NINETY TWO MOUNT STREET LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3QH

Company number 01791779
Status Active
Incorporation Date 15 February 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TAT ACCOUNTING, 26 HILLFIELD PARK, LONDON, N21 3QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Termination of appointment of Andrew Ciechanowiecki as a director on 30 November 2015; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of NINETY TWO MOUNT STREET LIMITED are www.ninetytwomountstreet.co.uk, and www.ninety-two-mount-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Ninety Two Mount Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01791779. Ninety Two Mount Street Limited has been working since 15 February 1984. The present status of the company is Active. The registered address of Ninety Two Mount Street Limited is Tat Accounting 26 Hillfield Park London N21 3qh. . RUFLIN, Lukas Thabo is a Director of the company. SARA, Leda is a Director of the company. Secretary PRATT, Dennis Charles has been resigned. Secretary STRONG, Norman has been resigned. Director BYFIELD, Peter Phillip has been resigned. Director CANTOR, Melanie Karen has been resigned. Director CARLBERG LUNDH, Tove has been resigned. Director CHENEVIERE, Antoine has been resigned. Director CIECHANOWIECKI, Andrew, Dr has been resigned. Director GREEN, Helen Macaulay has been resigned. Director LUNDH, Lennart has been resigned. Director MAKRIS, John has been resigned. Director MCNALLY, Henrietta has been resigned. Director SARA, Amalia, Professor has been resigned. Director SHEPPARD, Colin George has been resigned. Director STRONG, Norman has been resigned. Director SULLIVAN, Corene Muriel has been resigned. The company operates in "Residents property management".


Current Directors

Director
RUFLIN, Lukas Thabo
Appointed Date: 12 November 2014
50 years old

Director
SARA, Leda
Appointed Date: 20 December 2005
49 years old

Resigned Directors

Secretary
PRATT, Dennis Charles
Resigned: 26 January 1993

Secretary
STRONG, Norman
Resigned: 24 June 2014
Appointed Date: 26 January 1993

Director
BYFIELD, Peter Phillip
Resigned: 14 April 2009
Appointed Date: 02 February 2001
76 years old

Director
CANTOR, Melanie Karen
Resigned: 31 March 2015
Appointed Date: 01 August 2011
68 years old

Director
CARLBERG LUNDH, Tove
Resigned: 23 September 1994
Appointed Date: 17 February 1993
91 years old

Director
CHENEVIERE, Antoine
Resigned: 18 June 1993
74 years old

Director
CIECHANOWIECKI, Andrew, Dr
Resigned: 30 November 2015
Appointed Date: 18 June 1993
101 years old

Director
GREEN, Helen Macaulay
Resigned: 06 December 2002
Appointed Date: 23 September 1994
66 years old

Director
LUNDH, Lennart
Resigned: 17 February 1993

Director
MAKRIS, John
Resigned: 22 July 2011
Appointed Date: 06 December 2002
78 years old

Director
MCNALLY, Henrietta
Resigned: 22 November 1994
Appointed Date: 17 February 1993
67 years old

Director
SARA, Amalia, Professor
Resigned: 20 December 2005
Appointed Date: 22 November 1994
88 years old

Director
SHEPPARD, Colin George
Resigned: 26 January 1993
75 years old

Director
STRONG, Norman
Resigned: 19 August 2011
75 years old

Director
SULLIVAN, Corene Muriel
Resigned: 18 September 2014
Appointed Date: 22 November 2011
48 years old

Persons With Significant Control

Mr Lukas Thabo Ruflin
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

NINETY TWO MOUNT STREET LIMITED Events

27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
27 Sep 2016
Termination of appointment of Andrew Ciechanowiecki as a director on 30 November 2015
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 19 September 2015 no member list
24 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 102 more events
09 Jul 1987
New director appointed

03 Jun 1987
30/04/87 nsc

30 Apr 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Apr 1987
New director appointed

11 Apr 1984
Memorandum and Articles of Association