Company NameMonmouth Street Limited
Company StatusDissolved
Company Number00339954
CategoryPrivate Limited Company
Incorporation Date4 May 1938(86 years ago)
Previous NameRussell & Chapple Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Leonard Joseph Birch
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleMerchant
Correspondence Address77 Castledon Road
Wickford
Essex
SS12 0EF
Director NameRobert Wilson Boyd
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleMerchant
Correspondence Address1 Forge Square
Leigh
Tonbridge
Kent
TN11 8QR
Director NameMr John Edgar Grande
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(57 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Accountant
Correspondence AddressLodge Farm House
Rossway
Berkhamsted
Herts
HP4 3UD
Secretary NameRobert Wilson Boyd
NationalityBritish
StatusCurrent
Appointed12 February 1996(57 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address1 Forge Square
Leigh
Tonbridge
Kent
TN11 8QR
Director NameMiss Ida Muriel Chapple
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 1997)
RoleMerchant
Correspondence Address21 Branscombe Gardens
Winchmore Hill
London
N21 3BP
Director NameMr John Charles Wheeler
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(53 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 1994)
RoleFinance Director
Correspondence Address2 St Johns Crescent
Stansted
Essex
CM24 8JT
Secretary NameMiss Ida Muriel Chapple
NationalityBritish
StatusResigned
Appointed18 June 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address21 Branscombe Gardens
Winchmore Hill
London
N21 3BP

Location

Registered Address8-9 Lambton Place
London
W11 2SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Turnover£1,035,945
Gross Profit£210,276
Net Worth£445,634
Cash£460
Current Liabilities£212,188

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2000Appointment of a voluntary liquidator (1 page)
29 March 2000Declaration of solvency (3 pages)
27 January 2000Registered office changed on 27/01/00 from: 23 monmouth street london WC2H 9DE (1 page)
10 December 1999Company name changed russell & chapple LIMITED\certificate issued on 10/12/99 (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
28 June 1999Return made up to 18/06/99; no change of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 June 1998Return made up to 18/06/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 18/06/97; no change of members (4 pages)
3 March 1997Secretary resigned;director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
11 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
8 August 1995New director appointed (2 pages)
30 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Full accounts made up to 31 December 1994 (14 pages)