Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 111 MOUNT STREET LIMITED
Company Information for

111 MOUNT STREET LIMITED

C/O BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS, LONDON, EC3A 7BA,
Company Registration Number
08606239
Private Limited Company
Active

Company Overview

About 111 Mount Street Ltd
111 MOUNT STREET LIMITED was founded on 2013-07-11 and has its registered office in London. The organisation's status is listed as "Active". 111 Mount Street Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
111 MOUNT STREET LIMITED
 
Legal Registered Office
C/O BROWNE JACOBSON LLP 15TH FLOOR
6 BEVIS MARKS
LONDON
EC3A 7BA
Other companies in SW1X
 
Filing Information
Company Number 08606239
Company ID Number 08606239
Date formed 2013-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB180847585  
Last Datalog update: 2023-11-06 17:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 111 MOUNT STREET LIMITED
The accountancy firm based at this address is LBC INTL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 111 MOUNT STREET LIMITED

Current Directors
Officer Role Date Appointed
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2013-07-11
GUILLAUME DAVIN
Director 2013-07-11
HIEN TRAN TRUNG
Director 2013-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLEGATE SECRETARIES LIMITED HOUSING GATEWAY LIMITED Company Secretary 2017-04-28 CURRENT 2014-03-13 Active
CASTLEGATE SECRETARIES LIMITED ENFIELD INNOVATIONS LTD Company Secretary 2017-04-28 CURRENT 2014-10-03 Active
CASTLEGATE SECRETARIES LIMITED INDEPENDENCE AND WELL BEING ENFIELD LIMITED Company Secretary 2017-04-19 CURRENT 2016-04-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ENFOTEC LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CHAUMET (LONDON) LIMITED Company Secretary 2016-02-09 CURRENT 1993-08-09 Active
CASTLEGATE SECRETARIES LIMITED ACRELEC INTERNATIONAL DEVELOPMENT LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
CASTLEGATE SECRETARIES LIMITED SCUNTHORPE UNITED FOOTBALL CLUB LIMITED Company Secretary 2015-11-26 CURRENT 1912-08-06 Active
CASTLEGATE SECRETARIES LIMITED LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED Company Secretary 2015-09-05 CURRENT 2015-09-05 Active
CASTLEGATE SECRETARIES LIMITED WEB GEO SERVICES LTD Company Secretary 2015-08-24 CURRENT 2015-08-24 Active
CASTLEGATE SECRETARIES LIMITED L CATTERTON UK ADVISORS LIMITED Company Secretary 2015-01-19 CURRENT 2015-01-19 Active
CASTLEGATE SECRETARIES LIMITED KINMORY LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active
CASTLEGATE SECRETARIES LIMITED GIVENCHY COUTURE LIMITED Company Secretary 2014-09-05 CURRENT 2014-09-05 Active
CASTLEGATE SECRETARIES LIMITED TRANSALIS LIMITED Company Secretary 2014-06-26 CURRENT 2002-11-05 Active
CASTLEGATE SECRETARIES LIMITED ITX EXPATRIATE MANAGEMENT LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED DALET UK LIMITED Company Secretary 2014-04-06 CURRENT 2008-02-29 Active
CASTLEGATE SECRETARIES LIMITED LNG VALUE LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INTERNATIONAL SERVICES LIMITED Company Secretary 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-03-24
CASTLEGATE SECRETARIES LIMITED NICHOLAS KIRKWOOD LIMITED Company Secretary 2013-11-22 CURRENT 2004-03-30 Active
CASTLEGATE SECRETARIES LIMITED CT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2002-07-19 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2000-11-24 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2000-06-01 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED ISLE DE FRANCE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2006-03-15 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED LUR BERRI INTERNATIONAL LIMITED Company Secretary 2013-06-18 CURRENT 2004-12-01 Active
CASTLEGATE SECRETARIES LIMITED PROLEPSIS INVESTMENT LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY SERVICES UK LIMITED Company Secretary 2012-11-29 CURRENT 2012-09-12 Active
