Company NameMonserrat Court Limited
Company StatusDissolved
Company Number00700199
CategoryPrivate Limited Company
Incorporation Date4 August 1961(62 years, 9 months ago)
Dissolution Date21 May 2018 (5 years, 11 months ago)
Previous NamesHogarth Investments (1961) Limited and Monserrat Court Hotels Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Linda Rochelle Senat
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(30 years after company formation)
Appointment Duration26 years, 10 months (closed 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(30 years after company formation)
Appointment Duration26 years, 10 months (closed 21 May 2018)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameLawrence David Drecksler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(37 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Secretary NameLawrence David Drecksler
NationalityBritish
StatusClosed
Appointed01 June 1999(37 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMrs Sonia Senat
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressFlat 12 10 Porchester Terrace
London
W2 3TL
Secretary NameMrs Sonia Senat
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressFlat 12 10 Porchester Terrace
London
W2 3TL
Secretary NameMiss Linda Rochelle Senat
NationalityBritish
StatusResigned
Appointed18 March 1998(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address23 Queens Drive
London
W3

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £0.5Miss Linda Rochelle Senat
37.50%
Ordinary A
75 at £0.5Mr Eric Hartley Senat
37.50%
Ordinary A
25 at £0.5Miss Linda Rochelle Senat
12.50%
Ordinary B
25 at £0.5Mr Eric Hartley Senat
12.50%
Ordinary B

Financials

Year2014
Net Worth£364,821
Cash£259
Current Liabilities£154,509

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 February 1971Delivered on: 1 March 1971
Persons entitled: Parcels and General Assurance Association LTD.

Classification: Legal charge mortgage
Secured details: £25,000.
Particulars: 35 hogarth road, kensington.
Outstanding
23 February 1971Delivered on: 1 March 1971
Persons entitled: Parcels and General Assurance Association LTD

Classification: Legal charge & mortgage
Secured details: £45,000.
Particulars: 48 chepstow villas bayswater london, W.11.
Outstanding
1 January 1971Delivered on: 7 January 1971
Persons entitled: Knowles Investments LTD.

Classification: Legal charge
Secured details: £50,000.
Particulars: 22/24 addison gardens 351 fulham rd and 80 warwick square. Westminster.
Outstanding
16 March 1970Delivered on: 25 March 1970
Persons entitled: Cyprus Finance Corporation

Classification: Legal charge
Secured details: £75,500.
Particulars: 48 chepstow villas, kensington and chelsea registered title no 437055.
Outstanding
19 October 1964Delivered on: 21 October 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc. n/e £15,000.
Particulars: 170 westbourne grove london W.11.
Outstanding
1 May 1964Delivered on: 19 May 1964
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due etc.
Particulars: 170 westbourne grove, london W11.
Outstanding
15 November 1982Delivered on: 23 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 35 and 37 elanricarde gardens, london W2. Title no. Ngl 378858.
Outstanding
28 September 1962Delivered on: 9 October 1962
Persons entitled: The Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: £6,100.
Particulars: 79, warwick square, london, title no ln 110432.
Outstanding
8 December 1972Delivered on: 15 December 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 warwick square london S.W.1.
Outstanding
28 June 1972Delivered on: 30 June 1972
Persons entitled: The Parcels & General Assurance Association

Classification: Mortgage further charge
Secured details: £100,000-.
Particulars: 48, chepstow villas bayswater, london W.11. 35, hogarth rd london S.W.5. 96, gloucester rd - s W. 7.
Outstanding
15 June 1972Delivered on: 19 June 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 79, warwick sq., S.W.1.
Outstanding
17 March 1972Delivered on: 22 March 1972
Persons entitled: Leopold Joseph & Sons LTD.

Classification: Further charge
Secured details: £10,000.
Particulars: 47 pembridge villas, kensington & chelsea as comprised in charge dated 25/11/71 being the property of comprised in two charges d/d 25/11/71 and 21/12/71 respectively.
Outstanding
21 December 1971Delivered on: 23 December 1971
Persons entitled: Leopold Joseph & Sons LTD.

Classification: Further charge
Secured details: £10,000.
Particulars: 47 pembridge villas, kensington & chelsea as comprised in charge dated 25/11/71.
Outstanding
25 November 1971Delivered on: 10 December 1971
Persons entitled: Leopold Joseph & Sons LTD.

