Company NameMonitor Company Europe
Company StatusActive
Company Number01906410
CategoryPrivate Unlimited Company
Incorporation Date18 April 1985(39 years ago)
Previous NamesMilabarn Limited and Monitor Company (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(27 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(30 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Director NameJohn Roland Wells
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address5 Sedgwick Road
Cambridge
Massachusetts 02138
United States
Director NameRichard Louis Carson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 1992)
RoleManagement Consultant
Correspondence Address36 Gunterstone Road
London
W14 9BU
Secretary NameDavid Alan Kaplan
NationalityAmerican
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address22 Jackson Drive
Acton
Massachusetts 01720
Foreign
Director NameDavid Alan Kaplan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1992(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 January 1997)
RoleAttorney
Correspondence Address22 Jackson Drive
Acton
Massachusetts 01720
Foreign
Director NameMr Jonathan Paul Benedict Calasclone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 June 2001)
RoleManagement Consultant
Correspondence Address30 Childbert Road
London
SW17 8EX
Director NameRobert James Samuelson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(11 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address87 Harbor Hill Road
Chatham
Massachusetts
United States
Secretary NameRobert James Samuelson
NationalityAmerican
StatusResigned
Appointed01 January 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address87 Harbor Hill Road
Chatham
Massachusetts
United States
Director NameMr Peter Russell Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(14 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Hill
Sanderstead
Surrey
CR2 0SA
Director NameMr Mark Benton Fuller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2001(16 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 May 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address155 Somerset Street
Belmont
Ma 02478
United States
Director NameNikolaos George Mourkogiannis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed19 June 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2004)
RoleCompany Director
Correspondence Address37 Cromwell Grove
London
W6 7RQ
Secretary NameMr Peter Russell Thomas
NationalityBritish
StatusResigned
Appointed19 June 2001(16 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 West Hill
Sanderstead
Surrey
CR2 0SA
Director NameMr Stephen Michael Jennings
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2009(23 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address223 Marsh Street
Belmont
Massachusetts 02478
United States
Director NameMr Daniel Arthur Lasman
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2011(25 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Canal Park
Cambridge
Massachusetts
02141
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(30 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Contact

Websitewww.monitor.co.uk

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£4,023,000
Net Worth-£6,213,000
Cash£1,729,000
Current Liabilities£13,080,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

20 July 1992Delivered on: 6 August 1992
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account with the bank.
Fully Satisfied
14 February 1991Delivered on: 5 March 1991
Satisfied on: 15 September 2006
Persons entitled: First National Bank of Boston

Classification: Unlimited guaranty
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property belonging to the company.
Fully Satisfied

