London
EC4N 6EU
Director Name | John Sebastian Fitzroy Spooner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 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 | 13 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 March 2007) |
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 | 13 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 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 | 13 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckshaw House Holwell Sherborne Dorset DT9 5LD |
Secretary Name | Peter Michael Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Director Name | Dr Rene Frendo Randon |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 19 March 1993(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 1996) |
Role | Advocate |
Country of Residence | Malta |
Correspondence Address | Villa Belvedere No 19 B'Kara Hill St Julians Stj 10 |
Director Name | Peter Harris |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1997) |
Role | Consultant |
Correspondence Address | Longford Farm Spithurst Barcombe Lewes East Sussex BN8 5ED |
Secretary Name | Mr Andrew John May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(21 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 | Mr Graham William Searle |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 June 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thurloe Place London SW7 2RZ |
Director Name | Graham Edward Frost |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Rose Foster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(26 years, 7 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(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 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(28 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(29 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(29 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 | Mr Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(32 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 | 1 Nicholas Road London W11 4AN |
Director Name | Matthew Hudson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(33 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(34 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(37 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(38 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(39 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Mr Kevin Jonathan Rusling |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2016) |
Role | Company 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(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 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(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 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 |
186.1k at £0.1 | Monsoon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,237,871 |
Cash | £663,767 |
Current Liabilities | £177,429 |
Latest Accounts | 25 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 August |
26 April 2019 | Delivered 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 |
---|
4 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
7 November 2022 | Liquidators' statement of receipts and payments to 17 September 2022 (18 pages) |
23 November 2021 | Liquidators' statement of receipts and payments to 17 September 2021 (22 pages) |
16 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
12 October 2020 | Statement of affairs (10 pages) |
12 October 2020 | Resolutions
|
28 August 2020 | Satisfaction of charge 012001630001 in full (1 page) |
13 November 2019 | Termination of appointment of Bridget Sophie Green as a secretary on 13 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
16 October 2019 | Full accounts made up to 25 August 2018 (26 pages) |
8 June 2019 | Resolutions
|
8 June 2019 | Memorandum and Articles of Association (20 pages) |
7 May 2019 | Registration of charge 012001630001, created on 26 April 2019 (53 pages) |
12 April 2019 | Termination of appointment of Paul Christopher Allen as a director on 28 March 2019 (1 page) |
12 April 2019 | Termination of appointment of Elaine Jacqueline Deste as a director on 28 March 2019 (1 page) |
25 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 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) |
31 May 2018 | Full accounts made up to 26 August 2017 (24 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 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 (25 pages) |
10 May 2017 | Full accounts made up to 27 August 2016 (25 pages) |
20 April 2017 | Termination of appointment of Kevin Jonathan Rusling as a director on 30 September 2016 (1 page) |
20 April 2017 | Termination of appointment of Kevin Jonathan Rusling as a director on 30 September 2016 (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) |
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) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 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) |
11 May 2016 | Full accounts made up to 29 August 2015 (19 pages) |
11 May 2016 | Full accounts made up to 29 August 2015 (19 pages) |
26 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 May 2015 | Full accounts made up to 30 August 2014 (19 pages) |
17 May 2015 | Full accounts made up to 30 August 2014 (19 pages) |
7 April 2015 | Appointment of Mr Kevin Rusling as a director on 23 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Kevin Rusling as a director on 23 March 2015 (2 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) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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 (17 pages) |
11 February 2014 | Full accounts made up to 31 August 2013 (17 pages) |
5 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
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 (18 pages) |
11 April 2013 | Full accounts made up to 25 August 2012 (18 pages) |
9 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
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 | 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) |
29 May 2012 | Full accounts made up to 27 August 2011 (18 pages) |
29 May 2012 | Full accounts made up to 27 August 2011 (18 pages) |
21 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Secretary's details changed for Rosalynde Victoria Harrison on 13 October 2011 (1 page) |
18 November 2011 | Secretary's details changed for Rosalynde Victoria Harrison on 13 October 2011 (1 page) |
9 September 2011 | Section 516,517, 519(2),520,523 (1 page) |
9 September 2011 | Section 516,517, 519(2),520,523 (1 page) |
27 April 2011 | Full accounts made up to 28 August 2010 (17 pages) |
27 April 2011 | Full accounts made up to 28 August 2010 (17 pages) |
25 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Steven John Back on 9 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Steven John Back on 9 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Steven John Back on 9 November 2010 (2 pages) |
27 May 2010 | Full accounts made up to 29 August 2009 (21 pages) |
27 May 2010 | Full accounts made up to 29 August 2009 (21 pages) |
