Company Name23 Mount Street Limited
DirectorBenjamin Soleimani
Company StatusActive
Company Number04467680
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Previous NameWb Co (1277) 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 NameMr Benjamin Soleimani
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(8 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameMs Glenys Marjorie Roberts
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(8 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 23 October 2020)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 1
18 Mount Street
London
W1K 2RL
Secretary NameMs Glenys Marjorie Roberts
NationalityBritish
StatusResigned
Appointed03 March 2003(8 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 23 October 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 1
18 Mount Street
London
W1K 2RL
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Telephone020 74951673
Telephone regionLondon

Location

Registered AddressC/O Las Accountants Llp
No.1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Benjamin Soleimani
50.00%
Ordinary
1 at £1Glenys Marjorie Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£4,559
Cash£3,065
Current Liabilities£28,032

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 January 2023Confirmation statement made on 30 November 2021 with updates (4 pages)
11 January 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
11 January 2023Registered office address changed from 23 Mount Street #3 Mount Street London W1K 2RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 11 January 2023 (1 page)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 November 2021Register inspection address has been changed to 23 Mount Street London 23 Mount Street London W1K 2RL (1 page)
26 November 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
26 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
17 November 2020Cessation of Glenys Marjorie Roberts as a person with significant control on 23 October 2020 (1 page)
17 November 2020Termination of appointment of Glenys Marjorie Roberts as a director on 23 October 2020 (1 page)
17 November 2020Termination of appointment of Glenys Marjorie Roberts as a secretary on 23 October 2020 (1 page)
17 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 2,000
(3 pages)
17 November 2020Registered office address changed from 18 Mount Street London W1K 2RL to 23 Mount Street #3 Mount Street London W1K 2RP on 17 November 2020 (1 page)
17 November 2020Notification of Benjamin Soleimani as a person with significant control on 23 October 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Glenys Marjorie Roberts as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Glenys Marjorie Roberts as a person with significant control on 26 June 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(5 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Glenys Marjorie Roberts on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Benjamin Soleimani on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Benjamin Soleimani on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Glenys Marjorie Roberts on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Benjamin Soleimani on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Glenys Marjorie Roberts on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 July 2009Return made up to 24/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Return made up to 24/06/07; full list of members (7 pages)
21 July 2007Return made up to 24/06/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 24/06/06; full list of members (7 pages)
17 July 2006Return made up to 24/06/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 July 2005Return made up to 24/06/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2004Return made up to 24/06/04; full list of members (7 pages)
19 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 February 2004Accounting reference date extended from 30/03/04 to 31/03/04 (1 page)
5 February 2004Total exemption small company accounts made up to 30 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 30 March 2003 (6 pages)
5 February 2004Accounting reference date extended from 30/03/04 to 31/03/04 (1 page)
13 August 2003Return made up to 24/06/03; full list of members (6 pages)
13 August 2003Return made up to 24/06/03; full list of members (6 pages)
10 March 2003Registered office changed on 10/03/03 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 March 2003Registered office changed on 10/03/03 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page)
10 March 2003Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page)
10 March 2003Director resigned (1 page)
31 July 2002Memorandum and Articles of Association (4 pages)
31 July 2002Memorandum and Articles of Association (7 pages)
31 July 2002Memorandum and Articles of Association (4 pages)
31 July 2002Memorandum and Articles of Association (7 pages)
29 July 2002Company name changed wb co (1277) LIMITED\certificate issued on 27/07/02 (2 pages)
29 July 2002Company name changed wb co (1277) LIMITED\certificate issued on 27/07/02 (2 pages)
24 June 2002Incorporation (16 pages)
24 June 2002Incorporation (16 pages)