Background WavePink WaveYellow Wave

MOUNTAIN WAREHOUSE LIMITED (03417738)

MOUNTAIN WAREHOUSE LIMITED (03417738) is an active UK company. incorporated on 11 August 1997. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. MOUNTAIN WAREHOUSE LIMITED has been registered for 28 years. Current directors include AUGIER, Shantelle, NEALE, Mark Robert, PINDER, James and 1 others.

Company Number
03417738
Status
active
Type
ltd
Incorporated
11 August 1997
Age
28 years
Address
7a Howick Place, London, SW1P 1DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
AUGIER, Shantelle, NEALE, Mark Robert, PINDER, James, WARD, Marcus David
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN WAREHOUSE LIMITED

MOUNTAIN WAREHOUSE LIMITED is an active company incorporated on 11 August 1997 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. MOUNTAIN WAREHOUSE LIMITED was registered 28 years ago.(SIC: 47710)

Status

active

Active since 28 years ago

Company No

03417738

LTD Company

Age

28 Years

Incorporated 11 August 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

BECAUSE IT'S THERE LIMITED
From: 7 November 1997To: 3 December 2001
HAMSARD ONE THOUSAND AND FIFTY FIVE LIMITED
From: 11 August 1997To: 7 November 1997
Contact
Address

7a Howick Place London, SW1P 1DZ,

Previous Addresses

, 5 Eccleston Street, London, SW1W 9LX, England
From: 24 October 2016To: 1 November 2024
, 3 Eccleston Street, London, SW1W 9LX
From: 8 February 2010To: 24 October 2016
, the Coach House, Bakery Place Altenburg Gardens, London, SW11 1JQ
From: 11 August 1997To: 8 February 2010
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
May 15
Loan Cleared
May 15
Director Left
Mar 16
Director Joined
Apr 16
Loan Secured
Sept 16
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
May 20
Loan Secured
Nov 20
Loan Secured
Aug 22
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

FULAT, Ahmed Yusuf

Active
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 13 Dec 2024

AUGIER, Shantelle

Active
Howick Place, LondonSW1P 1DZ
Born October 1976
Director
Appointed 10 Jul 2007

NEALE, Mark Robert

Active
Howick Place, LondonSW1P 1DZ
Born December 1967
Director
Appointed 05 Nov 1997

PINDER, James

Active
Howick Place, LondonSW1P 1DZ
Born December 1974
Director
Appointed 06 Apr 2016

WARD, Marcus David

Active
Howick Place, LondonSW1P 1DZ
Born December 1971
Director
Appointed 01 Sept 2007

ALLEN, Richard

Resigned
Eccleston Street, LondonSW1W 9LX
Secretary
Appointed 01 Sept 2017
Resigned 01 Sept 2020

AUGIER, Shantelle

Resigned
Oaklea 8 Grove Wood Cottages, TonbridgeTN11 8NJ
Secretary
Appointed 16 Aug 2002
Resigned 07 Oct 2002

DICKINSON, Amanda

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 01 Sept 2020
Resigned 13 Dec 2024

FITZPATRICK, Elaine

Resigned
Eccleston Street, LondonSW1W 9LX
Secretary
Appointed 01 Apr 2014
Resigned 31 Aug 2017

SMITH, Roger Neil

Resigned
NW11
Secretary
Appointed 16 Feb 2001
Resigned 07 Aug 2002

STINSON, Julie Ann

Resigned
Eccleston Street, LondonSW1W 9LX
Secretary
Appointed 31 Jul 2009
Resigned 01 Apr 2014

SYKES, Timothy

Resigned
Apartment 7 Derwent Court, YorkYO60 7PB
Secretary
Appointed 07 Oct 2002
Resigned 09 Dec 2005

WOOD, Martin John

Resigned
5 Highland Lodge, LondonSE19 2UJ
Secretary
Appointed 09 Oct 2005
Resigned 31 Jul 2009

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 11 Aug 1997
Resigned 31 Jan 2001

CROSTAROSA MOWINCKEL, John

Resigned
Flat 9 30 Bramham Gardens, LondonSW5 0HE
Born July 1950
Director
Appointed 23 Feb 2001
Resigned 23 Jul 2002

DEERING, Carl

Resigned
Eccleston Street, LondonSW1W 9LX
Born March 1962
Director
Appointed 10 Jul 2007
Resigned 01 Mar 2015

HOBBS, Michael Peter

Resigned
Springfield House, TwyfordLE14 2HZ
Born November 1960
Director
Appointed 08 Mar 2006
Resigned 10 Jul 2007

RAOUX, Antoine Fabien

Resigned
26 Redan Street, LondonW14 0AB
Born December 1971
Director
Appointed 08 Mar 2006
Resigned 22 Aug 2006

SYKES, Timothy

Resigned
Apartment 7 Derwent Court, YorkYO60 7PB
Born December 1969
Director
Appointed 07 Oct 2002
Resigned 09 Dec 2005

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 11 Aug 1997
Resigned 05 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024

Mr Mark Robert Neale

Ceased
Eccleston Street, LondonSW1W 9LX
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

169

Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Resolution
22 September 2010
RESOLUTIONSResolutions
Resolution
22 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Legacy
23 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
19 August 2010
MG02MG02
Legacy
19 August 2010
MG02MG02
Legacy
19 August 2010
MG02MG02
Legacy
19 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Legacy
14 January 2010
MG01MG01
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Auditors Resignation Company
25 March 2008
AUDAUD
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
288aAppointment of Director or Secretary
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
155(6)a155(6)a
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
15 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
244244
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
155(6)a155(6)a
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
88(2)R88(2)R
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
10 September 2001
123Notice of Increase in Nominal Capital
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
30 August 2001
123Notice of Increase in Nominal Capital
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
11 April 2001
287Change of Registered Office
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
11 November 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Memorandum Articles
14 December 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
12 July 1999
88(2)R88(2)R
Legacy
12 July 1999
123Notice of Increase in Nominal Capital
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
18 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1997
287Change of Registered Office
Incorporation Company
11 August 1997
NEWINCIncorporation