Company NameMonsoon Holdings Limited
Company StatusDissolved
Company Number01200163
CategoryPrivate Limited Company
Incorporation Date13 February 1975(49 years, 2 months ago)
Dissolution Date4 October 2023 (6 months, 3 weeks ago)
Previous NamesJoend Limited and Monsoon Fashions Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2018(43 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 04 October 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameJohn Sebastian Fitzroy Spooner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(17 years, 8 months after company formation)
Appointment Duration11 years, 3 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
Appointed13 October 1992(17 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 March 2007)
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
Appointed13 October 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 7 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
Appointed13 October 1992(17 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckshaw House
Holwell
Sherborne
Dorset
DT9 5LD
Secretary NamePeter Michael Simon
NationalityBritish
StatusResigned
Appointed13 October 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address87 Lancaster Road
London
W11 1QQ
Director NameDr Rene Frendo Randon
Date of BirthNovember 1926 (Born 97 years ago)
NationalityMaltese
StatusResigned
Appointed19 March 1993(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 1996)
RoleAdvocate
Country of ResidenceMalta
Correspondence AddressVilla Belvedere
No 19 B'Kara Hill
St Julians
Stj 10
Director NamePeter Harris
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1997)
RoleConsultant
Correspondence AddressLongford Farm
Spithurst Barcombe
Lewes
East Sussex
BN8 5ED
Secretary NameMr Andrew John May
NationalityBritish
StatusResigned
Appointed21 May 1996(21 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 NameMr Graham William Searle
Date of BirthMay 1935 (Born 89 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 June 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Place
London
SW7 2RZ
Director NameGraham Edward Frost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(22 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameRose Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(26 years, 7 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(28 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr John Robert Morton Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(28 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(29 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(29 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 NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMatthew Hudson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(33 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(34 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(37 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(38 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(39 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr Kevin Jonathan Rusling
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(40 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2016)
RoleCompany 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(41 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Secretary NameMs Bridget Sophie Green
StatusResigned
Appointed01 March 2017(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 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

186.1k at £0.1Monsoon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,237,871
Cash£663,767
Current Liabilities£177,429

Accounts

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

Charges

26 April 2019Delivered on: 7 May 2019
Persons entitled: Monsoon Holdings (No.1) 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

