Company NameTiermount Marketing Ltd
DirectorAdam Holmes
Company StatusLiquidation
Company Number08613989
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMs Denise Jane Howell
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Charles Mackenzie Holmes
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMiss Jessica Rosina Holmes
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Nicky Sherwood
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMrs Angela Cannon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Charlie Holmes
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2022(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMs Jessica Holmes
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2022(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 28 February 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

18 at £1Jessica Holmes
90.00%
Ordinary
1 at £1Angela Cannon
5.00%
Ordinary
1 at £1Denise Howell
5.00%
Ordinary

Financials

Year2014
Net Worth-£984
Current Liabilities£1,912

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

3 November 2020Delivered on: 4 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
4 November 2020Registration of charge 086139890001, created on 3 November 2020 (41 pages)
14 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 June 2019Appointment of Mrs Angela Cannon as a director on 1 April 2019 (2 pages)
28 June 2019Termination of appointment of Nicky Sherwood as a director on 1 June 2019 (1 page)
19 June 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 July 2018Appointment of Mr Nicky Sherwood as a director on 1 June 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 October 2017Appointment of Charles Holmes as a director on 1 August 2017 (3 pages)
10 October 2017Appointment of Charles Holmes as a director on 1 August 2017 (3 pages)
8 August 2017Appointment of Jessica Holmes as a director on 1 August 2017 (3 pages)
8 August 2017Appointment of Jessica Holmes as a director on 1 August 2017 (3 pages)
19 July 2017Notification of Adam Holmes as a person with significant control on 21 June 2017 (2 pages)
19 July 2017Director's details changed for Mr Adam Holmes on 21 June 2017 (2 pages)
19 July 2017Notification of Adam Holmes as a person with significant control on 21 June 2017 (2 pages)
19 July 2017Notification of Adam Holmes as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Adam Holmes on 21 June 2017 (2 pages)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW United Kingdom to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW United Kingdom to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 29 June 2017 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 13 January 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2016Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 13 January 2016 (1 page)
29 December 2015Director's details changed for Adam Holmes on 6 November 2015 (3 pages)
29 December 2015Director's details changed for Adam Holmes on 6 November 2015 (3 pages)
23 December 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20
(4 pages)
23 December 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20
(4 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 13 August 2015 (2 pages)
25 June 2015Termination of appointment of Denise Howell as a director on 1 April 2015 (2 pages)
25 June 2015Termination of appointment of Denise Howell as a director on 1 April 2015 (2 pages)
25 June 2015Termination of appointment of Denise Howell as a director on 1 April 2015 (2 pages)
19 June 2015Appointment of Adam Holmes as a director on 31 March 2015 (3 pages)
19 June 2015Termination of appointment of Angela Cannon as a director on 1 April 2015 (2 pages)
19 June 2015Appointment of Adam Holmes as a director on 31 March 2015 (3 pages)
19 June 2015Termination of appointment of Angela Cannon as a director on 1 April 2015 (2 pages)
19 June 2015Termination of appointment of Angela Cannon as a director on 1 April 2015 (2 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20
(14 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20
(14 pages)
4 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 20.00
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 20.00
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 8
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 8
(4 pages)
17 July 2013Incorporation (36 pages)
17 July 2013Incorporation (36 pages)