Company NameMountain Heaven Ltd
DirectorsNicholas Matthew Williams and Victoria Alison Williams
Company StatusActive
Company Number04898509
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Nicholas Matthew Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cholmondeley Road, West Kirby
Wirral
CH48 7HB
Wales
Secretary NameVictoria Alison Williams
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cholmondeley Road
West Kirby
Merseyside
CH48 7HB
Wales
Director NameVictoria Alison Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(1 year, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Cholmondeley Road
West Kirby
Merseyside
CH48 7HB
Wales
Director NameChristopher Edward Kear
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 18 September 2012)
RoleRetired
Country of ResidenceFrance
Correspondence Address02 Residence C Les Chart Des
Montalbert
Montalbert 73210
Aime Sauvie
France
Director NameDenise Valerie Kear
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 18 September 2012)
RoleRetired
Country of ResidenceFrance
Correspondence Address02 Residence C Les Chalets Des
Montalbert
Montalbert 73210
Aime Sauvie
France

Contact

Websitewww.mountainheaven.co.uk
Email address[email protected]
Telephone0151 6251921
Telephone regionLiverpool

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£161,175
Cash£239,814
Current Liabilities£152,368

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

4 September 2015Delivered on: 10 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
15 May 2023Notification of Mountain Heaven Holdings Ltd as a person with significant control on 1 December 2020 (2 pages)
15 May 2023Cessation of Nicholas Matthew Williams as a person with significant control on 1 December 2020 (1 page)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
15 May 2023Cessation of Victoria Alison Williams as a person with significant control on 1 December 2020 (1 page)
6 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
5 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 01/12/2020
(1 page)
5 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
20 September 2017Change of details for Mr Nicholas Matthew Williams as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mrs Victoria Alison Williams as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Nicholas Matthew Williams as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Change of details for Mrs Victoria Alison Williams as a person with significant control on 20 September 2017 (2 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(5 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(5 pages)
10 September 2015Registration of charge 048985090001, created on 4 September 2015 (8 pages)
10 September 2015Registration of charge 048985090001, created on 4 September 2015 (8 pages)
10 September 2015Registration of charge 048985090001, created on 4 September 2015 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(5 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(5 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(5 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
19 September 2012Termination of appointment of Christopher Kear as a director (1 page)
19 September 2012Termination of appointment of Denise Kear as a director (1 page)
19 September 2012Termination of appointment of Denise Kear as a director (1 page)
19 September 2012Termination of appointment of Christopher Kear as a director (1 page)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Christopher Edward Kear on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Christopher Edward Kear on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Christopher Edward Kear on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Denise Valerie Kear on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Denise Valerie Kear on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Denise Valerie Kear on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Statement of capital following an allotment of shares on 24 June 2009
  • GBP 1,001
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 24 June 2009
  • GBP 1,001
(2 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2009Nc inc already adjusted 24/06/09 (1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2009Nc inc already adjusted 24/06/09 (1 page)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
21 September 2007Return made up to 15/09/07; full list of members (3 pages)
21 September 2007Return made up to 15/09/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2005Return made up to 15/09/05; full list of members (3 pages)
29 September 2005Return made up to 15/09/05; full list of members (3 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 October 2004Return made up to 15/09/04; full list of members (7 pages)
15 October 2004Return made up to 15/09/04; full list of members (7 pages)
19 February 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
19 February 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 1 cholmondeley road, west kirby wirral CH48 7HB (1 page)
19 February 2004Registered office changed on 19/02/04 from: 1 cholmondeley road, west kirby wirral CH48 7HB (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
15 September 2003Incorporation (8 pages)
15 September 2003Incorporation (8 pages)