Company NameMonceau Investments Limited
DirectorsDorai Subramanian and Pierre Jacqmarcq
Company StatusActive
Company Number02574592
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Previous NameHollyhold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dorai Subramanian
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(20 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleDeputy Country Senior Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NamePierre Jacqmarcq
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 May 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCredit Agricole Cib Broadwalk House
5 Appold Street
London
EC2A 2DA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameAndrew George Trypanis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address64 Montagu Mansions
London
W1U 6LD
Director NameJean-Claude Pinzuti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 1997)
RoleCorporate Secretary Fisa
Correspondence Address27 Allee De La Toison Dor
Greteil 94000
France
Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2003)
RoleDeputy Senior Country Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Director NameJean-Jacques Picard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1995)
RoleGeneral Manager
Correspondence Address8 Rue Claude Matrat
92130 Issy Les Moulineaux
France
Foreign
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameMargaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 1993)
RoleBarrister
Correspondence Address16 Clifford Avenue
East Sheen
London
Sw14
Director NameJean-Herve Monier
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1995(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1995)
RoleSenior Country Officer
Correspondence Address43 Onslow Gardens
London
SW7 3PY
Director NamePhillippe Jean-Francois Dore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 October 1997(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 January 2005)
RoleBank Officer
Correspondence Address15 Boulevard Paul-Emile Victor
92200 Neuilly Sur Seine
France
Foreign
Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(8 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 26 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2003(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 September 2005)
RoleBanker
Correspondence AddressFlat C
14-18 Sloane Court East
London
SW3 4TG
Secretary NameJohn Francis McCullagh
NationalityBritish
StatusResigned
Appointed23 April 2004(13 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 December 2004)
RoleCompany Director
Correspondence Address6 Chestnut Court
16 Ullathorne Road
London
SW16 1SA
Secretary NameMr David Marcus John Rice
NationalityBritish
StatusResigned
Appointed06 December 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Director NameJerome Lalourcey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2005(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 2006(15 years, 6 months after company formation)
Appointment Duration2 months (resigned 26 September 2006)
RoleBanker
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2007(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 October 2007)
RoleBanker
Correspondence AddressFlat 4
46 Egerton Gardens
London
SW3 2BZ
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed19 July 2007(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 October 2007)
RoleAssistant General Manager
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed19 July 2007(16 years, 6 months after company formation)
Appointment Duration11 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Director NameRobert Dollery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2013)
RoleSenior Banker - Alternate Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Arnaud Jean Marie Jacques Chupin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2011(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2016)
RoleSco - Alternate Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA

Contact

Websiteca-cib.com

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25m at £1Credit Agricole Cib Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

