Company NameMount Street Investments - Kej1 Llp
Company StatusActive
Company NumberOC421755
CategoryLimited Liability Partnership
Incorporation Date29 March 2018(6 years ago)
Previous NameMount Street Investments - Advpa Llp

Directors

LLP Designated Member NameMrs Victoria Louise Sherliker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
LLP Designated Member NameMs Paula Mary Hardgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
LLP Member NameMr Jonathan Lee
Date of BirthMay 1981 (Born 42 years ago)
StatusCurrent
Appointed09 February 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months
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 Dominic Alexander Rigby
Date of BirthAugust 1973 (Born 50 years ago)
StatusCurrent
Appointed09 February 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months
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 Andrew Earl Roberts
Date of BirthApril 1980 (Born 44 years ago)
StatusCurrent
Appointed09 February 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
LLP Member NameMr Dennis Yu Ting Kwan
Date of BirthAugust 1978 (Born 45 years ago)
StatusResigned
Appointed01 April 2018(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
LLP Member NameSG1 Limited (Corporation)
StatusResigned
Appointed01 April 2018(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2021)
Correspondence Address9-11 Rue Du Prince
1211 Geneva 3
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)
4 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)
23 August 2021Member's details changed for Mr Jonathan Lee on 19 August 2021 (2 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 March 2021Termination of appointment of Sg1 Limited as a member on 31 January 2021 (1 page)
17 March 2021Appointment of Mr Dominic Alexander Rigby as a member on 9 February 2021 (2 pages)
17 March 2021Notification of Jonathan Lee as a person with significant control on 9 February 2021 (2 pages)
17 March 2021Appointment of Mr Jonathan Lee as a member on 9 February 2021 (2 pages)
17 March 2021Notification of Dominic Alexander Rigby as a person with significant control on 9 February 2021 (2 pages)
17 March 2021Appointment of Mr Andrew Earl Roberts as a member on 9 February 2021 (2 pages)
17 March 2021Change of details for Mr Jonathan Lee as a person with significant control on 9 February 2021 (2 pages)
17 March 2021Change of details for Mr Dominic Alexander Rigby as a person with significant control on 9 February 2021 (2 pages)
17 March 2021Withdrawal of a person with significant control statement on 17 March 2021 (2 pages)
17 March 2021Termination of appointment of Dennis Yu Ting Kwan as a member on 31 January 2021 (1 page)
8 March 2021Company name changed mount street investments - advpa LLP\certificate issued on 08/03/21 (3 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)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 March 2019Member's details changed for Paula Mary Hardgrave on 21 February 2019 (2 pages)
14 September 2018Appointment of Sg1 Limited as a member on 1 April 2018 (2 pages)
14 September 2018Member's details changed for Paula Mary Hardgrove on 29 March 2018 (2 pages)
14 September 2018Appointment of Mr Dennis Yu Ting Kwan as a member on 1 April 2018 (2 pages)
29 March 2018Incorporation of a limited liability partnership (23 pages)