Filing History

4 October 2023Final Gazette dissolved following liquidation (1 page)
4 July 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
7 November 2022Liquidators' statement of receipts and payments to 17 September 2022 (18 pages)
23 November 2021Liquidators' statement of receipts and payments to 17 September 2021 (22 pages)
16 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2020Registered office address changed from 1 Nicholas Road London W11 4AN to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 October 2020 (2 pages)
12 October 2020Appointment of a voluntary liquidator (3 pages)
12 October 2020Statement of affairs (10 pages)
12 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-18
(1 page)
28 August 2020Satisfaction of charge 012001630001 in full (1 page)
13 November 2019Termination of appointment of Bridget Sophie Green as a secretary on 13 November 2019 (1 page)
5 November 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
16 October 2019Full accounts made up to 25 August 2018 (26 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 June 2019Memorandum and Articles of Association (20 pages)
7 May 2019Registration of charge 012001630001, created on 26 April 2019 (53 pages)
12 April 2019Termination of appointment of Paul Christopher Allen as a director on 28 March 2019 (1 page)
12 April 2019Termination of appointment of Elaine Jacqueline Deste as a director on 28 March 2019 (1 page)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 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)
31 May 2018Full accounts made up to 26 August 2017 (24 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 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 (25 pages)
10 May 2017Full accounts made up to 27 August 2016 (25 pages)
20 April 2017Termination of appointment of Kevin Jonathan Rusling as a director on 30 September 2016 (1 page)
20 April 2017Termination of appointment of Kevin Jonathan Rusling as a director on 30 September 2016 (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)
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)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 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)
11 May 2016Full accounts made up to 29 August 2015 (19 pages)
11 May 2016Full accounts made up to 29 August 2015 (19 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 18,606.4
(6 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 18,606.4
(6 pages)
17 May 2015Full accounts made up to 30 August 2014 (19 pages)
17 May 2015Full accounts made up to 30 August 2014 (19 pages)
7 April 2015Appointment of Mr Kevin Rusling as a director on 23 March 2015 (2 pages)
7 April 2015Appointment of Mr Kevin Rusling as a director on 23 March 2015 (2 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)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 18,606.4
(6 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 18,606.4
(6 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 (17 pages)
11 February 2014Full accounts made up to 31 August 2013 (17 pages)
5 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 18,606.4
(6 pages)
5 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 18,606.4
(6 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 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 (18 pages)
11 April 2013Full accounts made up to 25 August 2012 (18 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
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 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)
29 May 2012Full accounts made up to 27 August 2011 (18 pages)
29 May 2012Full accounts made up to 27 August 2011 (18 pages)
21 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
18 November 2011Secretary's details changed for Rosalynde Victoria Harrison on 13 October 2011 (1 page)
18 November 2011Secretary's details changed for Rosalynde Victoria Harrison on 13 October 2011 (1 page)
9 September 2011Section 516,517, 519(2),520,523 (1 page)
9 September 2011Section 516,517, 519(2),520,523 (1 page)
27 April 2011Full accounts made up to 28 August 2010 (17 pages)
27 April 2011Full accounts made up to 28 August 2010 (17 pages)
25 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
24 November 2010Director's details changed for Steven John Back on 9 November 2010 (2 pages)
24 November 2010Director's details changed for Steven John Back on 9 November 2010 (2 pages)
24 November 2010Director's details changed for Steven John Back on 9 November 2010 (2 pages)
27 May 2010Full accounts made up to 29 August 2009 (21 pages)
27 May 2010Full accounts made up to 29 August 2009 (21 pages)
9 November 2009Director's details changed for Steven John Back on 13 October 2009 (2 pages)
9 November 2009Director's details changed for Anton Dermot Simon on 13 October 2009 (2 pages)
9 November 2009Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 9 November 2009 (1 page)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
9 November 2009Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 9 November 2009 (1 page)
9 November 2009Director's details changed for Steven John Back on 13 October 2009 (2 pages)
9 November 2009Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 9 November 2009 (1 page)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Anton Dermot Simon on 13 October 2009 (2 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)
22 May 2009Full accounts made up to 30 August 2008 (19 pages)
22 May 2009Full accounts made up to 30 August 2008 (19 pages)
3 February 2009Full accounts made up to 26 May 2007 (19 pages)
3 February 2009Full accounts made up to 26 May 2007 (19 pages)
5 January 2009Appointment terminated director mark vandenberghe (1 page)
5 January 2009Appointment terminated director mark vandenberghe (1 page)
22 October 2008Return made up to 13/10/08; no change of members (5 pages)
22 October 2008Return made up to 13/10/08; no change of members (5 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)
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)
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)
7 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
19 April 2007Full accounts made up to 27 May 2006 (19 pages)
