MOUNT STREET TAILORS LIMITED
LONDON NEWINCCO 942 LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 06930229
Status Active - Proposal to Strike off
Incorporation Date 10 June 2009
Company Type Private Limited Company
Address HAZLEM FENTON LLP, PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of MOUNT STREET TAILORS LIMITED are www.mountstreettailors.co.uk, and www.mount-street-tailors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Mount Street Tailors Limited is a Private Limited Company. The company registration number is 06930229. Mount Street Tailors Limited has been working since 10 June 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Mount Street Tailors Limited is Hazlem Fenton Llp Palladium House 1 4 Argyll Street London England W1f 7ld. . HADJI-TOUMA, Raja is a Director of the company. JAYANTI, Dharma Teja Ignacio is a Director of the company. Secretary GRAHAM, Alasdair William has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CHARLTON, Ritchie Dean has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
HADJI-TOUMA, Raja
Appointed Date: 24 July 2009
50 years old

Director
JAYANTI, Dharma Teja Ignacio
Appointed Date: 24 July 2009
57 years old

Resigned Directors

Secretary
GRAHAM, Alasdair William
Resigned: 25 September 2009
Appointed Date: 21 August 2009

Secretary
OLSWANG COSEC LIMITED
Resigned: 21 August 2009
Appointed Date: 10 June 2009

Director
CHARLTON, Ritchie Dean
Resigned: 19 October 2012
Appointed Date: 21 August 2009
61 years old

Director
MACKIE, Christopher Alan
Resigned: 24 July 2009
Appointed Date: 10 June 2009
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 24 July 2009
Appointed Date: 10 June 2009

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 24 July 2009
Appointed Date: 10 June 2009

Persons With Significant Control

Mount Street Tailors (Holdings) Limited
Notified on: 10 June 2016
Nature of control: Ownership of shares – 75% or more

MOUNT STREET TAILORS LIMITED Events

22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Total exemption small company accounts made up to 30 June 2014
24 Sep 2015
Current accounting period shortened from 31 December 2014 to 30 June 2014
22 Jul 2015
Registered office address changed from C/O Hazlem Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD to C/O Hazlem Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD on 22 July 2015
...
... and 31 more events
03 Aug 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Aug 2009
Director appointed raja hadji-touma
03 Aug 2009
Director appointed dharma teja ignacio jayanti
23 Jul 2009
Company name changed newincco 942 LIMITED\certificate issued on 23/07/09
10 Jun 2009
Incorporation

MOUNT STREET TAILORS LIMITED Charges

10 January 2014
Charge code 0693 0229 0005
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Marwan Nsouli
Description: Notification of addition to or amendment of charge…
10 January 2014
Charge code 0693 0229 0004
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Anne-Marie Hadji-Touma
Description: Notification of addition to or amendment of charge…
17 August 2010
Deed
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: The sum of £82,250 and any other sums paid into that…
3 March 2010
Rent deposit deed
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Guiomar Amalia Caraballo De Macmurray
Description: The deposit balance being the balance from time to time…
27 July 2009
Debenture
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Mount Street Tailors (Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…