109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728978

Incorporation date

06/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1992)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Termination of appointment of Benedicta Visentini as a director on 2023-07-11
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon09/06/2022
Termination of appointment of David Michael Lee as a director on 2022-06-08
dot icon01/06/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-06-01
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon26/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Ulrich Wuermeling as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Appointment of David Bailey as a secretary
dot icon09/12/2013
Termination of appointment of Andrew Norris as a secretary
dot icon10/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon06/07/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-07-06
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 06/07/08; full list of members
dot icon22/07/2008
Appointment terminated director michael lipitch
dot icon10/04/2008
Director appointed david michael lee
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2008
Director resigned
dot icon05/09/2007
Return made up to 06/07/07; full list of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 06/07/06; full list of members
dot icon04/09/2006
Director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 06/07/05; full list of members
dot icon16/02/2005
New director appointed
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 06/07/04; full list of members
dot icon06/05/2004
Director resigned
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 06/07/03; full list of members
dot icon18/03/2003
New director appointed
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon11/10/2002
New director appointed
dot icon02/10/2002
Return made up to 06/07/02; full list of members
dot icon24/04/2002
New director appointed
dot icon18/02/2002
Memorandum and Articles of Association
dot icon18/02/2002
Resolutions
dot icon04/02/2002
Registered office changed on 04/02/02 from: 32 queen anne street london W1G 8HD
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
Return made up to 06/07/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 06/07/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Return made up to 06/07/99; no change of members
dot icon27/11/1998
New secretary appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon25/09/1998
Return made up to 06/07/98; full list of members
dot icon25/09/1998
New secretary appointed
dot icon07/04/1998
Amended accounts made up to 1997-03-31
dot icon22/01/1998
Registered office changed on 22/01/98 from: 4 chandos street london W1A 3BQ
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon25/07/1997
Return made up to 06/07/97; no change of members
dot icon10/09/1996
Director resigned
dot icon21/07/1996
Return made up to 06/07/96; no change of members
dot icon24/06/1996
Accounts for a small company made up to 1996-03-31
dot icon11/07/1995
Return made up to 06/07/95; full list of members
dot icon21/06/1995
Accounting reference date extended from 31/12 to 31/03
dot icon30/03/1995
Accounts for a small company made up to 1994-12-31
dot icon18/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
New director appointed
dot icon29/07/1994
Return made up to 06/07/94; no change of members
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1994
Accounts for a small company made up to 1993-07-31
dot icon23/11/1993
Accounting reference date shortened from 31/07 to 31/12
dot icon25/10/1993
Return made up to 06/07/93; full list of members
dot icon25/10/1993
Registered office changed on 25/10/93
dot icon01/10/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon30/07/1992
Memorandum and Articles of Association
dot icon30/07/1992
New director appointed
dot icon30/07/1992
New director appointed
dot icon30/07/1992
New secretary appointed
dot icon30/07/1992
Registered office changed on 30/07/92 from: 2 baches street london N1 6UB
dot icon06/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.69K
-
0.00
-
-
2022
0
2.69K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/1992 - 06/07/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/07/1992 - 06/07/1993
43699
Visentini, Benedicta
Director
01/02/2005 - 11/07/2023
-
Hwedi, Senussi
Director
06/07/1992 - 02/07/1996
-
Mackenzie, Kathleen Elizabeth
Director
06/07/1992 - 16/04/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED

109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/07/1992 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED?

toggle

109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/07/1992 .

Where is 109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED located?

toggle

109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does 109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED do?

toggle

109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.