About

Registered Number: 05559181
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 164 Old Brompton Road, London, SW5 0BA,

 

Blue Mountain Coffee (Europe) Ltd was setup in 2005, it's status is listed as "Active". The business has 4 directors listed as Darwall, Alice, Shaw, Britt Allen, Wilmot, Guy Assheton Eardley, Wilmot, Guy Assheton Eardley at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOT, Guy Assheton Eardley 01 April 2011 23 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DARWALL, Alice 17 December 2014 04 February 2016 1
SHAW, Britt Allen 14 July 2014 17 December 2014 1
WILMOT, Guy Assheton Eardley 09 July 2014 14 July 2014 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 September 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 14 June 2017
AD01 - Change of registered office address 21 March 2017
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 31 October 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 21 May 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 17 December 2014
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 19 August 2014
AP03 - Appointment of secretary 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 August 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
AA - Annual Accounts 29 October 2008
RESOLUTIONS - N/A 22 October 2008
123 - Notice of increase in nominal capital 22 October 2008
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 06 September 2007
395 - Particulars of a mortgage or charge 07 April 2007
225 - Change of Accounting Reference Date 25 March 2007
363s - Annual Return 05 October 2006
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.