Company NameMount Street Caterers Limited
DirectorsRiccardo Fiori and Antonio Fiori
Company StatusActive
Company Number00620727
CategoryPrivate Limited Company
Incorporation Date10 February 1959(65 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Riccardo Fiori
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(47 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address123 Mount Street
London
W1K 3NP
Director NameMr Antonio Fiori
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2006(47 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address123 Mount Street
London
W1K 3NP
Director NameLuigia Fiori
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 1995)
RoleCompany Director
Correspondence Address2 Barn Rise
Wembley
Middlesex
HA9 9NA
Director NameStefano Bartholomeo Guisseppe Fiori
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Heath Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LW
Director NameGiovanni Pirroni
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed12 December 1991(32 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 29 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Trotters Bottom
Dyrham Park
Barnet
Herts
EN5 4RD
Director NameMr Marco Fiori
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Mount Street
London
W1K 3NP
Secretary NameLuigia Fiori
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 1995)
RoleCompany Director
Correspondence Address2 Barn Rise
Wembley
Middlesex
HA9 9NA
Secretary NameStefano Bartholomeo Guisseppe Fiori
NationalityBritish
StatusResigned
Appointed30 January 1995(35 years, 12 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Heath Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LW
Secretary NameMr Marco Fiori
StatusResigned
Appointed28 November 2013(54 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 January 2021)
RoleCompany Director
Correspondence Address123 Mount Street
London
W1K 3NP

Contact

Websitewww.finos.co.uk
Telephone020 74911640
Telephone regionLondon

Location

Registered Address123 Mount Street
London
W1K 3NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£308,573
Cash£122,342
Current Liabilities£826,657

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return12 December 2023 (3 months, 1 week ago)
Next Return Due26 December 2024 (9 months, 1 week from now)

Charges

28 November 2018Delivered on: 7 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 November 2003Delivered on: 11 December 2003
Satisfied on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part ground floor and basement 121 mount street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 2003Delivered on: 9 December 2003
Satisfied on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 north row london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 August 2003Delivered on: 5 September 2003
Satisfied on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 mount street london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 1992Delivered on: 2 October 1992
Satisfied on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 north row, london W1 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1992Delivered on: 2 September 1992
Satisfied on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 121 mount street, london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1987Delivered on: 12 February 1987
Satisfied on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 mare st. Adjoining a parcel of land in the london borough of hackney. Tn: LN15435 & ln 319915. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 January 1981Delivered on: 23 January 1981
Satisfied on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 north raw, london W7.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1981Delivered on: 23 January 1981
Satisfied on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor & basement 121 mount street, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
2 August 2020Director's details changed for Mr Marco Fiori on 31 July 2020 (2 pages)
2 August 2020Director's details changed for Antonio Fiori on 31 July 2020 (2 pages)
2 August 2020Director's details changed for Mr Riccardo Fiori on 31 July 2020 (2 pages)
13 May 2020Registered office address changed from 123 Mount Street London W1Y 5HB to 123 Mount Street London W1K 3NP on 13 May 2020 (1 page)
8 April 2020Amended total exemption full accounts made up to 31 October 2018 (7 pages)
3 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
13 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 December 2018Registration of charge 006207270009, created on 28 November 2018 (41 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 January 2016Termination of appointment of Giovanni Pirroni as a director on 29 August 2015 (1 page)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Termination of appointment of Giovanni Pirroni as a director on 29 August 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Appointment of Mr Marco Fiori as a secretary on 28 November 2013 (2 pages)
7 January 2015Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a director on 27 November 2013 (1 page)
7 January 2015Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a secretary on 27 November 2013 (1 page)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a director on 27 November 2013 (1 page)
7 January 2015Appointment of Mr Marco Fiori as a secretary on 28 November 2013 (2 pages)
7 January 2015Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a secretary on 27 November 2013 (1 page)
17 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(8 pages)
17 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(8 pages)
27 January 2014Total exemption small company accounts made up to 4 May 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 4 May 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 4 May 2013 (7 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
19 March 2013Resolutions
  • RES13 ‐ Appoint directors ratified - article 7 deleted/disapplied respect of transaction 12/03/2013
(1 page)
19 March 2013Resolutions
  • RES13 ‐ Appoint directors ratified - article 7 deleted/disapplied respect of transaction 12/03/2013
(1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (8 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (8 pages)
9 February 2009Return made up to 12/12/08; full list of members (5 pages)
9 February 2009Return made up to 12/12/08; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (8 pages)
30 January 2008Total exemption small company accounts made up to 28 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 28 April 2007 (7 pages)
11 January 2008Return made up to 12/12/07; full list of members (3 pages)
11 January 2008Return made up to 12/12/07; full list of members (3 pages)
9 January 2007Return made up to 12/12/06; full list of members (3 pages)
9 January 2007Return made up to 12/12/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 29 April 2006 (8 pages)
2 November 2006Total exemption small company accounts made up to 29 April 2006 (8 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
3 January 2006Return made up to 12/12/05; full list of members (7 pages)
3 January 2006Return made up to 12/12/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 January 2005Return made up to 12/12/04; full list of members (7 pages)
12 January 2005Return made up to 12/12/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (8 pages)
21 May 2004Return made up to 12/12/03; full list of members (7 pages)
21 May 2004Return made up to 12/12/03; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (8 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (8 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (8 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
1 March 2003Accounts for a small company made up to 27 April 2002 (8 pages)
1 March 2003Accounts for a small company made up to 27 April 2002 (8 pages)
11 December 2002Return made up to 12/12/02; full list of members (7 pages)
11 December 2002Return made up to 12/12/02; full list of members (7 pages)
26 February 2002Accounts for a small company made up to 28 April 2001 (8 pages)
26 February 2002Accounts for a small company made up to 28 April 2001 (8 pages)
15 January 2002Return made up to 12/12/01; full list of members (7 pages)
15 January 2002Return made up to 12/12/01; full list of members (7 pages)
25 January 2001Return made up to 12/12/00; full list of members (7 pages)
25 January 2001Return made up to 12/12/00; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 May 2000Registered office changed on 22/05/00 from: 87/88 mount st london W1Y 5HG (1 page)
22 May 2000Registered office changed on 22/05/00 from: 87/88 mount st london W1Y 5HG (1 page)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
30 December 1999Return made up to 12/12/99; full list of members (7 pages)
30 December 1999Return made up to 12/12/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (6 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (6 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (6 pages)
16 December 1998Return made up to 12/12/98; full list of members (7 pages)
16 December 1998Return made up to 12/12/98; full list of members (7 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (6 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (6 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (6 pages)
19 December 1997Return made up to 12/12/97; no change of members (5 pages)
19 December 1997Return made up to 12/12/97; no change of members (5 pages)
18 December 1996Return made up to 12/12/96; no change of members (5 pages)
18 December 1996Return made up to 12/12/96; no change of members (5 pages)
13 December 1996Accounts for a small company made up to 28 April 1996 (7 pages)
13 December 1996Accounts for a small company made up to 28 April 1996 (7 pages)
24 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)