CASTLEGATE SECRETARIES LIMITED LUDWIG REITER UK LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CASTLEGATE SECRETARIES LIMITED PRIMIUS LAB LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INVESTMENTS US LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS UK FINANCE COMPANY LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED NUDE BRANDS LIMITED Company Secretary 2011-06-15 CURRENT 2005-03-07 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED VRANKEN POMMERY UK LTD. Company Secretary 2011-04-05 CURRENT 1996-12-31 Active
CASTLEGATE SECRETARIES LIMITED JEAN ROUSSEAU LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
CASTLEGATE SECRETARIES LIMITED DESIGNFLUX LIMITED Company Secretary 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED INGENIANCE UK LIMITED Company Secretary 2010-09-02 CURRENT 2010-09-02 Dissolved 2016-04-26
CASTLEGATE SECRETARIES LIMITED MANSOU LTD Company Secretary 2010-07-22 CURRENT 2007-10-19 Dissolved 2014-05-06
CASTLEGATE SECRETARIES LIMITED L2D LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
CASTLEGATE SECRETARIES LIMITED TSUKI UK LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Liquidation
CASTLEGATE SECRETARIES LIMITED ACRELEC UK LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active
CASTLEGATE SECRETARIES LIMITED KMG KLINIKEN PLC Company Secretary 2010-01-11 CURRENT 2009-09-24 Active
CASTLEGATE SECRETARIES LIMITED BERLUTI UK LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
CASTLEGATE SECRETARIES LIMITED EMILIO PUCCI UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Active
CASTLEGATE SECRETARIES LIMITED LAGUELLE LIMITED Company Secretary 2009-04-14 CURRENT 1997-02-25 Active
CASTLEGATE SECRETARIES LIMITED AXEL TECHNOLOGIES LTD. Company Secretary 2009-04-14 CURRENT 1999-01-27 Active
CASTLEGATE SECRETARIES LIMITED MAJE STORES LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
CASTLEGATE SECRETARIES LIMITED SMCP UK LIMITED Company Secretary 2009-01-30 CURRENT 2009-01-30 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY U.K. LIMITED Company Secretary 2008-12-30 CURRENT 1941-12-12 Active
CASTLEGATE SECRETARIES LIMITED CLERMA (G.B.) LIMITED Company Secretary 2008-09-01 CURRENT 1988-05-19 Active
CASTLEGATE SECRETARIES LIMITED HOOKEDGE LIMITED Company Secretary 2008-08-28 CURRENT 1997-05-08 Active
CASTLEGATE SECRETARIES LIMITED FP REALISATIONS 2010 LIMITED Company Secretary 2008-08-01 CURRENT 1995-07-12 Liquidation
CASTLEGATE SECRETARIES LIMITED LVMH FG SERVICES UK LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-10 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS HOLDING UK LIMITED Company Secretary 2008-06-07 CURRENT 1991-02-27 Active
CASTLEGATE SECRETARIES LIMITED J.M. WESTON UK LIMITED Company Secretary 2008-06-03 CURRENT 2004-03-15 Active
CASTLEGATE SECRETARIES LIMITED CREATURE DEVELOPMENT LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LOOMIS TECHNICAL LIMITED Company Secretary 2008-02-12 CURRENT 1988-02-15 Dissolved 2015-04-15
CASTLEGATE SECRETARIES LIMITED LOOMIS UK LIMITED Company Secretary 2008-02-12 CURRENT 1996-05-17 Active
CASTLEGATE SECRETARIES LIMITED MS MINERALS LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED NEW WALK TRUSTEES LIMITED Company Secretary 2008-01-07 CURRENT 2003-05-19 Dissolved 2014-07-22
CASTLEGATE SECRETARIES LIMITED LENTONCLIFFE MANAGEMENT LIMITED Company Secretary 2007-11-27 CURRENT 1986-09-15 Active
CASTLEGATE SECRETARIES LIMITED CASTLEGATE 502 LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
CASTLEGATE SECRETARIES LIMITED OVH LIMITED Company Secretary 2007-08-12 CURRENT 2005-07-27 Active
CASTLEGATE SECRETARIES LIMITED QUANTEAM UK LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
CASTLEGATE SECRETARIES LIMITED ZVUK LIMITED Company Secretary 2007-02-16 CURRENT 2005-09-22 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ANEO UK LTD Company Secretary 2007-01-17 CURRENT 2006-01-24 Dissolved 2013-09-17
CASTLEGATE SECRETARIES LIMITED CODRA SOFTWARE LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active
CASTLEGATE SECRETARIES LIMITED GREETZ LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Dissolved 2015-07-21
CASTLEGATE SECRETARIES LIMITED CHEVILLOT UK LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-03
CASTLEGATE SECRETARIES LIMITED MARC JACOBS INTERNATIONAL (UK) LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