Filing History

19 January 2024Accounts for a dormant company made up to 31 May 2023 (8 pages)
16 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
10 July 2023Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages)
7 July 2023Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page)
7 July 2023Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page)
4 July 2023Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page)
3 July 2023Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages)
3 July 2023Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages)
10 November 2022Accounts for a dormant company made up to 31 May 2022 (8 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
5 September 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 5 September 2022 (1 page)
5 September 2022Change of details for Monitor Deloitte Limited as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Change of details for Monitor Company Uk Limited as a person with significant control on 5 September 2022 (2 pages)
11 January 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 May 2020 (8 pages)
24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
18 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
22 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
20 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
15 February 2019Full accounts made up to 31 May 2018 (20 pages)
28 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (20 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 May 2017Full accounts made up to 31 May 2016 (22 pages)
24 May 2017Full accounts made up to 31 May 2016 (22 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
25 February 2016Full accounts made up to 31 May 2015 (19 pages)
25 February 2016Full accounts made up to 31 May 2015 (19 pages)
4 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 26,510,000
(7 pages)
4 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 26,510,000
(7 pages)
15 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
14 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
14 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 January 2015Full accounts made up to 31 May 2014 (19 pages)
19 January 2015Auditor's resignation (2 pages)
19 January 2015Auditor's resignation (2 pages)
19 January 2015Full accounts made up to 31 May 2014 (19 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 26,510,000
(6 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 26,510,000
(6 pages)
6 March 2014Full accounts made up to 31 May 2013 (20 pages)
6 March 2014Full accounts made up to 31 May 2013 (20 pages)
23 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 26,510,000
(6 pages)
23 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 26,510,000
(6 pages)
18 November 2013Auditor's resignation (1 page)
18 November 2013Auditor's resignation (1 page)
16 September 2013Full accounts made up to 31 December 2012 (22 pages)
16 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 August 2013Termination of appointment of Peter Thomas as a director (1 page)
30 August 2013Termination of appointment of Peter Thomas as a secretary (1 page)
30 August 2013Termination of appointment of Peter Thomas as a secretary (1 page)
30 August 2013Termination of appointment of Peter Thomas as a director (1 page)
12 August 2013Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 August 2013 (1 page)
26 June 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
26 June 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
8 March 2013Appointment of Mr Stephen Griggs as a director (2 pages)
8 March 2013Appointment of Mr Stephen Griggs as a director (2 pages)
8 March 2013Appointment of Mr Glyn Bunting as a director (2 pages)
8 March 2013Appointment of Mr Glyn Bunting as a director (2 pages)
12 February 2013Termination of appointment of Daniel Lasman as a director (1 page)
12 February 2013Termination of appointment of Daniel Lasman as a director (1 page)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
1 November 2012Termination of appointment of Stephen Jennings as a director (1 page)
1 November 2012Termination of appointment of Stephen Jennings as a director (1 page)
1 November 2012Termination of appointment of Stephen Jennings as a director (1 page)
1 November 2012Termination of appointment of Stephen Jennings as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
12 May 2011Termination of appointment of Mark Fuller as a director (1 page)
12 May 2011Termination of appointment of Mark Fuller as a director (1 page)
9 March 2011Memorandum and Articles of Association (6 pages)
9 March 2011Memorandum and Articles of Association (6 pages)
25 February 2011Auditor's resignation (1 page)
25 February 2011Auditor's resignation (1 page)
25 January 2011Appointment of Mr Daniel Arthur Lasman as a director (2 pages)
25 January 2011Appointment of Mr Daniel Arthur Lasman as a director (2 pages)
21 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max allotment of shares revoked 13/01/2011
(2 pages)
21 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max allotment of shares revoked 13/01/2011
(2 pages)
13 January 2011Particulars of variation of rights attached to shares (3 pages)
13 January 2011Resolutions
  • RES13 ‐ C share variation 22/12/2010
(3 pages)
13 January 2011Particulars of variation of rights attached to shares (3 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Resolutions
  • RES13 ‐ A shares variation 22/12/2010
(3 pages)
13 January 2011Memorandum and Articles of Association (6 pages)
13 January 2011Resolutions
  • RES13 ‐ A shares variation 22/12/2010
(3 pages)
13 January 2011Resolutions
  • RES13 ‐ C share variation 22/12/2010
(3 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Memorandum and Articles of Association (6 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
4 November 2010Full accounts made up to 31 December 2009 (21 pages)
4 November 2010Full accounts made up to 31 December 2009 (21 pages)
8 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Peter Russell Thomas on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Russell Thomas on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Michael Jennings on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Fuller on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Fuller on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Michael Jennings on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Russell Thomas on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Michael Jennings on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Fuller on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
