Company NameNinety Two Mount Street Limited
DirectorsLeda Sara and Lukas Thabo Ruflin
Company StatusActive
Company Number01791779
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 1984(40 years, 3 months ago)
Previous NameScheme Lock Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Leda Sara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed20 December 2005(21 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 92 Mount Street
London
W1K 2SX
Director NameMr Lukas Thabo Ruflin
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed12 November 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 Bundesstrasse
6300 Zug
Switzerland
Director NameMr Colin George Sheppard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMoffatt Cottage
Berry Lane
Chorleywood
Hertfordshire
WD3 5EU
Director NameMr Antoine Cheneviere
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed27 September 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1993)
RoleFine Art Dealer
Correspondence Address94 Mount Street
London
W1Y 5HG
Director NameLennart Lundh
NationalitySwedish
StatusResigned
Appointed27 September 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1993)
RoleCompany Director
Correspondence AddressFlat 4
92 Mount Street
London
Sw3
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Director NameMr Norman Strong
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(7 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 19 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 92 Mount Street
London
W1K 2SX
Secretary NameMr Norman Strong
NationalityBritish
StatusResigned
Appointed26 January 1993(8 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameHenrietta McNally
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 1993(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1994)
RoleActress
Correspondence Address8 Moon Street
East Brighton
Melbourne Victoria
Foreign
Australia
Director NameMrs Tove Carlberg Lundh
Date of BirthApril 1934 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 1993(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleConsultant
Correspondence AddressBox 257
29440 Ronda
Spain
Director NameDr Andrew Ciechanowiecki
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(9 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
92 Mount Street
London
W1K 2SX
Director NameHelen Macaulay Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(10 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2002)
RolePersonal Assistant
Correspondence AddressFlat 4
92 Mount Street
London
W1K 2SX
Director NameProf Amalia Sara
Date of BirthApril 1937 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed22 November 1994(10 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 December 2005)
RoleDoctor
Correspondence AddressFlat 1
92 Mount Street
London
W1K 2SX
Director NamePeter Phillip Byfield
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 April 2009)
RoleProperty Consultant
Correspondence AddressCatherine Wheel House
1 Chatherine Wheel Yard
St James
London
SW1A 1DR
Director NameJohn Makris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed06 December 2002(18 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 July 2011)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 126 20 Abbey Road
London
NW8 9BW
Director NameMelanie Karen Cantor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressTat Accounting 26 Hillfield Park
London
N21 3QH
Director NameCorene Muriel Sullivan
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed22 November 2011(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2014)
RoleTranslator
Country of ResidenceSwitzerland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

Location

Registered AddressTat Accounting
26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£90,513
Net Worth£9,791
Cash£35,509
Current Liabilities£30,450