CASTLEGATE SECRETARIES LIMITED Y'S GB LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active
CASTLEGATE SECRETARIES LIMITED DJENEL LIMITED Company Secretary 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CATTIER UK LIMITED Company Secretary 2004-05-27 CURRENT 1992-10-08 Active
CASTLEGATE SECRETARIES LIMITED PURCHASING VALUE LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-06-24
CASTLEGATE SECRETARIES LIMITED BI-SAM LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED AURES TECHNOLOGIES LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active
CASTLEGATE SECRETARIES LIMITED NOUVELLES IMAGES LIMITED Company Secretary 2002-09-30 CURRENT 1987-11-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED MOORLAND POULTRY LIMITED Company Secretary 2002-04-29 CURRENT 1987-02-19 Liquidation
CASTLEGATE SECRETARIES LIMITED SAMUEL STRAPPING TRUSTEES LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LONGCHAMP (UK) LIMITED Company Secretary 2001-09-20 CURRENT 1999-08-25 Active
CASTLEGATE SECRETARIES LIMITED SOFIDIV UK LIMITED Company Secretary 2001-09-12 CURRENT 2000-12-22 Active
CASTLEGATE SECRETARIES LIMITED UNITED PACKAGING PUBLIC LIMITED COMPANY Company Secretary 2001-08-21 CURRENT 1957-07-09 Liquidation
CASTLEGATE SECRETARIES LIMITED MOUL-BIE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1989-01-30 Dissolved 2015-02-17
CASTLEGATE SECRETARIES LIMITED ELDER DEMPSTER LINES (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1910-11-07 Active
CASTLEGATE SECRETARIES LIMITED DELIFRANCE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1987-11-02 Active
CASTLEGATE SECRETARIES LIMITED DOURTHE UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-08-29 Active
CASTLEGATE SECRETARIES LIMITED BRIDOR FRESHLY BAKED SOLUTION LIMITED Company Secretary 2001-06-29 CURRENT 1981-02-04 Active
CASTLEGATE SECRETARIES LIMITED ALLFLEX EUROPE (U.K.) LIMITED Company Secretary 2001-06-29 CURRENT 1973-07-30 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE DOREE LIMITED Company Secretary 2001-06-29 CURRENT 1986-05-20 Liquidation
CASTLEGATE SECRETARIES LIMITED IFR - UK LIMITED Company Secretary 2001-06-29 CURRENT 1994-01-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ISSEY MIYAKE LONDON LIMITED Company Secretary 2001-06-29 CURRENT 1996-08-07 Active
CASTLEGATE SECRETARIES LIMITED CELINE UK LIMITED Company Secretary 2001-06-29 CURRENT 1996-10-25 Active
CASTLEGATE SECRETARIES LIMITED IFR EUROPE LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-04 Active
CASTLEGATE SECRETARIES LIMITED OVERSEAS KNOW-HOW LIMITED Company Secretary 2001-06-29 CURRENT 1998-04-28 Active
CASTLEGATE SECRETARIES LIMITED INFOVISTA SOFTWARE LTD Company Secretary 2001-06-29 CURRENT 1998-10-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED KENZO UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-09-14 Active
CASTLEGATE SECRETARIES LIMITED GRAVOTECH LIMITED Company Secretary 2001-06-29 CURRENT 1946-09-13 Active
CASTLEGATE SECRETARIES LIMITED LOEWE HERMANOS (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1978-09-01 Active
CASTLEGATE SECRETARIES LIMITED LOUIS VUITTON UK LIMITED Company Secretary 2001-06-29 CURRENT 1982-05-05 Active
CASTLEGATE SECRETARIES LIMITED CHRISTIAN DIOR UK LIMITED Company Secretary 2001-06-29 CURRENT 1993-04-16 Active
CASTLEGATE SECRETARIES LIMITED ARMORICAINE LIMITED Company Secretary 2001-06-29 CURRENT 1995-12-05 Active
CASTLEGATE SECRETARIES LIMITED LVMH SERVICES LIMITED Company Secretary 2001-06-29 CURRENT 1997-08-13 Active
CASTLEGATE SECRETARIES LIMITED HAULOTTE UK LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-19 Active
CASTLEGATE SECRETARIES LIMITED AIGLE INTERNATIONAL UK LIMITED Company Secretary 2001-06-29 CURRENT 1999-11-10 Active
CASTLEGATE SECRETARIES LIMITED FENDI U.K. LIMITED Company Secretary 2001-06-29 CURRENT 1999-12-22 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE PASQUIER U.K. LIMITED Company Secretary 2001-06-29 CURRENT 2000-07-24 Active
CASTLEGATE SECRETARIES LIMITED FRED LONDRES LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-2310/07/23 STATEMENT OF CAPITAL GBP 8000000
2023-07-11CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-14TM02Termination of appointment of Castlegate Secretaries Limited on 2022-01-01
