Company NameMount House School (Holdings) Limited
Company StatusActive
Company Number09701755
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 9 months ago)
Previous NamesAlbion Small Company Growth 1 Ltd and Mount House (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleInvestment Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adam Edward Chirkowski
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr David Ian Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address1 Boundary Way
Shoeburyness
Southend-On-Sea
SS3 9QF
Director NameMrs Sarah Ann Richardson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressMount House School Camlet Way
Hadley Wood
EN4 0NJ
Director NameMr Nigel Leslie Helliwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address65 Victoria Road
Colchester
CO3 3NU
Director NameMr William Thomas Fraser-Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressC/O Albion Ventures 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert James Whitby-Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albion Ventures 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Toby Jonathan Mullins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2020)
RoleSchool Head Teacher
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Colin Diggory
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMount House School Camlet Way
Hadley Wood
EN4 0NJ
Director NameMs Isabel Ann Dolan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House School Camlet Way
Hadley Wood
EN4 0NJ
Secretary NameMs Isabel Dolan
StatusResigned
Appointed22 February 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressMount House School Camlet Way
Hadley Wood
EN4 0NJ
Director NameMr Jeremy Richard Tomlinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House School Camlet Way
Hadley Wood
EN4 0NJ
Secretary NameAlbion Ventures Llp (Corporation)
StatusResigned
Appointed24 July 2015(same day as company formation)
Correspondence AddressAlbion Ventures 1 King's Arms Yard
London
EC2R 7AF

Contact

Websitealbion-ventures.co.uk
Email address[email protected]
Telephone020 76011850
Telephone regionLondon

Location

Registered AddressMount House School
Camlet Way
Hadley Wood
EN4 0NJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

6 June 2017Delivered on: 20 June 2017
Persons entitled: Mhs 1 Limited

Classification: A registered charge
Outstanding

Filing History

3 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 100,465
(6 pages)
29 December 2020Accounts for a small company made up to 31 August 2020 (9 pages)
9 September 2020Appointment of Mr David Ian Davies as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mrs Sarah Ann Richardson as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mr Adam Edward Chirkowski as a director on 1 September 2020 (2 pages)
8 September 2020Termination of appointment of Jeremy Richard Tomlinson as a director on 31 August 2020 (1 page)
16 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
2 June 2020Accounts for a small company made up to 31 August 2019 (10 pages)
7 January 2020Termination of appointment of Toby Jonathan Mullins as a director on 1 January 2020 (1 page)
7 January 2020Termination of appointment of Isabel Dolan as a secretary on 1 January 2020 (1 page)
16 December 2019Appointment of Mr Jeremy Richard Tomlinson as a director on 13 December 2019 (2 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 October 2019Memorandum and Articles of Association (19 pages)
3 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Isabel Ann Dolan as a director on 9 April 2019 (1 page)
14 February 2019Accounts for a small company made up to 31 August 2018 (20 pages)
19 September 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 September 2018Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
22 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
22 August 2018Notification of Mhs1 Limited as a person with significant control on 30 June 2017 (2 pages)
22 August 2018Withdrawal of a person with significant control statement on 22 August 2018 (2 pages)
20 June 2018Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
22 March 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
22 February 2018Registered office address changed from 1 King's Arms Yard London EC2R 7AF United Kingdom to Mount House School Camlet Way Hadley Wood EN4 0NJ on 22 February 2018 (1 page)
22 February 2018Appointment of Ms Isabel Ann Dolan as a director on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of Albion Ventures Llp as a secretary on 21 February 2018 (1 page)
22 February 2018Appointment of Ms Isabel Dolan as a secretary on 22 February 2018 (2 pages)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Change of share class name or designation (2 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
7 August 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 100,000
(5 pages)
7 August 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
7 August 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
7 August 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 100,000
(5 pages)
20 June 2017Registration of charge 097017550001, created on 6 June 2017 (25 pages)
20 June 2017Registration of charge 097017550001, created on 6 June 2017 (25 pages)
13 June 2017Appointment of Dr Colin Diggory as a director on 12 June 2017 (2 pages)
13 June 2017Appointment of Dr Colin Diggory as a director on 12 June 2017 (2 pages)
11 May 2017Termination of appointment of Robert James Whitby-Smith as a director on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Toby Jonathan Mullins as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of William Thomas Fraser-Allen as a director on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Toby Jonathan Mullins as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Robert James Whitby-Smith as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of William Thomas Fraser-Allen as a director on 11 May 2017 (1 page)
10 May 2017Appointment of Mr Emil Slavchev Gigov as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Emil Slavchev Gigov as a director on 10 May 2017 (2 pages)
4 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
4 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-24
  • GBP 1
(19 pages)
24 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-24
  • GBP 1
(19 pages)