NINETY TWO MOUNT STREET LIMITED
Status | ACTIVE |
Company No. | 01791779 |
Category | |
Incorporated | 15 Feb 1984 |
Age | 40 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NINETY TWO MOUNT STREET LIMITED is an active with number 01791779. It was incorporated 40 years, 3 months, 23 days ago, on 15 February 1984. The company address is Tat Accounting Tat Accounting, London, N21 3QH.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Gazette filings brought up to date
Date: 06 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Andrew Ciechanowiecki
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 09 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Karen Cantor
Termination date: 2015-03-31
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-12
Officer name: Mr Lukas Thabo Ruflin
Documents
Annual return company with made up date no member list
Date: 20 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-18
Officer name: Corene Muriel Sullivan
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Address
Type: AD01
Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Change date: 2014-06-25
Documents
Termination secretary company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norman Strong
Documents
Annual return company with made up date no member list
Date: 18 Nov 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 23 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Corene Muriel Sullivan
Documents
Annual return company with made up date no member list
Date: 17 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change person secretary company with change date
Date: 17 Oct 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-19
Officer name: Mr Norman Strong
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Strong
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melanie Cantor
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Makris
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Old address: 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ
Change date: 2010-10-13
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leda Sara
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Ciechanowiecki
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: John Makris
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Byfield
Documents
Annual return company with made up date no member list
Date: 21 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/08
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/07
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/06
Documents
Legacy
Date: 17 Jul 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/05
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/05
Documents
Legacy
Date: 28 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/04
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jul 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/03
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/03
Documents
Legacy
Date: 24 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/02
Documents
Legacy
Date: 11 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 May 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/02
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2002
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/01
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Jul 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/00
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/00
Documents
Legacy
Date: 16 May 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/99
Documents
Accounts with accounts type full
Date: 31 Jan 2000
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/09/99
Documents
Legacy
Date: 30 Jul 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/98
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/09/98
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 28 Jul 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/97
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/09/97
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/09/96
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 08 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/09/95
Documents
Legacy
Date: 14 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 14/03/95 from: 22 south audley street london W1Y 5DN
Documents
Accounts with accounts type small
Date: 02 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Dec 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/09/94
Documents
Legacy
Date: 28 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 10 Mar 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Mar 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 15 Sep 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/09/93
Documents
Legacy
Date: 28 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
ATRIUM DEVELOPMENTS (BEVERLEY) LTD
OAKWOOD HOUSE,BEVERLEY,HU17 8NW
Number: | 04426598 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10962211 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WILKES WAY,DUNMOW,CM6 3GJ
Number: | 09438615 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD
SUEZ HOUSE,MAIDENHEAD,SL6 1ES
Number: | 05944296 |
Status: | ACTIVE |
Category: | Private Limited Company |
SULLER & CLARK PLANNING CONSULTANTS LTD
SCOUTBOG STEADING,INVERURIE,AB51 0BH
Number: | SC429122 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNINGDALE MAINTENANCE (IPSWICH) LIMITED
239 FELIXSTOWE ROAD,SUFFOLK,IP3 9BN
Number: | 00611694 |
Status: | ACTIVE |
Category: | Private Limited Company |