19 April 2007Full accounts made up to 27 May 2006 (19 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
7 November 2006Return made up to 13/10/06; full list of members (8 pages)
7 November 2006Return made up to 13/10/06; full list of members (8 pages)
28 March 2006Full accounts made up to 28 May 2005 (19 pages)
28 March 2006Full accounts made up to 28 May 2005 (19 pages)
16 November 2005Return made up to 13/10/05; full list of members (8 pages)
16 November 2005Return made up to 13/10/05; full list of members (8 pages)
5 April 2005Full accounts made up to 29 May 2004 (18 pages)
5 April 2005Full accounts made up to 29 May 2004 (18 pages)
17 December 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004New director appointed (1 page)
23 March 2004Full accounts made up to 31 May 2003 (18 pages)
23 March 2004Full accounts made up to 31 May 2003 (18 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)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
1 April 2003Full accounts made up to 25 May 2002 (18 pages)
1 April 2003Full accounts made up to 25 May 2002 (18 pages)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
12 December 2002Return made up to 13/10/02; full list of members (6 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Return made up to 13/10/02; full list of members (6 pages)
24 December 2001Full accounts made up to 26 May 2001 (17 pages)
24 December 2001Full accounts made up to 26 May 2001 (17 pages)
3 December 2001Return made up to 13/10/01; full list of members (7 pages)
3 December 2001Return made up to 13/10/01; full list of members (7 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 (1 page)
4 July 2001Registered office changed on 04/07/01 from: 87 lancaster road london W11 (1 page)
16 November 2000Full accounts made up to 27 May 2000 (16 pages)
16 November 2000Full accounts made up to 27 May 2000 (16 pages)
23 October 2000Return made up to 13/10/00; full list of members (6 pages)
23 October 2000Return made up to 13/10/00; full list of members (6 pages)
17 December 1999Return made up to 13/10/99; full list of members (8 pages)
17 December 1999Return made up to 13/10/99; full list of members (8 pages)
26 November 1999Full accounts made up to 29 May 1999 (18 pages)
26 November 1999Full accounts made up to 29 May 1999 (18 pages)
12 July 1999Auditor's resignation (3 pages)
12 July 1999Auditor's resignation (3 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 (19 pages)
25 January 1999Full accounts made up to 30 May 1998 (19 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)
27 November 1998Return made up to 13/10/98; full list of members (11 pages)
27 November 1998Return made up to 13/10/98; full list of members (11 pages)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
17 March 1998£ ic 18698/18607 11/02/98 £ sr [email protected]=91 (1 page)
17 March 1998£ ic 18698/18607 11/02/98 £ sr [email protected]=91 (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
12 February 1998Full group accounts made up to 31 May 1997 (25 pages)
12 February 1998Full group accounts made up to 31 May 1997 (25 pages)
27 January 1998Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
27 January 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(7 pages)
27 January 1998Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
27 January 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(7 pages)
14 November 1997Return made up to 13/10/97; full list of members (10 pages)
14 November 1997Return made up to 13/10/97; full list of members (10 pages)
3 October 1997£ ic 18702/18698 09/09/97 £ sr [email protected]=4 (1 page)
3 October 1997£ ic 18702/18698 09/09/97 £ sr [email protected]=4 (1 page)
3 October 1997£ ic 18704/18702 09/09/97 £ sr [email protected]=2 (1 page)
3 October 1997£ ic 18704/18702 09/09/97 £ sr [email protected]=2 (1 page)
29 September 1997Ad 19/09/97--------- £ si [email protected]=9349 £ ic 9355/18704 (4 pages)
29 September 1997Ad 19/09/97--------- £ si [email protected]=9349 £ ic 9355/18704 (4 pages)
19 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(26 pages)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(26 pages)
19 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 September 1997Articles of association (24 pages)
17 September 1997Articles of association (24 pages)
26 March 1997Full group accounts made up to 25 May 1996 (24 pages)
26 March 1997Full group accounts made up to 25 May 1996 (24 pages)
18 November 1996Return made up to 13/10/96; full list of members (10 pages)
18 November 1996Return made up to 13/10/96; full list of members (10 pages)
25 September 1996Secretary's particulars changed (1 page)
25 September 1996Secretary's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
26 March 1996Full group accounts made up to 27 May 1995 (23 pages)
26 March 1996Full group accounts made up to 27 May 1995 (23 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
25 October 1995Ad 06/04/95-20/04/95 £ si [email protected]=16 £ ic 9313/9329 (4 pages)
25 October 1995Return made up to 13/10/95; full list of members (20 pages)
25 October 1995Ad 19/04/90-01/05/95 £ si [email protected] (4 pages)
25 October 1995Ad 19/04/90-01/05/95 £ si [email protected] (4 pages)
25 October 1995Ad 06/04/95-20/04/95 £ si [email protected]=16 £ ic 9313/9329 (4 pages)
25 October 1995Return made up to 13/10/95; full list of members (20 pages)
25 October 1995Ad 08/04/95-12/04/95 £ si [email protected]=6 £ ic 9307/9313 (4 pages)
25 October 1995Ad 08/04/95-12/04/95 £ si [email protected]=6 £ ic 9307/9313 (4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1995Full accounts made up to 28 May 1994 (21 pages)
5 April 1995Full accounts made up to 28 May 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 July 1987Memorandum and Articles of Association (10 pages)
31 July 1987Memorandum and Articles of Association (10 pages)
15 October 1986Company name changed monsoon fashions holdings limite d\certificate issued on 15/10/86 (2 pages)
15 October 1986Company name changed monsoon fashions holdings limite d\certificate issued on 15/10/86 (2 pages)
16 October 1979Company name changed\certificate issued on 16/10/79 (2 pages)
16 October 1979Company name changed\certificate issued on 16/10/79 (2 pages)
13 February 1975Incorporation (17 pages)
13 February 1975Incorporation (17 pages)