111 MOUNT STREET LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 11/07/2013)
dot icon17/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon08/08/2025
Resolutions
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon23/05/2024
Director's details changed for Virginie Anne Marie Brisac on 2023-01-23
dot icon25/01/2024
Resolutions
dot icon18/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Resolutions
dot icon23/07/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/03/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Registered office address changed from 49a Pavilion Road London SW1X 0HD to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2021-07-19
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon06/07/2020
Director's details changed for Lisa Attia on 2020-03-02
dot icon29/05/2020
Appointment of Lisa Attia as a director on 2020-03-02
dot icon25/10/2019
Termination of appointment of Guillaume Davin as a director on 2019-10-01
dot icon17/10/2019
Appointment of Sidney Toledano as a director on 2019-10-01
dot icon17/10/2019
Appointment of Virginie Anne Marie Brisac as a director on 2019-10-01
dot icon17/10/2019
Termination of appointment of Hien Tran Trung as a director on 2019-10-01
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Withdrawal of a person with significant control statement on 2018-07-12
dot icon12/07/2018
Notification of Bernard Jean Etienne Arnault as a person with significant control on 2016-04-06
dot icon29/06/2018
Notification of a person with significant control statement
dot icon29/06/2018
Withdrawal of a person with significant control statement on 2018-06-29
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon12/06/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Resolutions
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/07/2014
Register(s) moved to registered inspection location 77 Gracechurch Street London EC3V 0AS
dot icon23/07/2014
Register inspection address has been changed to 77 Gracechurch Street London EC3V 0AS
dot icon18/09/2013
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon11/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toledano, Sidney
Director
01/10/2019 - Present
4
Brisac, Virginie Anne Marie
Director
01/10/2019 - Present
-
Attia, Lisa
Director
02/03/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 111 MOUNT STREET LIMITED

111 MOUNT STREET LIMITED is an(a) Active company incorporated on 11/07/2013 with the registered office located at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA. There are currently 3 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 111 MOUNT STREET LIMITED?

toggle

111 MOUNT STREET LIMITED is currently Active. It was registered on 11/07/2013 .

Where is 111 MOUNT STREET LIMITED located?

toggle

111 MOUNT STREET LIMITED is registered at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA.

What does 111 MOUNT STREET LIMITED do?

toggle

111 MOUNT STREET LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for 111 MOUNT STREET LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-31 with updates.