14 December 2009Full accounts made up to 31 December 2008 (21 pages)
14 December 2009Full accounts made up to 31 December 2008 (21 pages)
22 April 2009Director appointed stephen michael jennings (2 pages)
22 April 2009Director appointed stephen michael jennings (2 pages)
31 March 2009Appointment terminated director robert samuelson (1 page)
31 March 2009Appointment terminated director robert samuelson (1 page)
17 March 2009Full accounts made up to 31 December 2007 (20 pages)
17 March 2009Full accounts made up to 31 December 2007 (20 pages)
5 March 2009Return made up to 30/10/08; full list of members (4 pages)
5 March 2009Return made up to 30/10/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 December 2006 (20 pages)
31 January 2008Full accounts made up to 31 December 2006 (20 pages)
30 November 2007Return made up to 30/10/07; no change of members (7 pages)
30 November 2007Return made up to 30/10/07; no change of members (7 pages)
14 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of mortgage charge released/ceased (1 page)
19 August 2006Declaration of mortgage charge released/ceased (1 page)
20 January 2006Memorandum and Articles of Association (6 pages)
20 January 2006Memorandum and Articles of Association (6 pages)
20 January 2006Nc inc already adjusted 07/01/05 (1 page)
20 January 2006Return made up to 30/10/05; full list of members (7 pages)
20 January 2006Return made up to 30/10/05; full list of members (7 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2006Nc inc already adjusted 07/01/05 (1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2005Full accounts made up to 31 December 2004 (19 pages)
25 October 2005Full accounts made up to 31 December 2004 (19 pages)
15 March 2005Nc inc already adjusted 07/01/05 (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 March 2005Nc inc already adjusted 07/01/05 (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Full accounts made up to 31 December 2003 (17 pages)
12 November 2004Full accounts made up to 31 December 2003 (17 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
12 December 2003Return made up to 30/10/03; full list of members (8 pages)
12 December 2003Return made up to 30/10/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
6 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2002Full accounts made up to 31 December 2001 (15 pages)
30 November 2001Return made up to 30/10/01; change of members (8 pages)
30 November 2001Return made up to 30/10/01; change of members (8 pages)
7 November 2001Full accounts made up to 31 December 2000 (15 pages)
7 November 2001Full accounts made up to 31 December 2000 (15 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (3 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (3 pages)
11 July 2001Secretary resigned (1 page)
29 June 2001Return made up to 30/10/00; full list of members; amend (8 pages)
29 June 2001Return made up to 30/10/00; full list of members; amend (8 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
12 December 2000Return made up to 30/10/00; full list of members (7 pages)
12 December 2000Return made up to 30/10/00; full list of members (7 pages)
1 December 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 December 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
11 April 2000Return made up to 30/10/99; full list of members (6 pages)
11 April 2000Return made up to 30/10/99; full list of members (6 pages)
4 January 2000Full accounts made up to 31 December 1998 (14 pages)
4 January 2000Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Registered office changed on 02/11/99 from: 1 grosvenor place london SW1X 7HJ (1 page)
2 November 1999Registered office changed on 02/11/99 from: 1 grosvenor place london SW1X 7HJ (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1998Return made up to 30/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1998Return made up to 30/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1998Full accounts made up to 31 December 1997 (16 pages)
22 September 1998Full accounts made up to 31 December 1997 (16 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Return made up to 30/10/97; full list of members (5 pages)
17 November 1997Return made up to 30/10/97; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
19 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
19 December 1995Declaration of assent for reregistration to UNLTD (1 page)
19 December 1995Re-registration of Memorandum and Articles (32 pages)
19 December 1995Re-registration of Memorandum and Articles (32 pages)
19 December 1995Members' assent for rereg from LTD to UNLTD (4 pages)
19 December 1995Declaration of assent for reregistration to UNLTD (1 page)
19 December 1995Certificate of re-registration from Limited to Unlimited (1 page)
19 December 1995Certificate of re-registration from Limited to Unlimited (1 page)
19 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
19 December 1995Application for reregistration from LTD to UNLTD (2 pages)
19 December 1995Application for reregistration from LTD to UNLTD (2 pages)
19 December 1995Members' assent for rereg from LTD to UNLTD (4 pages)
15 December 1995£ ic 1010000/920000 11/12/95 £ sr 90000@1=90000 (1 page)
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 December 1995£ ic 1010000/920000 11/12/95 £ sr 90000@1=90000 (1 page)
1 November 1995Return made up to 30/10/95; full list of members (12 pages)
1 November 1995Return made up to 30/10/95; full list of members (12 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1993Ad 03/12/92--------- £ si 1000000@1=1000000 £ ic 10000/1010000 (2 pages)
6 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1993Nc inc already adjusted 03/12/92 (1 page)
6 January 1993Nc inc already adjusted 03/12/92 (1 page)
6 January 1993Ad 03/12/92--------- £ si 1000000@1=1000000 £ ic 10000/1010000 (2 pages)
6 August 1992Particulars of mortgage/charge (3 pages)
6 August 1992Particulars of mortgage/charge (3 pages)
22 June 1987Company name changed monitor company (europe) LIMITED\certificate issued on 23/06/87 (2 pages)
22 June 1987Company name changed monitor company (europe) LIMITED\certificate issued on 23/06/87 (2 pages)
15 May 1985Company name changed\certificate issued on 15/05/85 (4 pages)
15 May 1985Company name changed\certificate issued on 15/05/85 (4 pages)
18 April 1985Certificate of incorporation (1 page)
18 April 1985Incorporation (17 pages)
18 April 1985Incorporation (17 pages)
18 April 1985Certificate of incorporation (1 page)