Company NameMount Street Investments - Wat 6C Llp
Company StatusActive
Company NumberOC399222
CategoryLimited Liability Partnership
Incorporation Date7 April 2015(9 years ago)

Directors

LLP Member NameMr Charles Dumaresq Nicholson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Member NameMrs Gabrielle Anne Vita Joseph
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Member NameMr Hussein Khalifa
Date of BirthJuly 1964 (Born 59 years ago)
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Member NameMr Denis Kwan
Date of BirthAugust 1978 (Born 45 years ago)
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Member NameMr Marc Lutgen
Date of BirthApril 1981 (Born 43 years ago)
NationalityLuxembourger
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Designated Member NameMs Paula Mary Hardgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2016(12 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Designated Member NameMvalue Management Limited (Corporation)
StatusCurrent
Appointed07 April 2015(same day as company formation)
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Designated Member NameMvalue Dm Limited (Corporation)
StatusResigned
Appointed07 April 2015(same day as company formation)
Correspondence AddressMfg House 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Member NameSG1 Limited (Corporation)
StatusResigned
Appointed07 April 2015(same day as company formation)
Correspondence Address9-11 Rue Du Prince
1204 Geneva
Switzerland

Location

Registered AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 August 2023Registered office address changed from Third Floor, 59-60 Grosvenor Street London W1K 3HZ England to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 (1 page)
12 June 2023Termination of appointment of Sg1 Limited as a member on 21 February 2023 (1 page)
12 June 2023Notification of Hussein Ahmes Khalifa as a person with significant control on 21 February 2023 (2 pages)
12 June 2023Withdrawal of a person with significant control statement on 12 June 2023 (2 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 February 2023Member's details changed for Ms Paula Mary Hardgrave on 4 February 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 March 2022Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to Third Floor, 59-60 Grosvenor Street London W1K 3HZ on 18 March 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
9 April 2021Appointment of Mr Hussein Khalifa as a member on 7 April 2015 (2 pages)
9 April 2021Appointment of Mr Denis Kwan as a member on 7 April 2015 (2 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 March 2021Member's details changed for Mr Marc Lutgen on 1 March 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 February 2020Member's details changed for Mrs Gabrielle Anne Vita Joseph on 21 February 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
4 September 2019Appointment of Sg1 Limited as a member on 7 April 2015 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Member's details changed for Ms Paula Mary Hardgrave on 21 February 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 February 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
22 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 June 2016Annual return made up to 7 April 2016 (6 pages)
1 June 2016Annual return made up to 7 April 2016 (6 pages)
31 May 2016Appointment of Mr Marc Lutgen as a member on 7 April 2015 (2 pages)
31 May 2016Appointment of Mr Marc Lutgen as a member on 7 April 2015 (2 pages)
28 May 2016Appointment of Mr Charles Dumaresq Nicholson as a member on 7 April 2015 (2 pages)
28 May 2016Appointment of Mr Charles Dumaresq Nicholson as a member on 7 April 2015 (2 pages)
28 May 2016Appointment of Mrs Gabrielle Anne Vita Joseph as a member on 7 April 2015 (2 pages)
28 May 2016Appointment of Mrs Gabrielle Anne Vita Joseph as a member on 7 April 2015 (2 pages)
14 April 2016Termination of appointment of Mvalue Dm Limited as a member on 1 April 2016 (1 page)
14 April 2016Appointment of Ms Paula Mary Hardgrave as a member on 1 April 2016 (2 pages)
14 April 2016Appointment of Ms Paula Mary Hardgrave as a member on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Mvalue Dm Limited as a member on 1 April 2016 (1 page)
7 April 2015Incorporation of a limited liability partnership (8 pages)
7 April 2015Incorporation of a limited liability partnership (8 pages)