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
4 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
27 September 2016Termination of appointment of Andrew Ciechanowiecki as a director on 30 November 2015 (1 page)
27 September 2016Termination of appointment of Andrew Ciechanowiecki as a director on 30 November 2015 (1 page)
27 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
9 October 2015Annual return made up to 19 September 2015 no member list (4 pages)
9 October 2015Annual return made up to 19 September 2015 no member list (4 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
31 March 2015Termination of appointment of Melanie Karen Cantor as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Melanie Karen Cantor as a director on 31 March 2015 (1 page)
12 November 2014Appointment of Mr Lukas Thabo Ruflin as a director on 12 November 2014 (2 pages)
12 November 2014Appointment of Mr Lukas Thabo Ruflin as a director on 12 November 2014 (2 pages)
20 October 2014Termination of appointment of Corene Muriel Sullivan as a director on 18 September 2014 (1 page)
20 October 2014Annual return made up to 19 September 2014 no member list (4 pages)
20 October 2014Annual return made up to 19 September 2014 no member list (4 pages)
20 October 2014Termination of appointment of Corene Muriel Sullivan as a director on 18 September 2014 (1 page)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
25 June 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Norman Strong as a secretary (1 page)
25 June 2014Termination of appointment of Norman Strong as a secretary (1 page)
18 November 2013Annual return made up to 19 September 2013 no member list (5 pages)
18 November 2013Annual return made up to 19 September 2013 no member list (5 pages)
9 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
9 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
23 October 2012Annual return made up to 19 September 2012 no member list (5 pages)
23 October 2012Annual return made up to 19 September 2012 no member list (5 pages)
16 August 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
16 August 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
9 December 2011Appointment of Corene Muriel Sullivan as a director (3 pages)
9 December 2011Appointment of Corene Muriel Sullivan as a director (3 pages)
17 October 2011Secretary's details changed for Mr Norman Strong on 19 August 2011 (1 page)
17 October 2011Termination of appointment of Norman Strong as a director (1 page)
17 October 2011Termination of appointment of Norman Strong as a director (1 page)
17 October 2011Annual return made up to 19 September 2011 no member list (4 pages)
17 October 2011Annual return made up to 19 September 2011 no member list (4 pages)
17 October 2011Secretary's details changed for Mr Norman Strong on 19 August 2011 (1 page)
10 August 2011Appointment of Melanie Cantor as a director (2 pages)
10 August 2011Appointment of Melanie Cantor as a director (2 pages)
25 July 2011Termination of appointment of John Makris as a director (1 page)
25 July 2011Termination of appointment of John Makris as a director (1 page)
28 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
13 October 2010Director's details changed for John Makris on 19 September 2010 (2 pages)
13 October 2010Director's details changed for Dr Andrew Ciechanowiecki on 19 September 2010 (2 pages)
13 October 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 October 2010 (1 page)
13 October 2010Annual return made up to 19 September 2010 no member list (6 pages)
13 October 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 October 2010 (1 page)
13 October 2010Annual return made up to 19 September 2010 no member list (6 pages)
13 October 2010Director's details changed for Dr Andrew Ciechanowiecki on 19 September 2010 (2 pages)
13 October 2010Director's details changed for Leda Sara on 19 September 2010 (2 pages)
13 October 2010Director's details changed for Leda Sara on 19 September 2010 (2 pages)
13 October 2010Director's details changed for John Makris on 19 September 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
13 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
28 October 2009Termination of appointment of Peter Byfield as a director (1 page)
28 October 2009Termination of appointment of Peter Byfield as a director (1 page)
21 October 2009Annual return made up to 19 September 2009 no member list (3 pages)
21 October 2009Annual return made up to 19 September 2009 no member list (3 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 October 2008Annual return made up to 19/09/08 (3 pages)
8 October 2008Annual return made up to 19/09/08 (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 October 2007Annual return made up to 19/09/07 (2 pages)
3 October 2007Annual return made up to 19/09/07 (2 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
6 November 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
6 November 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
6 November 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 November 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
17 October 2006Annual return made up to 19/09/06 (2 pages)
17 October 2006Annual return made up to 19/09/06 (2 pages)
17 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
29 December 2005Annual return made up to 19/09/05 (5 pages)
29 December 2005Annual return made up to 19/09/05 (5 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
7 September 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
7 September 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 December 2003Annual return made up to 19/09/03 (5 pages)
22 December 2003Annual return made up to 19/09/03 (5 pages)
24 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
24 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
6 May 2003Total exemption full accounts made up to 30 September 2001 (7 pages)
6 May 2003Total exemption full accounts made up to 30 September 2001 (7 pages)
28 March 2003Annual return made up to 19/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 March 2003Annual return made up to 19/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 December 2002Director resigned (2 pages)
19 December 2002Director resigned (2 pages)
30 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
30 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 May 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
3 May 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
26 September 2001Annual return made up to 19/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 2001Annual return made up to 19/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 2001Total exemption full accounts made up to 30 September 1999 (7 pages)
8 August 2001Total exemption full accounts made up to 30 September 1999 (7 pages)
12 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
12 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
21 September 2000Annual return made up to 19/09/00 (4 pages)
21 September 2000Annual return made up to 19/09/00 (4 pages)
16 May 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
16 May 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
31 January 2000Annual return made up to 27/09/99 (4 pages)
31 January 2000Annual return made up to 27/09/99 (4 pages)
31 January 2000Full accounts made up to 30 September 1998 (7 pages)
31 January 2000Full accounts made up to 30 September 1998 (7 pages)
30 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
30 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
11 November 1998Annual return made up to 27/09/98 (4 pages)
11 November 1998Annual return made up to 27/09/98 (4 pages)
3 November 1998Full accounts made up to 30 September 1997 (6 pages)
3 November 1998Full accounts made up to 30 September 1997 (6 pages)
28 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
28 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
30 October 1997Full accounts made up to 30 September 1996 (7 pages)
30 October 1997Full accounts made up to 30 September 1996 (7 pages)
1 October 1997Annual return made up to 27/09/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1997Annual return made up to 27/09/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1996Annual return made up to 27/09/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1996Annual return made up to 27/09/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1996Full accounts made up to 30 September 1995 (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (6 pages)
8 February 1996Annual return made up to 27/09/95 (4 pages)
8 February 1996Annual return made up to 27/09/95 (4 pages)
14 March 1995Registered office changed on 14/03/95 from: 22 south audley street london W1Y 5DN (1 page)
14 March 1995Registered office changed on 14/03/95 from: 22 south audley street london W1Y 5DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
11 April 1984Memorandum and Articles of Association (14 pages)
11 April 1984Memorandum and Articles of Association (14 pages)