9 November 2009 | Director's details changed for Steven John Back on 13 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anton Dermot Simon on 13 October 2009 (2 pages) |
9 November 2009 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Steven John Back on 13 October 2009 (2 pages) |
9 November 2009 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Anton Dermot Simon on 13 October 2009 (2 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) |
22 May 2009 | Full accounts made up to 30 August 2008 (19 pages) |
22 May 2009 | Full accounts made up to 30 August 2008 (19 pages) |
3 February 2009 | Full accounts made up to 26 May 2007 (19 pages) |
3 February 2009 | Full accounts made up to 26 May 2007 (19 pages) |
5 January 2009 | Appointment terminated director mark vandenberghe (1 page) |
5 January 2009 | Appointment terminated director mark vandenberghe (1 page) |
22 October 2008 | Return made up to 13/10/08; no change of members (5 pages) |
22 October 2008 | Return made up to 13/10/08; no change of members (5 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) |
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) |
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) |
7 November 2007 | Return made up to 13/10/07; no change of members
|
7 November 2007 | Return made up to 13/10/07; no change of members
|
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
19 April 2007 | Full accounts made up to 27 May 2006 (19 pages) |
19 April 2007 | Full accounts made up to 27 May 2006 (19 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
7 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
28 March 2006 | Full accounts made up to 28 May 2005 (19 pages) |
28 March 2006 | Full accounts made up to 28 May 2005 (19 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
5 April 2005 | Full accounts made up to 29 May 2004 (18 pages) |
5 April 2005 | Full accounts made up to 29 May 2004 (18 pages) |
17 December 2004 | Return made up to 13/10/04; full list of members
|
17 December 2004 | Return made up to 13/10/04; full list of members
|
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (1 page) |
23 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
23 March 2004 | Full accounts made up to 31 May 2003 (18 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) |
28 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
1 April 2003 | Full accounts made up to 25 May 2002 (18 pages) |
1 April 2003 | Full accounts made up to 25 May 2002 (18 pages) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
12 December 2002 | Return made up to 13/10/02; full list of members (6 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Return made up to 13/10/02; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 26 May 2001 (17 pages) |
24 December 2001 | Full accounts made up to 26 May 2001 (17 pages) |
3 December 2001 | Return made up to 13/10/01; full list of members (7 pages) |
3 December 2001 | Return made up to 13/10/01; full list of members (7 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 (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 87 lancaster road london W11 (1 page) |
16 November 2000 | Full accounts made up to 27 May 2000 (16 pages) |
16 November 2000 | Full accounts made up to 27 May 2000 (16 pages) |
23 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
17 December 1999 | Return made up to 13/10/99; full list of members (8 pages) |
17 December 1999 | Return made up to 13/10/99; full list of members (8 pages) |
26 November 1999 | Full accounts made up to 29 May 1999 (18 pages) |
26 November 1999 | Full accounts made up to 29 May 1999 (18 pages) |
12 July 1999 | Auditor's resignation (3 pages) |
12 July 1999 | Auditor's resignation (3 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 (19 pages) |
25 January 1999 | Full accounts made up to 30 May 1998 (19 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) |
27 November 1998 | Return made up to 13/10/98; full list of members (11 pages) |
27 November 1998 | Return made up to 13/10/98; full list of members (11 pages) |
15 October 1998 | Resolutions
|
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) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor'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 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
12 February 1998 | Full group accounts made up to 31 May 1997 (25 pages) |
12 February 1998 | Full group accounts made up to 31 May 1997 (25 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
14 November 1997 | Return made up to 13/10/97; full list of members (10 pages) |
14 November 1997 | Return 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 1997 | Ad 19/09/97--------- £ si [email protected]=9349 £ ic 9355/18704 (4 pages) |
29 September 1997 | Ad 19/09/97--------- £ si [email protected]=9349 £ ic 9355/18704 (4 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
17 September 1997 | Articles of association (24 pages) |
17 September 1997 | Articles of association (24 pages) |
26 March 1997 | Full group accounts made up to 25 May 1996 (24 pages) |
26 March 1997 | Full group accounts made up to 25 May 1996 (24 pages) |
18 November 1996 | Return made up to 13/10/96; full list of members (10 pages) |
18 November 1996 | Return made up to 13/10/96; full list of members (10 pages) |
25 September 1996 | Secretary's particulars changed (1 page) |
25 September 1996 | Secretary's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
26 March 1996 | Full group accounts made up to 27 May 1995 (23 pages) |
26 March 1996 | Full group accounts made up to 27 May 1995 (23 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
25 October 1995 | Ad 06/04/95-20/04/95 £ si [email protected]=16 £ ic 9313/9329 (4 pages) |
25 October 1995 | Return made up to 13/10/95; full list of members (20 pages) |
25 October 1995 | Ad 19/04/90-01/05/95 £ si [email protected] (4 pages) |
25 October 1995 | Ad 19/04/90-01/05/95 £ si [email protected] (4 pages) |
25 October 1995 | Ad 06/04/95-20/04/95 £ si [email protected]=16 £ ic 9313/9329 (4 pages) |
25 October 1995 | Return made up to 13/10/95; full list of members (20 pages) |
25 October 1995 | Ad 08/04/95-12/04/95 £ si [email protected]=6 £ ic 9307/9313 (4 pages) |
25 October 1995 | Ad 08/04/95-12/04/95 £ si [email protected]=6 £ ic 9307/9313 (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
5 April 1995 | Full accounts made up to 28 May 1994 (21 pages) |
5 April 1995 | Full accounts made up to 28 May 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
31 July 1987 | Memorandum and Articles of Association (10 pages) |
31 July 1987 | Memorandum and Articles of Association (10 pages) |
15 October 1986 | Company name changed monsoon fashions holdings limite d\certificate issued on 15/10/86 (2 pages) |
15 October 1986 | Company name changed monsoon fashions holdings limite d\certificate issued on 15/10/86 (2 pages) |
16 October 1979 | Company name changed\certificate issued on 16/10/79 (2 pages) |
16 October 1979 | Company name changed\certificate issued on 16/10/79 (2 pages) |
13 February 1975 | Incorporation (17 pages) |
13 February 1975 | Incorporation (17 pages) |