Company NameMounir's Design Limited
DirectorsMounir Srouji and Corinne Elizabeth Srouji
Company StatusActive
Company Number02356945
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMounir Srouji
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleJewellery Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address206 Chapelier House
Eastfields Avenue Wandsworth
London
SW18 1LR
Director NameMrs Corinne Elizabeth Srouji
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address206 Chapelier House
Eastfields Avenue Wandsworth
London
SW18 1LR
Secretary NameCorinne Srouji
NationalityBritish
StatusCurrent
Appointed25 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Chapelier House
Eastfields Avenue Wandsworth
London
SW18 1LR
Director NameOmar Srouji
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years after company formation)
Appointment Duration10 months (resigned 31 January 2006)
RoleStudent
Correspondence Address108 Fawe Park Road
Putney
London
SW15 2EQ
Director NameMr Taymoor Mounir Elias Srouji
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years after company formation)
Appointment Duration10 months (resigned 31 January 2006)
RoleStudent
Correspondence Address108 Fawe Park Road
Putney
London
SW15 2EQ

Contact

Websitemounir.co.uk
Telephone020 87805373
Telephone regionLondon

Location

Registered Address30 Lower Richmond Road
Putney
London
SW15 1JP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

50 at £1Mr M.e. Srouji
50.00%
Ordinary
50 at £1Mrs C.e. Srouji
50.00%
Ordinary

Financials

Year2014
Net Worth£60,689
Cash£160
Current Liabilities£75,903

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

15 August 2002Delivered on: 22 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 30 lower richmond road greater london/wandsworth t/n LN241991. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2002Delivered on: 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 2001Delivered on: 5 April 2001
Satisfied on: 12 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 lower richmond road london borough of wandsworth LN241991.
Fully Satisfied
22 March 1996Delivered on: 2 April 1996
Satisfied on: 12 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 lower richmond road putney london borough of richmond upon thames t/n o:- LN241991.
Fully Satisfied
1 September 1993Delivered on: 21 September 1993
Satisfied on: 12 September 2002
Persons entitled: Moorgate Estates Limited

Classification: Rent deposit deed
Secured details: For securing the prompt performance of the covenants & the warranty on the part of the tenant to the chargee under the terms of the lease.
Particulars: The sum of £3,000.
Fully Satisfied

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
9 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
27 March 2013Director's details changed for Corinne Srouji on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Corinne Srouji on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Mounir Srouji on 26 March 2013 (2 pages)
27 March 2013Secretary's details changed for Corinne Srouji on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Mounir Srouji on 26 March 2013 (2 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Secretary's details changed for Corinne Srouji on 26 March 2013 (2 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2010Director's details changed for Mounir Srouji on 16 March 2010 (2 pages)
30 March 2010Director's details changed for Corinne Srouji on 16 March 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Corinne Srouji on 16 March 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mounir Srouji on 16 March 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 March 2007Return made up to 28/02/07; full list of members (7 pages)
11 March 2007Return made up to 28/02/07; full list of members (7 pages)
10 April 2006Return made up to 28/02/06; full list of members (8 pages)
10 April 2006Return made up to 28/02/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
15 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 August 2000 (10 pages)
8 March 2001Full accounts made up to 31 August 2000 (10 pages)
26 June 2000Full accounts made up to 31 August 1999 (11 pages)
26 June 2000Full accounts made up to 31 August 1999 (11 pages)
7 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Full accounts made up to 31 August 1998 (11 pages)
25 May 1999Full accounts made up to 31 August 1998 (11 pages)
12 May 1999Return made up to 08/03/99; full list of members (4 pages)
12 May 1999Return made up to 08/03/99; full list of members (4 pages)
16 April 1998Full accounts made up to 31 August 1997 (11 pages)
16 April 1998Full accounts made up to 31 August 1997 (11 pages)
6 April 1997Return made up to 08/03/97; no change of members (4 pages)
6 April 1997Return made up to 08/03/97; no change of members (4 pages)
13 March 1997Full accounts made up to 31 August 1996 (13 pages)
13 March 1997Full accounts made up to 31 August 1996 (13 pages)
13 April 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/04/96
(6 pages)
13 April 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/04/96
(6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
26 January 1996Full accounts made up to 31 August 1995 (12 pages)
26 January 1996Full accounts made up to 31 August 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)