Classification: Legal charge
Secured details: £80,000.
Particulars: (1) 22, addison gardens london, borough of kensington and chelsea. (2) 24 addison gardens london etc. (3) 351 fulham road, london. (4) 47P. pembridge villas, london. (5) 80 warwicksquare westminster.
Outstanding
12 November 1971Delivered on: 17 November 1971
Persons entitled: The Parcels and General Assurance Association LTD.

Classification: Legal charge
Secured details: £50,000.
Particulars: 96 gloucester rd., London S.w 7.
Outstanding
8 October 1971Delivered on: 22 October 1971
Persons entitled: Bank of Cyprus (London) LTD.

Classification: Charge without instrument
Secured details: For securing ukp 20,000 due from the company to bank of cyprus (london) LTD.
Particulars: 96 gloucester rd london. S.W.7.
Outstanding
18 March 1971Delivered on: 24 March 1971
Persons entitled: Knowles Investment LTD.

Classification: Charge
Secured details: £30,000 and further advances.
Particulars: 47 pembridge villas, W.11.
Outstanding
26 February 1971Delivered on: 19 March 1971
Persons entitled: Bank of Cyprus (London) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 gloucester road, borough of kensington and chelsea.
Outstanding
20 June 1962Delivered on: 27 June 1962
Persons entitled: The Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: £8,000.
Particulars: 35, hogarth rd., S.W.5.
Outstanding
27 November 1968Delivered on: 27 November 1968
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £15,000.
Particulars: 79, warwick square london S.W.1.
Fully Satisfied

Filing History

21 May 2018Final Gazette dissolved following liquidation (1 page)
21 February 2018Return of final meeting in a members' voluntary winding up (11 pages)
2 February 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 (2 pages)
30 January 2017Appointment of a voluntary liquidator (1 page)
30 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-16
(1 page)
30 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-16
(1 page)
30 January 2017Appointment of a voluntary liquidator (1 page)
30 January 2017Declaration of solvency (5 pages)
30 January 2017Declaration of solvency (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Registered office address changed from York House Empire Way Wembley Mi HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from York House Empire Way Wembley Mi HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 1 September 2015 (1 page)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
1 September 2015Registered office address changed from York House Empire Way Wembley Mi HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 1 September 2015 (1 page)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
10 April 2015Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Mi HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Mi HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages)
9 April 2015Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page)
9 April 2015Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages)
9 April 2015Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Mi HA9 0FQ on 9 April 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(7 pages)
2 September 2013Director's details changed for Miss Linda Rochelle Senat on 31 July 2013 (2 pages)
2 September 2013Director's details changed for Eric Hartley Senat on 31 July 2013 (2 pages)
2 September 2013Director's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(7 pages)
2 September 2013Director's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages)
2 September 2013Secretary's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages)
2 September 2013Director's details changed for Eric Hartley Senat on 31 July 2013 (2 pages)
2 September 2013Director's details changed for Miss Linda Rochelle Senat on 31 July 2013 (2 pages)
2 September 2013Secretary's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Director's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages)
21 November 2012Secretary's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages)
21 November 2012Director's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages)
21 November 2012Secretary's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages)
7 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Lawrence David Drecksler on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Lawrence David Drecksler on 31 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 31/07/08; full list of members (4 pages)
3 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Return made up to 31/07/07; full list of members (3 pages)
7 September 2007Return made up to 31/07/07; full list of members (3 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 31/07/06; full list of members (3 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Return made up to 31/07/06; full list of members (3 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 31/07/04; full list of members (7 pages)
6 September 2004Return made up to 31/07/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Return made up to 31/07/02; full list of members (7 pages)
3 September 2002Return made up to 31/07/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 August 2001Return made up to 31/07/01; full list of members (7 pages)
17 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Return made up to 31/07/99; full list of members (8 pages)
31 August 1999Return made up to 31/07/99; full list of members (8 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 August 1998Return made up to 31/07/98; no change of members (6 pages)
24 August 1998Return made up to 31/07/98; no change of members (6 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 September 1997Return made up to 31/07/97; no change of members (7 pages)
5 September 1997Return made up to 31/07/97; no change of members (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 September 1996Return made up to 31/07/96; full list of members (8 pages)
3 September 1996Return made up to 31/07/96; full list of members (8 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Return made up to 31/07/95; no change of members (10 pages)
5 September 1995Return made up to 31/07/95; no change of members (10 pages)