Company Name109/113 Mount Street Management Company Limited
Company StatusActive
Company Number02728978
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr John David Herring
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 1992(1 week, 3 days after company formation)
Appointment Duration31 years, 9 months
RoleArt Dealer
Correspondence AddressFlat 4
110 Mount Street
London
W1K 2TS
Director NameDavid Bailey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(5 years after company formation)
Appointment Duration26 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 110 Mount Street
London
W1K 2TS
Director NameBenedicta Visentini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 February 2005(12 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleChinese Art Dealer
Correspondence AddressFlat 6
110 Mount Street
London
W1K 2TS
Secretary NameDavid Bailey
StatusCurrent
Appointed29 November 2013(21 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressFlat 7 110 Mount Street
London
W1K 2TS
Director NameMr Ulrich Wuermeling
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2014(21 years, 9 months after company formation)
Appointment Duration10 years
RoleLawyer
Country of ResidenceGermany
Correspondence AddressOberlindau 11
Frankfurt
D-60323
Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992
Appointment Duration1 year, 3 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressOspray House
Lower Square
Old Isleworth
Middlesex
Tw7
Director NameSenussi Hwedi
Date of BirthMarch 1940 (Born 84 years ago)
NationalityLibyan/British
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
110 Mount Street
London
W1Y 5HE
Director NameMr William McNab
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 St Thomas's Road
Chorley
Lancashire
PR7 1JE
Director NameKathleen Elizabeth Mackenzie
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleBusiness Woman
Correspondence Address1-379 Collett Road
Kelowna
British Colombia
V1w 3a3
Secretary NameMark Golinsky
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Chandos Street
London
W1A 3BQ
Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 January 1995)
RoleCompany Director
Correspondence AddressOspray House
Lower Square
Old Isleworth
Middlesex
Tw7
Director NameRobin Francis Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 May 2005)
RoleDecorator
Correspondence AddressFlat 3 113 Mount Street
London
W1K 2TS
Director NameMelvyn Douglas Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1998)
RoleChartered Surveyor
Correspondence Address5 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Secretary NameRichard Cleggett
NationalityBritish
StatusResigned
Appointed21 January 1998(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 1998)
RoleCabin Attendant
Correspondence Address31a St Dunstans Road
London
W6 8RE
Secretary NameMelvyn Douglas Thompson
NationalityBritish
StatusResigned
Appointed10 November 1998(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 2000)
RoleCompany Director
Correspondence Address5 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Secretary NameAndrew Victor Norris
NationalityBritish
StatusResigned
Appointed30 November 2000(8 years, 4 months after company formation)
Appointment Duration13 years (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressAlbury Hall
The Street
Albury
Surrey
GU5 9AD
Director NameMelvyn Douglas Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2007)
RoleChartered Surveyor
Correspondence Address5 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Director NameKenneth John Munden
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2006)
RoleRetired
Correspondence AddressFlat 3
113 Mount Street
London
W1K 2TS
Director NameMichael Ian Lipitch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2008)
RoleAntiques
Country of ResidenceEngland
Correspondence Address60 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Director NameDavid Michael Lee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 June 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Brackendale Road
Belmont
Durham
County Durham
DH1 2AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bernadetto Ferraro
20.00%
Ordinary
2 at £1Jeunesse International LTD
20.00%
Ordinary
1 at £1As Al LTD
10.00%
Ordinary
1 at £1Cleator Manor LTD
10.00%
Ordinary
1 at £1David Bailey & J.b. Bailey
10.00%
Ordinary
1 at £1John David Herring & P Herring & Company Inc.
10.00%
Ordinary
1 at £1Kirti Vasu
10.00%
Ordinary
1 at £1Ombeter Properties LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£20,000
Current Liabilities£65,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

18 July 2023Termination of appointment of Benedicta Visentini as a director on 11 July 2023 (1 page)
13 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 August 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
9 June 2022Termination of appointment of David Michael Lee as a director on 8 June 2022 (1 page)
1 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
26 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(9 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(9 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(9 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(9 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(9 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(9 pages)
14 May 2014Appointment of Mr Ulrich Wuermeling as a director (2 pages)
14 May 2014Appointment of Mr Ulrich Wuermeling as a director (2 pages)
10 December 2013Appointment of David Bailey as a secretary (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Appointment of David Bailey as a secretary (2 pages)
9 December 2013Termination of appointment of Andrew Norris as a secretary (1 page)
9 December 2013Termination of appointment of Andrew Norris as a secretary (1 page)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 06/07/09; full list of members (7 pages)
7 July 2009Return made up to 06/07/09; full list of members (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 06/07/08; full list of members (8 pages)
23 July 2008Return made up to 06/07/08; full list of members (8 pages)
22 July 2008Appointment terminated director michael lipitch (1 page)
22 July 2008Appointment terminated director michael lipitch (1 page)
10 April 2008Director appointed david michael lee (1 page)
10 April 2008Director appointed david michael lee (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
5 September 2007Return made up to 06/07/07; full list of members (5 pages)
5 September 2007Return made up to 06/07/07; full list of members (5 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 September 2006Return made up to 06/07/06; full list of members (5 pages)
5 September 2006Return made up to 06/07/06; full list of members (5 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
18 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
15 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
28 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
29 January 2003Full accounts made up to 31 March 2002 (10 pages)
29 January 2003Full accounts made up to 31 March 2002 (10 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
2 October 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 October 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 February 2002Memorandum and Articles of Association (1 page)
18 February 2002Memorandum and Articles of Association (1 page)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 February 2002Registered office changed on 04/02/02 from: 32 queen anne street london W1G 8HD (1 page)
4 February 2002Registered office changed on 04/02/02 from: 32 queen anne street london W1G 8HD (1 page)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary resigned
(11 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary resigned
(11 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Return made up to 06/07/00; full list of members (11 pages)
2 August 2000Return made up to 06/07/00; full list of members (11 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Return made up to 06/07/99; no change of members (4 pages)
13 July 1999Return made up to 06/07/99; no change of members (4 pages)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1998Return made up to 06/07/98; full list of members (8 pages)
25 September 1998Return made up to 06/07/98; full list of members (8 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
7 April 1998Amended accounts made up to 31 March 1997 (3 pages)
7 April 1998Amended accounts made up to 31 March 1997 (3 pages)
22 January 1998Registered office changed on 22/01/98 from: 4 chandos street london W1A 3BQ (1 page)
22 January 1998Registered office changed on 22/01/98 from: 4 chandos street london W1A 3BQ (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Director resigned (1 page)
25 July 1997Return made up to 06/07/97; no change of members (4 pages)
25 July 1997Return made up to 06/07/97; no change of members (4 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
21 July 1996Return made up to 06/07/96; no change of members (6 pages)
21 July 1996Return made up to 06/07/96; no change of members (6 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
21 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
30 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)