Wirral
CH48 7HB
Wales
Secretary Name | Victoria Alison Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cholmondeley Road West Kirby Merseyside CH48 7HB Wales |
Director Name | Victoria Alison Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cholmondeley Road West Kirby Merseyside CH48 7HB Wales |
Director Name | Christopher Edward Kear |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 September 2012) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 02 Residence C Les Chart Des Montalbert Montalbert 73210 Aime Sauvie France |
Director Name | Denise Valerie Kear |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 September 2012) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 02 Residence C Les Chalets Des Montalbert Montalbert 73210 Aime Sauvie France |
Website | www.mountainheaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6251921 |
Telephone region | Liverpool |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £161,175 |
Cash | £239,814 |
Current Liabilities | £152,368 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
4 September 2015 | Delivered on: 10 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 August 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
15 May 2023 | Notification of Mountain Heaven Holdings Ltd as a person with significant control on 1 December 2020 (2 pages) |
15 May 2023 | Cessation of Nicholas Matthew Williams as a person with significant control on 1 December 2020 (1 page) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
15 May 2023 | Cessation of Victoria Alison Williams as a person with significant control on 1 December 2020 (1 page) |
6 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
5 January 2021 | Resolutions
|
5 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
20 September 2017 | Change of details for Mr Nicholas Matthew Williams as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mrs Victoria Alison Williams as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Nicholas Matthew Williams as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Change of details for Mrs Victoria Alison Williams as a person with significant control on 20 September 2017 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 September 2015 | Registration of charge 048985090001, created on 4 September 2015 (8 pages) |
10 September 2015 | Registration of charge 048985090001, created on 4 September 2015 (8 pages) |
10 September 2015 | Registration of charge 048985090001, created on 4 September 2015 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Termination of appointment of Christopher Kear as a director (1 page) |
19 September 2012 | Termination of appointment of Denise Kear as a director (1 page) |
19 September 2012 | Termination of appointment of Denise Kear as a director (1 page) |
19 September 2012 | Termination of appointment of Christopher Kear as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Christopher Edward Kear on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Christopher Edward Kear on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Christopher Edward Kear on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Denise Valerie Kear on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Denise Valerie Kear on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Denise Valerie Kear on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Statement of capital following an allotment of shares on 24 June 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 24 June 2009
|
5 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Nc inc already adjusted 24/06/09 (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Nc inc already adjusted 24/06/09 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
21 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
19 February 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
19 February 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 1 cholmondeley road, west kirby wirral CH48 7HB (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 1 cholmondeley road, west kirby wirral CH48 7HB (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
15 September 2003 | Incorporation (8 pages) |
15 September 2003 | Incorporation (8 pages) |