Company Name111 Mount Street Limited
Company StatusActive
Company Number08606239
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47722Retail sale of leather goods in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameVirginie Anne Marie Brisac
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address38 Rue Du Mont Thabor
Paris
75001
Director NameSidney Toledano
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Avenue Montaigne
Paris
75008
Director NameLisa Attia
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed02 March 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address38 Rue Du Mont Thabor
Paris
75001
Director NameGuillaume Davin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2013(same day as company formation)
RolePresident Moynat Paris Sas
Country of ResidenceFrance
Correspondence Address49a Pavilion Road
London
SW1X 0HD
Director NameHien Tran Trung
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleFinance And Administration
Country of ResidenceFrance
Correspondence Address49a Pavilion Road
London
SW1X 0HD
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2013(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressC/O Browne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7m at £1Moynat Paris Sas
100.00%
Ordinary

Financials

Year2014
Turnover£1,608,000
Gross Profit£941,000
Net Worth£6,024,000
Cash£780,000
Current Liabilities£553,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (30 pages)
1 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 8,000,000
(3 pages)
11 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (30 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
3 October 2021Full accounts made up to 31 December 2020 (30 pages)
19 July 2021Registered office address changed from 49a Pavilion Road London SW1X 0HD to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 19 July 2021 (1 page)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 October 2020Full accounts made up to 31 December 2019 (32 pages)
10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 July 2020Director's details changed for Lisa Attia on 2 March 2020 (2 pages)
29 May 2020Appointment of Lisa Attia as a director on 2 March 2020 (2 pages)
25 October 2019Termination of appointment of Guillaume Davin as a director on 1 October 2019 (1 page)
17 October 2019Termination of appointment of Hien Tran Trung as a director on 1 October 2019 (1 page)
17 October 2019Appointment of Sidney Toledano as a director on 1 October 2019 (2 pages)
17 October 2019Appointment of Virginie Anne Marie Brisac as a director on 1 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (20 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
12 July 2018Notification of Bernard Jean Etienne Arnault as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
29 June 2018Notification of a person with significant control statement (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (3 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
12 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
12 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
15 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 7,000,000
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 7,000,000
(5 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7,000,000
(4 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7,000,000
(4 pages)
19 May 2015Full accounts made up to 31 December 2014 (17 pages)
19 May 2015Full accounts made up to 31 December 2014 (17 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
22 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 7,000,000
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 7,000,000
(3 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Register inspection address has been changed to 77 Gracechurch Street London EC3V 0AS (1 page)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Register inspection address has been changed to 77 Gracechurch Street London EC3V 0AS (1 page)
23 July 2014Register(s) moved to registered inspection location 77 Gracechurch Street London EC3V 0AS (1 page)
23 July 2014Register(s) moved to registered inspection location 77 Gracechurch Street London EC3V 0AS (1 page)
18 September 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 September 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(26 pages)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(26 pages)