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 |
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 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 |
Director Name | Natalia Tsitoura |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 5 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 |
Website | mountaingrouplimited.com |
---|---|
Telephone | 020 78084600 |
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 | Full |
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) |
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 |
---|---|
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 |
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 |
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 | Full accounts made up to 27 February 2022 (18 pages) |
28 October 2022 | Termination of appointment of Keith Pacey as a director on 30 September 2022 (1 page) |
19 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
26 August 2022 | Registration of charge 087294700007, created on 22 August 2022 (57 pages) |
5 November 2021 | Full accounts made up to 28 February 2021 (19 pages) |
20 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
22 February 2021 | Full accounts made up to 1 March 2020 (18 pages) |
12 November 2020 | Registration of charge 087294700006, created on 9 November 2020 (57 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
6 September 2020 | Termination of appointment of Richard Allen as a secretary on 1 September 2020 (1 page) |
6 September 2020 | Appointment of Amanda Dickinson as a secretary on 1 September 2020 (2 pages) |
26 May 2020 | Registration of charge 087294700005, created on 19 May 2020 (57 pages) |
13 November 2019 | Full accounts made up to 24 February 2019 (14 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Natalia Tsitoura as a director on 4 September 2018 (1 page) |
4 July 2019 | Registration of charge 087294700004, created on 28 June 2019 (56 pages) |
16 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
15 November 2018 | Satisfaction of charge 087294700002 in full (1 page) |
15 November 2018 | Full accounts made up to 25 February 2018 (14 pages) |
7 September 2018 | Registration of charge 087294700003, created on 4 September 2018 (56 pages) |
30 November 2017 | Full accounts made up to 26 February 2017 (14 pages) |
30 November 2017 | Full accounts made up to 26 February 2017 (14 pages) |
24 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 November 2017 | Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages) |
24 November 2017 | Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages) |
24 November 2017 | Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page) |
24 November 2017 | Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page) |
26 October 2016 | Full accounts made up to 28 February 2016 (15 pages) |
26 October 2016 | Full accounts made up to 28 February 2016 (15 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 | 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) |
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) |
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 July 2015 | Full accounts made up to 28 February 2015 (14 pages) |
16 July 2015 | Full accounts made up to 28 February 2015 (14 pages) |
20 May 2015 | Satisfaction of charge 087294700001 in full (1 page) |
20 May 2015 | Satisfaction of charge 087294700001 in full (1 page) |
7 May 2015 | Registration of charge 087294700002, created on 29 April 2015 (166 pages) |
7 May 2015 | Registration of charge 087294700002, created on 29 April 2015 (166 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
|
24 July 2014 | Full accounts made up to 28 February 2014 (14 pages) |
24 July 2014 | Full accounts made up to 28 February 2014 (14 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) |
6 May 2014 | Appointment of Natalia Tsitoura as a director (3 pages) |
6 May 2014 | Appointment of Natalia Tsitoura as a director (3 pages) |
22 April 2014 | Appointment of Elaine Fitzpatrick as a secretary (3 pages) |
22 April 2014 | Appointment of Elaine Fitzpatrick as a secretary (3 pages) |
20 March 2014 | Company name changed ingleby (1934) 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) |
20 March 2014 | Company name changed ingleby (1934) LIMITED\certificate issued on 20/03/14
|
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 | Registration of charge 087294700001 (53 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Registration of charge 087294700001 (53 pages) |
4 November 2013 | Resolutions
|
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 | 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 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
16 October 2013 | Appointment of Mr Marcus David Ward as a director (2 pages) |
16 October 2013 | Appointment of Mr Marcus David Ward as a director (2 pages) |
16 October 2013 | Appointment of Mr Keith Pacey as a director (2 pages) |
16 October 2013 | Appointment of Mr Mark Robert Neale as a director (2 pages) |
16 October 2013 | Appointment of Mr Mark Robert Neale as a director (2 pages) |
16 October 2013 | Termination of appointment of Ian Piggin as a director (1 page) |
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) |
11 October 2013 | Incorporation (42 pages) |
11 October 2013 | Incorporation (42 pages) |