appointment of Ian Piggin as a director (1 page) |
16 October 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Appointment of Mr Keith Pacey as a director (2 pages) |
16 October 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Appointment of Mr Mark Robert Neale as a director (3 pages) |
16 October 2013 | Termination of appointment of Ian Piggin as a director (1 page) |
16 October 2013 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
16 October 2013 | Appointment of Mr Mark Robert Neale as a director (3 pages) |
16 October 2013 | Appointment of Mr Keith Pacey as a director (2 pages) |
11 October 2013 | Incorporation (42 pages) |
11 October 2013 | Incorporation (42 pages) |