London
EC4N 6EU
Director Name | Mr Nigel Jonathan Voss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 May 1992) |
Role | Company Director |
Correspondence Address | 14 Brussels Road London SW11 2AF |
Director Name | John Sebastian Fitzroy Spooner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Drayton House East Meon Hampshire GU32 1PN |
Director Name | Peter Michael Simon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Harrow Road London W2 6NB |
Director Name | Mr Anton Dermot Simon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chepstow Villas London W11 2RB |
Director Name | Mr Andrew John May |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckshaw House Holwell Sherborne Dorset DT9 5LD |
Director Name | Carole Robb |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 July 1999) |
Role | Design Director |
Correspondence Address | 19 Ritson Road Dalston Hackney London E8 1DE |
Secretary Name | Peter Michael Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Secretary Name | Mr Andrew John May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(23 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckshaw House Holwell Sherborne Dorset DT9 5LD |
Director Name | Rose Foster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 2007) |
Role | Chief Executive |
Correspondence Address | 3 Hayward Drive Chorleywood Hertfordshire WD3 2UH |
Secretary Name | Rosalynde Victoria Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Monsoon Accessorize 1 Nicholas Road London W11 4AN |
Director Name | Mr John Robert Morton Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(30 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2004) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 20 Mount Avenue Ealing London W5 2RG |
Director Name | Mr Mark John Vandenberghe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Priests Paddock Knotty Green Beaconsfield Buckinghamshire HP9 1YL |
Director Name | Mr Mark McMenemy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ |
Director Name | Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fennels 119 Bicester Road Lower End Long Crendon HP18 9EF |
Director Name | Matthew Hudson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 4 Rosedene End Chiswell Green St Albans Hertfordshire AL2 3BN |
Director Name | Mr Peter Ridler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Mr Mark Grahame Holloway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Mr John Julian Browett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2014(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Ms Elaine Jacqueline Deste |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Secretary Name | Ms Bridget Sophie Green |
---|---|
Status | Resigned |
Appointed | 01 March 2017(44 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Website | monsoon.co.uk |
---|---|
Telephone | 020 33723052 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100k at £1 | Monsoon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £472,465,000 |
Gross Profit | £243,637,000 |
Net Worth | £53,375,000 |
Cash | £75,381,000 |
Current Liabilities | £412,725,000 |
Latest Accounts | 25 August 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 30 August 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 14 June 2020 (overdue) |
14 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 April 2019 | Delivered on: 7 May 2019 Persons entitled: Monsoon Holdings Limited Classification: A registered charge Particulars: First fixed charge over all real property (as defined in the debenture) as at the date of the debenture or as subsequently acquired; first fixed charge over all intellectual property (as defined in the debenture). Please refer to the debenture for further details. Outstanding |
13 July 2010 | Delivered on: 23 July 2010 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to accounts and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
19 November 1982 | Delivered on: 25 November 1982 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee sterling pounds 500,000 in jowar of textile finance limited. Particulars: The sum of £300,000 together with interest accrued held by the bank on ac account in the name of the bank. Fully Satisfied |
28 May 1982 | Delivered on: 3 June 1982 Persons entitled: Allied Bank International Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9.7.81. Particulars: Rental payments due under a lease agrements dated 28TH may, 1982 (see doc m 28). Fully Satisfied |
17 November 1981 | Delivered on: 30 November 1981 Persons entitled: Allied Bank International Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9.7.81. Particulars: Rental payments due under a lease agreement dated 29.5.81 as varied. (See doc M27). Fully Satisfied |
17 November 1981 | Delivered on: 30 November 1981 Persons entitled: Allied Bank International Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9.7.81. Particulars: Rental payments due under a lease agreements ated 22.5.81. Fully Satisfied |
19 June 1981 | Delivered on: 25 June 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of an agreement dated 30.5.80. Fully Satisfied |
19 June 1981 | Delivered on: 25 June 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of an agreement dated 30.5.80 (see oc 724). Fully Satisfied |
19 June 1981 | Delivered on: 25 June 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of an agreement dated 30.5.80 (see doc M23). Fully Satisfied |
1 September 2023 | Liquidators' statement of receipts and payments to 12 June 2023 (27 pages) |
---|---|
1 August 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 August 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 August 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 August 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 July 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 June 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 June 2022 | Appointment of a voluntary liquidator (3 pages) |
13 June 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
12 January 2022 | Administrator's progress report (41 pages) |
15 July 2021 | Administrator's progress report (45 pages) |
16 June 2021 | Statement of affairs with form AM02SOA (49 pages) |
11 June 2021 | Notice of extension of period of Administration (3 pages) |
10 February 2021 | Administrator's progress report (53 pages) |
14 September 2020 | Result of meeting of creditors (6 pages) |
1 September 2020 | Registered office address changed from 1 Nicholas Road London W11 4AN to 2nd Floor 110 Cannon Street London EC4N 6EU on 1 September 2020 (2 pages) |
1 September 2020 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 1 September 2020 (2 pages) |
16 August 2020 | Resolutions
|
16 August 2020 | Change of name notice (2 pages) |
27 July 2020 | Statement of administrator's proposal (74 pages) |
16 July 2020 | Notice of completion of voluntary arrangement (15 pages) |
8 July 2020 | Resolutions
|
19 June 2020 | Appointment of an administrator (3 pages) |
19 May 2020 | Satisfaction of charge 010980340009 in full (1 page) |
28 November 2019 | Resolutions
|
28 November 2019 | Memorandum and Articles of Association (7 pages) |
25 November 2019 | Termination of appointment of Bridget Sophie Green as a secretary on 15 November 2019 (1 page) |
16 October 2019 | Full accounts made up to 25 August 2018 (48 pages) |
1 October 2019 | Registration of charge 010980340012, created on 25 September 2019 (23 pages) |
17 September 2019 | Registration of charge 010980340011, created on 4 September 2019 (14 pages) |
21 August 2019 | Termination of appointment of Paul Christopher Allen as a director on 12 August 2019 (1 page) |
29 July 2019 | Notice to Registrar of companies voluntary arrangement taking effect (27 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 June 2019 | Memorandum and Articles of Association (6 pages) |
16 May 2019 | Termination of appointment of Elaine Jacqueline Deste as a director on 3 May 2019 (1 page) |
16 May 2019 | Resolutions
|
7 May 2019 | Registration of charge 010980340010, created on 26 April 2019 (55 pages) |
19 December 2018 | Memorandum and Articles of Association (9 pages) |
11 July 2018 | Appointment of Mr Peter Simon as a director on 29 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Mark Grahame Holloway as a director on 30 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 26 August 2017 (40 pages) |
3 October 2017 | Registration of charge 010980340009, created on 14 September 2017 (15 pages) |
3 October 2017 | Registration of charge 010980340009, created on 14 September 2017 (15 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Anton Dermot Simon as a director on 23 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Anton Dermot Simon as a director on 23 May 2017 (1 page) |
10 May 2017 | Full accounts made up to 27 August 2016 (42 pages) |
10 May 2017 | Full accounts made up to 27 August 2016 (42 pages) |
13 March 2017 | Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page) |
13 March 2017 | Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages) |
24 October 2016 | Appointment of Ms Elaine Jacqueline Deste as a director on 30 September 2016 (2 pages) |
24 October 2016 | Appointment of Ms Elaine Jacqueline Deste as a director on 30 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 May 2016 | Full accounts made up to 29 August 2015 (30 pages) |
11 May 2016 | Full accounts made up to 29 August 2015 (30 pages) |
14 December 2015 | Secretary's details changed for Rosalynde Victoria Harrison on 14 December 2015 (1 page) |
14 December 2015 | Secretary's details changed for Rosalynde Victoria Harrison on 14 December 2015 (1 page) |
14 October 2015 | Satisfaction of charge 8 in full (4 pages) |
14 October 2015 | Satisfaction of charge 8 in full (4 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 May 2015 | Full accounts made up to 30 August 2014 (31 pages) |
17 May 2015 | Full accounts made up to 30 August 2014 (31 pages) |
20 February 2015 | Termination of appointment of John Julian Browett as a director on 18 February 2015 (1 page) |
20 February 2015 | Termination of appointment of John Julian Browett as a director on 18 February 2015 (1 page) |
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 February 2014 | Appointment of Mr Paul Allen as a director (2 pages) |
13 February 2014 | Appointment of Mr Paul Allen as a director (2 pages) |
11 February 2014 | Full accounts made up to 31 August 2013 (31 pages) |
11 February 2014 | Full accounts made up to 31 August 2013 (31 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
2 May 2013 | Appointment of Mr John Browett as a director (2 pages) |
2 May 2013 | Appointment of Mr John Browett as a director (2 pages) |
11 April 2013 | Full accounts made up to 25 August 2012 (33 pages) |
11 April 2013 | Full accounts made up to 25 August 2012 (33 pages) |
2 August 2012 | Termination of appointment of Peter Ridler as a director (1 page) |
2 August 2012 | Appointment of Mr Mark Grahame Holloway as a director (2 pages) |
2 August 2012 | Termination of appointment of Peter Ridler as a director (1 page) |
2 August 2012 | Appointment of Mr Mark Grahame Holloway as a director (2 pages) |
20 July 2012 | Termination of appointment of Steven Back as a director (1 page) |
20 July 2012 | Termination of appointment of Steven Back as a director (1 page) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 27 August 2011 (31 pages) |
29 May 2012 | Full accounts made up to 27 August 2011 (31 pages) |
11 August 2011 | Auditor's resignation (1 page) |
11 August 2011 | Auditor's resignation (1 page) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Full accounts made up to 28 August 2010 (27 pages) |
27 April 2011 | Full accounts made up to 28 August 2010 (27 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 29 August 2009 (30 pages) |
27 May 2010 | Full accounts made up to 29 August 2009 (30 pages) |
30 October 2009 | Appointment of Peter Ridler as a director (3 pages) |
30 October 2009 | Appointment of Peter Ridler as a director (3 pages) |
10 October 2009 | Termination of appointment of Matthew Hudson as a director (1 page) |
10 October 2009 | Termination of appointment of Matthew Hudson as a director (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from notting hill village 1 nicholas road london W11 4AN (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from notting hill village 1 nicholas road london W11 4AN (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 30 August 2008 (29 pages) |
22 May 2009 | Full accounts made up to 30 August 2008 (29 pages) |
23 January 2009 | Appointment terminated director mark vandenberghe (1 page) |
23 January 2009 | Appointment terminated director mark vandenberghe (1 page) |
7 November 2008 | Full accounts made up to 26 May 2007 (29 pages) |
7 November 2008 | Full accounts made up to 26 May 2007 (29 pages) |
22 October 2008 | Director's change of particulars / matthew hudson / 20/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / matthew hudson / 20/10/2008 (1 page) |
29 July 2008 | Return made up to 31/05/08; no change of members
|
29 July 2008 | Return made up to 31/05/08; no change of members
|
5 June 2008 | Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page) |
15 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 April 2008 | Director appointed matthew hudson (2 pages) |
8 April 2008 | Director appointed matthew hudson (2 pages) |
7 February 2008 | Accounting reference date extended from 31/05/08 to 30/08/08 (1 page) |
7 February 2008 | Accounting reference date extended from 31/05/08 to 30/08/08 (1 page) |
19 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
19 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
19 April 2007 | Full accounts made up to 27 May 2006 (26 pages) |
19 April 2007 | Full accounts made up to 27 May 2006 (26 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
7 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 June 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
28 March 2006 | Full accounts made up to 28 May 2005 (25 pages) |
28 March 2006 | Full accounts made up to 28 May 2005 (25 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members
|
17 June 2005 | Return made up to 31/05/05; full list of members
|
5 April 2005 | Full accounts made up to 29 May 2004 (23 pages) |
5 April 2005 | Full accounts made up to 29 May 2004 (23 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | Return made up to 31/05/04; full list of members
|
24 June 2004 | Return made up to 31/05/04; full list of members
|
23 March 2004 | Full accounts made up to 31 May 2003 (22 pages) |
23 March 2004 | Full accounts made up to 31 May 2003 (22 pages) |
18 March 2004 | Auditor's resignation (1 page) |
18 March 2004 | Auditor's resignation (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
1 April 2003 | Full accounts made up to 25 May 2002 (21 pages) |
1 April 2003 | Full accounts made up to 25 May 2002 (21 pages) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
26 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 26 May 2001 (20 pages) |
24 December 2001 | Full accounts made up to 26 May 2001 (20 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ (1 page) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 27 May 2000 (20 pages) |
16 November 2000 | Full accounts made up to 27 May 2000 (20 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
26 November 1999 | Full accounts made up to 29 May 1999 (20 pages) |
26 November 1999 | Full accounts made up to 29 May 1999 (20 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
12 July 1999 | Auditor's resignation (3 pages) |
12 July 1999 | Auditor's resignation (3 pages) |
9 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
9 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
25 January 1999 | Full accounts made up to 30 May 1998 (21 pages) |
25 January 1999 | Full accounts made up to 30 May 1998 (21 pages) |
4 January 1999 | Delivery ext'd 3 mth 30/05/98 (1 page) |
4 January 1999 | Delivery ext'd 3 mth 30/05/98 (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
8 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1998 | Return made up to 31/05/98; full list of members (7 pages) |
10 August 1998 | Return made up to 31/05/98; full list of members (7 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
12 February 1998 | Full accounts made up to 31 May 1997 (19 pages) |
12 February 1998 | Full accounts made up to 31 May 1997 (19 pages) |
13 January 1998 | Company name changed monsoon LIMITED\certificate issued on 13/01/98 (2 pages) |
13 January 1998 | Company name changed monsoon LIMITED\certificate issued on 13/01/98 (2 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 25 May 1996 (19 pages) |
26 March 1997 | Full accounts made up to 25 May 1996 (19 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
21 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
26 March 1996 | Full accounts made up to 27 May 1995 (17 pages) |
26 March 1996 | Full accounts made up to 27 May 1995 (17 pages) |
20 July 1995 | Return made up to 31/05/95; full list of members (16 pages) |
20 July 1995 | Return made up to 31/05/95; full list of members (16 pages) |
5 April 1995 | Full accounts made up to 28 May 1994 (15 pages) |
5 April 1995 | Full accounts made up to 28 May 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
18 March 1994 | Registered office changed on 18/03/94 from: 74 winslow road london W6 9SQ (1 page) |
18 March 1994 | Registered office changed on 18/03/94 from: 74 winslow road london W6 9SQ (1 page) |
10 March 1994 | Full accounts made up to 29 May 1993 (16 pages) |
10 March 1994 | Full accounts made up to 29 May 1993 (16 pages) |
25 October 1993 | Memorandum and Articles of Association (5 pages) |
25 October 1993 | Memorandum and Articles of Association (5 pages) |
3 October 1993 | Resolutions
|
3 October 1993 | Resolutions
|
15 June 1993 | Registered office changed on 15/06/93 from: 53 beauchamp pl. London SW3 1NY (1 page) |
15 June 1993 | Registered office changed on 15/06/93 from: 53 beauchamp pl. London SW3 1NY (1 page) |
4 March 1993 | Full accounts made up to 30 May 1992 (15 pages) |
4 March 1993 | Full accounts made up to 30 May 1992 (15 pages) |
15 October 1991 | Full accounts made up to 25 May 1991 (15 pages) |
15 October 1991 | Full accounts made up to 25 May 1991 (15 pages) |
6 December 1990 | Full accounts made up to 26 May 1990 (14 pages) |
6 December 1990 | Full accounts made up to 26 May 1990 (14 pages) |
7 November 1989 | Full accounts made up to 27 May 1989 (14 pages) |
7 November 1989 | Full accounts made up to 27 May 1989 (14 pages) |
15 June 1987 | Memorandum and Articles of Association (5 pages) |
15 June 1987 | Memorandum and Articles of Association (5 pages) |
15 October 1986 | Company name changed monsoon fashions LIMITED\certificate issued on 15/10/86 (2 pages) |
15 October 1986 | Company name changed monsoon fashions LIMITED\certificate issued on 15/10/86 (2 pages) |
21 September 1977 | Company name changed\certificate issued on 21/09/77 (2 pages) |
21 September 1977 | Company name changed\certificate issued on 21/09/77 (2 pages) |
16 August 1976 | Registered office changed (2 pages) |
16 August 1976 | Registered office changed (2 pages) |
17 April 1973 | Registered office changed on 17/04/73 from: registered office changed (4 pages) |
17 April 1973 | Registered office changed on 17/04/73 from: registered office changed (4 pages) |
22 February 1973 | Incorporation (14 pages) |
22 February 1973 | Certificate of incorporation (1 page) |
22 February 1973 | Incorporation (14 pages) |
22 February 1973 | Certificate of incorporation (1 page) |