109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH
Company number 02728978
Status Active
Incorporation Date 6 July 1992
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED are www.109113mountstreetmanagementcompany.co.uk, and www.109-113-mount-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. 109 113 Mount Street Management Company Limited is a Private Limited Company. The company registration number is 02728978. 109 113 Mount Street Management Company Limited has been working since 06 July 1992. The present status of the company is Active. The registered address of 109 113 Mount Street Management Company Limited is 39a Welbeck Street London W1g 8dh. . BAILEY, David is a Secretary of the company. BAILEY, David is a Director of the company. HERRING, John David is a Director of the company. LEE, David Michael is a Director of the company. VISENTINI, Benedicta is a Director of the company. WUERMELING, Ulrich is a Director of the company. Secretary CLEGGETT, Richard has been resigned. Secretary GOLINSKY, Mark has been resigned. Secretary NORRIS, Andrew Victor has been resigned. Secretary THOMPSON, Melvyn Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HWEDI, Senussi has been resigned. Director LIPITCH, Michael Ian has been resigned. Director MACKENZIE, Kathleen Elizabeth has been resigned. Director MCNAB, William has been resigned. Director MOORE, Robin Francis has been resigned. Director MUNDEN, Kenneth John has been resigned. Director OSBORNE, Trevor has been resigned. Director OSBORNE, Trevor has been resigned. Director THOMPSON, Melvyn Douglas has been resigned. Director THOMPSON, Melvyn Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


109/113 mount street management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAILEY, David
Appointed Date: 29 November 2013

Director
BAILEY, David
Appointed Date: 17 July 1997
91 years old

Director
HERRING, John David
Appointed Date: 16 July 1992
83 years old

Director
LEE, David Michael
Appointed Date: 31 December 2007
61 years old

Director
VISENTINI, Benedicta
Appointed Date: 01 February 2005
63 years old

Director
WUERMELING, Ulrich
Appointed Date: 31 March 2014
61 years old

Resigned Directors

Secretary
CLEGGETT, Richard
Resigned: 10 November 1998
Appointed Date: 21 January 1998

Secretary
GOLINSKY, Mark
Resigned: 07 November 1997
Appointed Date: 06 July 1992

Secretary
NORRIS, Andrew Victor
Resigned: 29 November 2013
Appointed Date: 30 November 2000

Secretary
THOMPSON, Melvyn Douglas
Resigned: 30 November 2000
Appointed Date: 10 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1992

Director
HWEDI, Senussi
Resigned: 02 July 1996
Appointed Date: 06 July 1992
85 years old

Director
LIPITCH, Michael Ian
Resigned: 06 February 2008
Appointed Date: 11 March 2003
83 years old

Director
MACKENZIE, Kathleen Elizabeth
Resigned: 16 April 2004
Appointed Date: 06 July 1992
68 years old

Director
MCNAB, William
Resigned: 23 October 1997
Appointed Date: 06 July 1992
93 years old

Director
MOORE, Robin Francis
Resigned: 06 May 2005
Appointed Date: 04 January 1995
77 years old

Director
MUNDEN, Kenneth John
Resigned: 18 August 2006
Appointed Date: 27 June 2002
92 years old

Director
OSBORNE, Trevor
Resigned: 04 January 1995
Appointed Date: 15 July 1994
82 years old

Director
OSBORNE, Trevor
Resigned: 06 July 1993
Appointed Date: 19 March 1992
82 years old

Director
THOMPSON, Melvyn Douglas
Resigned: 31 December 2007
Appointed Date: 09 April 2002
77 years old

Director
THOMPSON, Melvyn Douglas
Resigned: 10 November 1998
Appointed Date: 07 October 1997
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1992

Persons With Significant Control

David Bailey
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 6 July 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
30 Jul 1992
New director appointed

30 Jul 1992
New director appointed

30 Jul 1992
New secretary appointed

30 Jul 1992
Registered office changed on 30/07/92 from: 2 baches street london N1 6UB

06 Jul 1992
Incorporation