110 Mount Street
London
W1K 2TS
Director Name | David Bailey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1997(5 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 110 Mount Street London W1K 2TS |
Director Name | Benedicta Visentini |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 01 February 2005(12 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chinese Art Dealer |
Correspondence Address | Flat 6 110 Mount Street London W1K 2TS |
Secretary Name | David Bailey |
---|---|
Status | Current |
Appointed | 29 November 2013(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 7 110 Mount Street London W1K 2TS |
Director Name | Mr Ulrich Wuermeling |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 March 2014(21 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Oberlindau 11 Frankfurt D-60323 |
Director Name | Mr Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992 |
Appointment Duration | 1 year, 3 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Ospray House Lower Square Old Isleworth Middlesex Tw7 |
Director Name | Senussi Hwedi |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Libyan/British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 110 Mount Street London W1Y 5HE |
Director Name | Mr William McNab |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 St Thomas's Road Chorley Lancashire PR7 1JE |
Director Name | Kathleen Elizabeth Mackenzie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Business Woman |
Correspondence Address | 1-379 Collett Road Kelowna British Colombia V1w 3a3 |
Secretary Name | Mark Golinsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chandos Street London W1A 3BQ |
Director Name | Mr Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | Ospray House Lower Square Old Isleworth Middlesex Tw7 |
Director Name | Robin Francis Moore |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 May 2005) |
Role | Decorator |
Correspondence Address | Flat 3 113 Mount Street London W1K 2TS |
Director Name | Melvyn Douglas Thompson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 5 The Croft Euxton Chorley Lancashire PR7 6LH |
Secretary Name | Richard Cleggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 1998) |
Role | Cabin Attendant |
Correspondence Address | 31a St Dunstans Road London W6 8RE |
Secretary Name | Melvyn Douglas Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 5 The Croft Euxton Chorley Lancashire PR7 6LH |
Secretary Name | Andrew Victor Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(8 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Albury Hall The Street Albury Surrey GU5 9AD |
Director Name | Melvyn Douglas Thompson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 5 The Croft Euxton Chorley Lancashire PR7 6LH |
Director Name | Kenneth John Munden |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2006) |
Role | Retired |
Correspondence Address | Flat 3 113 Mount Street London W1K 2TS |
Director Name | Michael Ian Lipitch |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 2008) |
Role | Antiques |
Country of Residence | England |
Correspondence Address | 60 Waggon Road Hadley Wood Barnet Hertfordshire EN4 0PP |
Director Name | David Michael Lee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 June 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31 Brackendale Road Belmont Durham County Durham DH1 2AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Bernadetto Ferraro 20.00% Ordinary |
---|---|
2 at £1 | Jeunesse International LTD 20.00% Ordinary |
1 at £1 | As Al LTD 10.00% Ordinary |
1 at £1 | Cleator Manor LTD 10.00% Ordinary |
1 at £1 | David Bailey & J.b. Bailey 10.00% Ordinary |
1 at £1 | John David Herring & P Herring & Company Inc. 10.00% Ordinary |
1 at £1 | Kirti Vasu 10.00% Ordinary |
1 at £1 | Ombeter Properties LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Current Liabilities | £65,159 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
18 July 2023 | Termination of appointment of Benedicta Visentini as a director on 11 July 2023 (1 page) |
---|---|
13 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 August 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
9 June 2022 | Termination of appointment of David Michael Lee as a director on 8 June 2022 (1 page) |
1 June 2022 | Registered 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 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
23 June 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 May 2014 | Appointment of Mr Ulrich Wuermeling as a director (2 pages) |
14 May 2014 | Appointment of Mr Ulrich Wuermeling as a director (2 pages) |
10 December 2013 | Appointment of David Bailey as a secretary (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Appointment of David Bailey as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Andrew Norris as a secretary (1 page) |
9 December 2013 | Termination of appointment of Andrew Norris as a secretary (1 page) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (7 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (8 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (8 pages) |
22 July 2008 | Appointment terminated director michael lipitch (1 page) |
22 July 2008 | Appointment terminated director michael lipitch (1 page) |
10 April 2008 | Director appointed david michael lee (1 page) |
10 April 2008 | Director appointed david michael lee (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
5 September 2007 | Return made up to 06/07/07; full list of members (5 pages) |
5 September 2007 | Return made up to 06/07/07; full list of members (5 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 September 2006 | Return made up to 06/07/06; full list of members (5 pages) |
5 September 2006 | Return made up to 06/07/06; full list of members (5 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 July 2005 | Return made up to 06/07/05; full list of members
|
18 July 2005 | Return made up to 06/07/05; full list of members
|
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members
|
15 July 2004 | Return made up to 06/07/04; full list of members
|
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 06/07/03; full list of members
|
28 July 2003 | Return made up to 06/07/03; full list of members
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
2 October 2002 | Return made up to 06/07/02; full list of members
|
2 October 2002 | Return made up to 06/07/02; full list of members
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 February 2002 | Memorandum and Articles of Association (1 page) |
18 February 2002 | Memorandum and Articles of Association (1 page) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
4 February 2002 | Registered office changed on 04/02/02 from: 32 queen anne street london W1G 8HD (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 32 queen anne street london W1G 8HD (1 page) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Return made up to 06/07/01; full list of members
|
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Return made up to 06/07/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (11 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (11 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 September 1998 | Return made up to 06/07/98; full list of members (8 pages) |
25 September 1998 | Return made up to 06/07/98; full list of members (8 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
7 April 1998 | Amended accounts made up to 31 March 1997 (3 pages) |
7 April 1998 | Amended accounts made up to 31 March 1997 (3 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 4 chandos street london W1A 3BQ (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 4 chandos street london W1A 3BQ (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
21 July 1996 | Return made up to 06/07/96; no change of members (6 pages) |
21 July 1996 | Return made up to 06/07/96; no change of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |