Company NameM Realisations 2020 Limited
DirectorPeter Simon
Company StatusLiquidation
Company Number01098034
CategoryPrivate Limited Company
Incorporation Date22 February 1973(51 years, 2 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Peter Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Nigel Jonathan Voss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 May 1992)
RoleCompany Director
Correspondence Address14 Brussels Road
London
SW11 2AF
Director NameJohn Sebastian Fitzroy Spooner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressDrayton House
East Meon
Hampshire
GU32 1PN
Director NamePeter Michael Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Harrow Road
London
W2 6NB
Director NameMr Anton Dermot Simon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chepstow Villas
London
W11 2RB
Director NameMr Andrew John May
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckshaw House
Holwell
Sherborne
Dorset
DT9 5LD
Director NameCarole Robb
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 1999)
RoleDesign Director
Correspondence Address19 Ritson Road Dalston
Hackney
London
E8 1DE
Secretary NamePeter Michael Simon
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address87 Lancaster Road
London
W11 1QQ
Secretary NameMr Andrew John May
NationalityBritish
StatusResigned
Appointed21 May 1996(23 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckshaw House
Holwell
Sherborne
Dorset
DT9 5LD
Director NameRose Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 March 2007)
RoleChief Executive
Correspondence Address3 Hayward Drive
Chorleywood
Hertfordshire
WD3 2UH
Secretary NameRosalynde Victoria Harrison
NationalityBritish
StatusResigned
Appointed21 May 2003(30 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressMonsoon Accessorize 1 Nicholas Road
London
W11 4AN
Director NameMr John Robert Morton Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(30 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2004)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Mount Avenue
Ealing
London
W5 2RG
Director NameMr Mark John Vandenberghe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Priests Paddock
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1YL
Director NameMr Mark McMenemy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Poppy Walk
St James Road
Goffs Oak
Hertfordshire
EN7 6TJ
Director NameSteven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(34 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFennels 119 Bicester Road
Lower End
Long Crendon
HP18 9EF
Director NameMatthew Hudson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address4 Rosedene End
Chiswell Green
St Albans
Hertfordshire
AL2 3BN
Director NameMr Peter Ridler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(36 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(39 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr John Julian Browett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(40 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2014(40 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMs Elaine Jacqueline Deste
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(43 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Secretary NameMs Bridget Sophie Green
StatusResigned
Appointed01 March 2017(44 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2019)
RoleCompany Director
Correspondence Address1 Nicholas Road
London
W11 4AN

Contact

Websitemonsoon.co.uk
Telephone020 33723052
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100k at £1Monsoon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£472,465,000
Gross Profit£243,637,000
Net Worth£53,375,000
Cash£75,381,000
Current Liabilities£412,725,000

Accounts

Latest Accounts25 August 2018 (5 years, 8 months ago)
Next Accounts Due30 August 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return31 May 2019 (4 years, 11 months ago)
Next Return Due14 June 2020 (overdue)

Charges

14 September 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 April 2019Delivered 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 2010Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

1 September 2023Liquidators' statement of receipts and payments to 12 June 2023 (27 pages)
1 August 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 July 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 June 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 June 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 June 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 June 2022Appointment of a voluntary liquidator (3 pages)
13 June 2022Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
12 January 2022Administrator's progress report (41 pages)
15 July 2021Administrator's progress report (45 pages)
16 June 2021Statement of affairs with form AM02SOA (49 pages)
11 June 2021Notice of extension of period of Administration (3 pages)
10 February 2021Administrator's progress report (53 pages)
14 September 2020Result of meeting of creditors (6 pages)
1 September 2020Registered 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 2020Registered 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 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-09
(3 pages)
16 August 2020Change of name notice (2 pages)
27 July 2020Statement of administrator's proposal (74 pages)
16 July 2020Notice of completion of voluntary arrangement (15 pages)
8 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-09
(2 pages)
19 June 2020Appointment of an administrator (3 pages)
19 May 2020Satisfaction of charge 010980340009 in full (1 page)
28 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 November 2019Memorandum and Articles of Association (7 pages)
25 November 2019Termination of appointment of Bridget Sophie Green as a secretary on 15 November 2019 (1 page)
16 October 2019Full accounts made up to 25 August 2018 (48 pages)
1 October 2019Registration of charge 010980340012, created on 25 September 2019 (23 pages)
17 September 2019Registration of charge 010980340011, created on 4 September 2019 (14 pages)
21 August 2019Termination of appointment of Paul Christopher Allen as a director on 12 August 2019 (1 page)
29 July 2019Notice to Registrar of companies voluntary arrangement taking effect (27 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 June 2019Memorandum and Articles of Association (6 pages)
16 May 2019Termination of appointment of Elaine Jacqueline Deste as a director on 3 May 2019 (1 page)
16 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 May 2019Registration of charge 010980340010, created on 26 April 2019 (55 pages)
19 December 2018Memorandum and Articles of Association (9 pages)
11 July 2018Appointment of Mr Peter Simon as a director on 29 June 2018 (2 pages)
4 July 2018Termination of appointment of Mark Grahame Holloway as a director on 30 June 2018 (1 page)
3 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 26 August 2017 (40 pages)
3 October 2017Registration of charge 010980340009, created on 14 September 2017 (15 pages)
3 October 2017Registration of charge 010980340009, created on 14 September 2017 (15 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Termination of appointment of Anton Dermot Simon as a director on 23 May 2017 (1 page)
31 May 2017Termination of appointment of Anton Dermot Simon as a director on 23 May 2017 (1 page)
10 May 2017Full accounts made up to 27 August 2016 (42 pages)
10 May 2017Full accounts made up to 27 August 2016 (42 pages)
13 March 2017Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page)
13 March 2017Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages)
24 October 2016Appointment of Ms Elaine Jacqueline Deste as a director on 30 September 2016 (2 pages)
24 October 2016Appointment of Ms Elaine Jacqueline Deste as a director on 30 September 2016 (2 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
11 May 2016Full accounts made up to 29 August 2015 (30 pages)
11 May 2016Full accounts made up to 29 August 2015 (30 pages)
14 December 2015Secretary's details changed for Rosalynde Victoria Harrison on 14 December 2015 (1 page)
14 December 2015Secretary's details changed for Rosalynde Victoria Harrison on 14 December 2015 (1 page)
14 October 2015Satisfaction of charge 8 in full (4 pages)
14 October 2015Satisfaction of charge 8 in full (4 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
(5 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
(5 pages)
17 May 2015Full accounts made up to 30 August 2014 (31 pages)
17 May 2015Full accounts made up to 30 August 2014 (31 pages)
20 February 2015Termination of appointment of John Julian Browett as a director on 18 February 2015 (1 page)
20 February 2015Termination of appointment of John Julian Browett as a director on 18 February 2015 (1 page)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(5 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(5 pages)
13 February 2014Appointment of Mr Paul Allen as a director (2 pages)
13 February 2014Appointment of Mr Paul Allen as a director (2 pages)
11 February 2014Full accounts made up to 31 August 2013 (31 pages)
11 February 2014Full accounts made up to 31 August 2013 (31 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
2 May 2013Appointment of Mr John Browett as a director (2 pages)
2 May 2013Appointment of Mr John Browett as a director (2 pages)
11 April 2013Full accounts made up to 25 August 2012 (33 pages)
11 April 2013Full accounts made up to 25 August 2012 (33 pages)
2 August 2012Termination of appointment of Peter Ridler as a director (1 page)
2 August 2012Appointment of Mr Mark Grahame Holloway as a director (2 pages)
2 August 2012Termination of appointment of Peter Ridler as a director (1 page)
2 August 2012Appointment of Mr Mark Grahame Holloway as a director (2 pages)
20 July 2012Termination of appointment of Steven Back as a director (1 page)
20 July 2012Termination of appointment of Steven Back as a director (1 page)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 27 August 2011 (31 pages)
29 May 2012Full accounts made up to 27 August 2011 (31 pages)
11 August 2011Auditor's resignation (1 page)
11 August 2011Auditor's resignation (1 page)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 April 2011Full accounts made up to 28 August 2010 (27 pages)
27 April 2011Full accounts made up to 28 August 2010 (27 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 29 August 2009 (30 pages)
27 May 2010Full accounts made up to 29 August 2009 (30 pages)
30 October 2009Appointment of Peter Ridler as a director (3 pages)
30 October 2009Appointment of Peter Ridler as a director (3 pages)
10 October 2009Termination of appointment of Matthew Hudson as a director (1 page)
10 October 2009Termination of appointment of Matthew Hudson as a director (1 page)
2 June 2009Registered office changed on 02/06/2009 from notting hill village 1 nicholas road london W11 4AN (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from notting hill village 1 nicholas road london W11 4AN (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 May 2009Full accounts made up to 30 August 2008 (29 pages)
22 May 2009Full accounts made up to 30 August 2008 (29 pages)
23 January 2009Appointment terminated director mark vandenberghe (1 page)
23 January 2009Appointment terminated director mark vandenberghe (1 page)
7 November 2008Full accounts made up to 26 May 2007 (29 pages)
7 November 2008Full accounts made up to 26 May 2007 (29 pages)
22 October 2008Director's change of particulars / matthew hudson / 20/10/2008 (1 page)
22 October 2008Director's change of particulars / matthew hudson / 20/10/2008 (1 page)
29 July 2008Return made up to 31/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2008Return made up to 31/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2008Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page)
5 June 2008Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
8 April 2008Director appointed matthew hudson (2 pages)
8 April 2008Director appointed matthew hudson (2 pages)
7 February 2008Accounting reference date extended from 31/05/08 to 30/08/08 (1 page)
7 February 2008Accounting reference date extended from 31/05/08 to 30/08/08 (1 page)
19 June 2007Return made up to 31/05/07; no change of members (8 pages)
19 June 2007Return made up to 31/05/07; no change of members (8 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
19 April 2007Full accounts made up to 27 May 2006 (26 pages)
19 April 2007Full accounts made up to 27 May 2006 (26 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
7 June 2006Return made up to 31/05/06; full list of members (7 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Return made up to 31/05/06; full list of members (7 pages)
7 June 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
28 March 2006Full accounts made up to 28 May 2005 (25 pages)
28 March 2006Full accounts made up to 28 May 2005 (25 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Full accounts made up to 29 May 2004 (23 pages)
5 April 2005Full accounts made up to 29 May 2004 (23 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
24 June 2004New director appointed (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Full accounts made up to 31 May 2003 (22 pages)
23 March 2004Full accounts made up to 31 May 2003 (22 pages)
18 March 2004Auditor's resignation (1 page)
18 March 2004Auditor's resignation (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
19 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 June 2003Return made up to 31/05/03; full list of members (6 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
1 April 2003Full accounts made up to 25 May 2002 (21 pages)
1 April 2003Full accounts made up to 25 May 2002 (21 pages)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
24 December 2001Full accounts made up to 26 May 2001 (20 pages)
24 December 2001Full accounts made up to 26 May 2001 (20 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ (1 page)
4 July 2001Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ (1 page)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 November 2000Full accounts made up to 27 May 2000 (20 pages)
16 November 2000Full accounts made up to 27 May 2000 (20 pages)
13 June 2000Return made up to 31/05/00; full list of members (8 pages)
13 June 2000Return made up to 31/05/00; full list of members (8 pages)
26 November 1999Full accounts made up to 29 May 1999 (20 pages)
26 November 1999Full accounts made up to 29 May 1999 (20 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
12 July 1999Auditor's resignation (3 pages)
12 July 1999Auditor's resignation (3 pages)
9 July 1999Return made up to 31/05/99; full list of members (7 pages)
9 July 1999Return made up to 31/05/99; full list of members (7 pages)
18 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 February 1999Auditor's resignation (1 page)
11 February 1999Auditor's resignation (1 page)
25 January 1999Full accounts made up to 30 May 1998 (21 pages)
25 January 1999Full accounts made up to 30 May 1998 (21 pages)
4 January 1999Delivery ext'd 3 mth 30/05/98 (1 page)
4 January 1999Delivery ext'd 3 mth 30/05/98 (1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Return made up to 31/05/98; full list of members (7 pages)
10 August 1998Return made up to 31/05/98; full list of members (7 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
12 February 1998Full accounts made up to 31 May 1997 (19 pages)
12 February 1998Full accounts made up to 31 May 1997 (19 pages)
13 January 1998Company name changed monsoon LIMITED\certificate issued on 13/01/98 (2 pages)
13 January 1998Company name changed monsoon LIMITED\certificate issued on 13/01/98 (2 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
26 March 1997Full accounts made up to 25 May 1996 (19 pages)
26 March 1997Full accounts made up to 25 May 1996 (19 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
21 August 1996Return made up to 31/05/96; full list of members (6 pages)
21 August 1996Return made up to 31/05/96; full list of members (6 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
26 March 1996Full accounts made up to 27 May 1995 (17 pages)
26 March 1996Full accounts made up to 27 May 1995 (17 pages)
20 July 1995Return made up to 31/05/95; full list of members (16 pages)
20 July 1995Return made up to 31/05/95; full list of members (16 pages)
5 April 1995Full accounts made up to 28 May 1994 (15 pages)
5 April 1995Full accounts made up to 28 May 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
18 March 1994Registered office changed on 18/03/94 from: 74 winslow road london W6 9SQ (1 page)
18 March 1994Registered office changed on 18/03/94 from: 74 winslow road london W6 9SQ (1 page)
10 March 1994Full accounts made up to 29 May 1993 (16 pages)
10 March 1994Full accounts made up to 29 May 1993 (16 pages)
25 October 1993Memorandum and Articles of Association (5 pages)
25 October 1993Memorandum and Articles of Association (5 pages)
3 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1993Registered office changed on 15/06/93 from: 53 beauchamp pl. London SW3 1NY (1 page)
15 June 1993Registered office changed on 15/06/93 from: 53 beauchamp pl. London SW3 1NY (1 page)
4 March 1993Full accounts made up to 30 May 1992 (15 pages)
4 March 1993Full accounts made up to 30 May 1992 (15 pages)
15 October 1991Full accounts made up to 25 May 1991 (15 pages)
15 October 1991Full accounts made up to 25 May 1991 (15 pages)
6 December 1990Full accounts made up to 26 May 1990 (14 pages)
6 December 1990Full accounts made up to 26 May 1990 (14 pages)
7 November 1989Full accounts made up to 27 May 1989 (14 pages)
7 November 1989Full accounts made up to 27 May 1989 (14 pages)
15 June 1987Memorandum and Articles of Association (5 pages)
15 June 1987Memorandum and Articles of Association (5 pages)
15 October 1986Company name changed monsoon fashions LIMITED\certificate issued on 15/10/86 (2 pages)
15 October 1986Company name changed monsoon fashions LIMITED\certificate issued on 15/10/86 (2 pages)
21 September 1977Company name changed\certificate issued on 21/09/77 (2 pages)
21 September 1977Company name changed\certificate issued on 21/09/77 (2 pages)
16 August 1976Registered office changed (2 pages)
16 August 1976Registered office changed (2 pages)
17 April 1973Registered office changed on 17/04/73 from: registered office changed (4 pages)
17 April 1973Registered office changed on 17/04/73 from: registered office changed (4 pages)
22 February 1973Incorporation (14 pages)
22 February 1973Certificate of incorporation (1 page)
22 February 1973Incorporation (14 pages)
22 February 1973Certificate of incorporation (1 page)