MOUNT STREET CATERERS LIMITED

Hellopages » Greater London » Westminster » W1Y 5HB
Company number 00620727
Status Active
Incorporation Date 10 February 1959
Company Type Private Limited Company
Address 123 MOUNT STREET, LONDON, W1Y 5HB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MOUNT STREET CATERERS LIMITED are www.mountstreetcaterers.co.uk, and www.mount-street-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Mount Street Caterers Limited is a Private Limited Company. The company registration number is 00620727. Mount Street Caterers Limited has been working since 10 February 1959. The present status of the company is Active. The registered address of Mount Street Caterers Limited is 123 Mount Street London W1y 5hb. . FIORI, Marco is a Secretary of the company. FIORI, Antonio is a Director of the company. FIORI, Marco is a Director of the company. FIORI, Riccardo is a Director of the company. Secretary FIORI, Luigia has been resigned. Secretary FIORI, Stefano Bartholomeo Guisseppe has been resigned. Director FIORI, Luigia has been resigned. Director FIORI, Stefano Bartholomeo Guisseppe has been resigned. Director PIRRONI, Giovanni has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FIORI, Marco
Appointed Date: 28 November 2013

Director
FIORI, Antonio
Appointed Date: 07 October 2006
61 years old

Director
FIORI, Marco

69 years old

Director
FIORI, Riccardo
Appointed Date: 01 October 2006
59 years old

Resigned Directors

Secretary
FIORI, Luigia
Resigned: 28 January 1995

Secretary
FIORI, Stefano Bartholomeo Guisseppe
Resigned: 27 November 2013
Appointed Date: 30 January 1995

Director
FIORI, Luigia
Resigned: 28 January 1995
100 years old

Director
FIORI, Stefano Bartholomeo Guisseppe
Resigned: 27 November 2013
73 years old

Director
PIRRONI, Giovanni
Resigned: 29 August 2015
73 years old

Persons With Significant Control

Ambrose & Co. (Mayfair), Limited
Notified on: 12 December 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MOUNT STREET CATERERS LIMITED Events

08 Feb 2017
Confirmation statement made on 12 December 2016 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

05 Jan 2016
Termination of appointment of Giovanni Pirroni as a director on 29 August 2015
...
... and 79 more events
04 Feb 1988
Accounts for a small company made up to 2 May 1987

04 Feb 1988
Return made up to 04/12/87; full list of members

12 Feb 1987
Particulars of mortgage/charge

22 Jan 1987
Accounts for a small company made up to 26 April 1986

22 Jan 1987
Return made up to 10/12/86; full list of members

MOUNT STREET CATERERS LIMITED Charges

26 November 2003
Legal charge of licensed premises
Delivered: 11 December 2003
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: Part ground floor and basement 121 mount street london. By…
25 November 2003
Legal charge of licensed premises
Delivered: 9 December 2003
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: 12 north row london. By way of fixed charge the benefit of…
27 August 2003
Legal charge of licensed premises
Delivered: 5 September 2003
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: 12 mount street london W1. By way of fixed charge the…
29 September 1992
Legal mortgage
Delivered: 2 October 1992
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 12 north row, london W1 and the proceeds…
28 August 1992
Legal mortgage
Delivered: 2 September 1992
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 121 mount street, london W1 and the…
11 February 1987
Legal charge
Delivered: 12 February 1987
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 mare st. Adjoining a parcel of land in…
20 January 1981
Legal mortgage
Delivered: 23 January 1981
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: L/H 12 north raw, london W7.. Floating charge over all…
20 January 1981
Legal mortgage
Delivered: 23 January 1981
Status: Satisfied on 4 April 2013
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor & basement 121 mount street, london W1.…