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM 49a Pavilion Road London SW1X 0HD
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-07-06CH01Director's details changed for Lisa Attia on 2020-03-02
2020-05-29AP01DIRECTOR APPOINTED LISA ATTIA
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DAVIN
2019-10-17AP01DIRECTOR APPOINTED VIRGINIE ANNE MARIE BRISAC
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HIEN TRAN TRUNG
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD JEAN ETIENNE ARNAULT
2018-07-12PSC09Withdrawal of a person with significant control statement on 2018-07-12
2018-06-29PSC08Notification of a person with significant control statement
2018-06-29PSC09Withdrawal of a person with significant control statement on 2018-06-29
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 7000000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-29PSC08Notification of a person with significant control statement
2017-06-12AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 7000000
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-15AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 7000000
2015-07-16AR0111/07/15 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-06RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-12-29AD02Register inspection address 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
2014-12-22SH0118/12/14 STATEMENT OF CAPITAL GBP 7000000
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-23AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-23AD03Registers moved to registered inspection location of 77 Gracechurch Street London EC3V 0AS
2014-07-23AD02Register inspection address changed to 77 Gracechurch Street London EC3V 0AS
2013-09-18AA01Current accounting period extended from 31/07/14 TO 31/12/14
2013-07-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Licences & Regulatory approval
We could not find any licences issued to 111 MOUNT STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 111 MOUNT STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
111 MOUNT STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 111 MOUNT STREET LIMITED

Intangible Assets
Patents
We have not found any records of 111 MOUNT STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 111 MOUNT STREET LIMITED
Trademarks
We have not found any records of 111 MOUNT STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 111 MOUNT STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as 111 MOUNT STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 111 MOUNT STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 111 MOUNT STREET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-11-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-10-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-09-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-08-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-07-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-06-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-05-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-05-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2018-05-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2018-05-0094016900Seats, with wooden frames (excl. upholstered)
2018-05-0094016900Seats, with wooden frames (excl. upholstered)
2018-05-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-05-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-04-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-04-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2018-03-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-02-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-01-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2017-04-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2017-03-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2017-02-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2016-10-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 111 MOUNT STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 111 MOUNT STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.