17 July 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
25 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
8 December 2022Director's details changed for Pierre Jacqmarcq on 1 September 2021 (2 pages)
15 August 2022Full accounts made up to 31 December 2021 (15 pages)
28 April 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
26 May 2021Full accounts made up to 31 December 2020 (12 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
3 March 2021Director's details changed for Dorai Subramanian on 2 March 2021 (2 pages)
5 June 2020Full accounts made up to 31 December 2019 (12 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (11 pages)
6 June 2019Appointment of Pierre Jacqmarcq as a director on 30 May 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 June 2018Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 (1 page)
27 April 2018Full accounts made up to 31 December 2017 (11 pages)
26 March 2018Cessation of Credit Agricole Cib Holdings Limited as a person with significant control on 23 March 2017 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
7 February 2018Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 April 2017Full accounts made up to 31 December 2016 (10 pages)
26 April 2017Full accounts made up to 31 December 2016 (10 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 July 2016Full accounts made up to 31 December 2015 (11 pages)
21 July 2016Full accounts made up to 31 December 2015 (11 pages)
18 April 2016Termination of appointment of Arnaud Jean Marie Jacques Chupin as a director on 6 April 2016 (1 page)
18 April 2016Termination of appointment of Arnaud Jean Marie Jacques Chupin as a director on 6 April 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,032,906
(8 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,032,906
(8 pages)
14 July 2015Full accounts made up to 31 December 2014 (10 pages)
14 July 2015Full accounts made up to 31 December 2014 (10 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,032,906
(8 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,032,906
(8 pages)
27 May 2014Accounts made up to 31 December 2013 (10 pages)
27 May 2014Accounts made up to 31 December 2013 (10 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 January 2014 (18 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 January 2014 (18 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25,032,906
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
(7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25,032,906
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
(7 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
30 July 2013Accounts made up to 31 December 2012 (11 pages)
30 July 2013Accounts made up to 31 December 2012 (11 pages)
15 April 2013Termination of appointment of Robert Dollery as a director (1 page)
15 April 2013Termination of appointment of Robert Dollery as a director (1 page)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
29 August 2012Accounts made up to 31 December 2011 (11 pages)
29 August 2012Accounts made up to 31 December 2011 (11 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 August 2011Appointment of Mr Arnaud Jean Marie Jacques Chupin as a director (2 pages)
1 August 2011Appointment of Robert Dollery as a director (2 pages)
1 August 2011Appointment of Mr Arnaud Jean Marie Jacques Chupin as a director (2 pages)
1 August 2011Appointment of Robert Dollery as a director (2 pages)
7 June 2011Appointment of Dorai Subramanian as a director (2 pages)
7 June 2011Appointment of Dorai Subramanian as a director (2 pages)
25 May 2011Termination of appointment of Jerome Lalourcey as a director (1 page)
25 May 2011Termination of appointment of Jerome Lalourcey as a director (1 page)
15 April 2011Accounts made up to 31 December 2010 (8 pages)
15 April 2011Accounts made up to 31 December 2010 (8 pages)
17 January 2011Director's details changed for Mr Michael Thomas Payne on 14 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Michael Thomas Payne on 14 January 2011 (2 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Jerome Lalourcey on 14 January 2010 (2 pages)
17 January 2011Director's details changed for Jerome Lalourcey on 14 January 2010 (2 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
20 May 2010Accounts made up to 31 December 2009 (8 pages)
20 May 2010Accounts made up to 31 December 2009 (8 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Jerome Lalourcey on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Jerome Lalourcey on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 July 2009Accounts made up to 31 December 2008 (8 pages)
23 July 2009Accounts made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 17/01/09; full list of members (3 pages)
23 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 July 2008Appointment terminated secretary jane egbune (1 page)
2 July 2008Appointment terminated secretary jane egbune (1 page)
30 June 2008Accounts made up to 31 December 2007 (15 pages)
30 June 2008Accounts made up to 31 December 2007 (15 pages)
15 February 2008Return made up to 17/01/08; full list of members (2 pages)
15 February 2008Return made up to 17/01/08; full list of members (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Registered office changed on 07/02/07 from: broawalk house, 5 appold street, london, EC2A 2DA (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 17/01/07; full list of members (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Registered office changed on 07/02/07 from: broawalk house, 5 appold street, london, EC2A 2DA (1 page)
7 February 2007Return made up to 17/01/07; full list of members (2 pages)
7 February 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (8 pages)
15 August 2006Full accounts made up to 31 December 2005 (8 pages)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 17/01/06; full list of members (2 pages)
9 February 2006Location of debenture register (1 page)
9 February 2006Location of debenture register (1 page)
9 February 2006Registered office changed on 09/02/06 from: broadwalk house, 5 appold street, london, EC2A 2DA (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 17/01/06; full list of members (2 pages)
9 February 2006Registered office changed on 09/02/06 from: broadwalk house, 5 appold street, london, EC2A 2DA (1 page)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Secretary's particulars changed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 122 leadenhall street, london, EC3V 4QH (1 page)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
21 September 2005Registered office changed on 21/09/05 from: 122 leadenhall street, london, EC3V 4QH (1 page)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
28 February 2005Return made up to 17/01/05; full list of members (7 pages)
28 February 2005Return made up to 17/01/05; full list of members (7 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
14 June 2004Full accounts made up to 31 December 2003 (9 pages)
14 June 2004Full accounts made up to 31 December 2003 (9 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
18 February 2004Return made up to 17/01/04; full list of members (7 pages)
18 February 2004Return made up to 17/01/04; full list of members (7 pages)
30 December 2003Ad 28/11/03--------- £ si 395786@1=395786 £ ic 24637120/25032906 (2 pages)
30 December 2003Ad 28/11/03--------- £ si 395786@1=395786 £ ic 24637120/25032906 (2 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
13 May 2003Full accounts made up to 31 December 2002 (9 pages)
13 May 2003Full accounts made up to 31 December 2002 (9 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
27 January 2003Return made up to 17/01/03; full list of members (8 pages)
27 January 2003Return made up to 17/01/03; full list of members (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (9 pages)
13 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 February 2002Return made up to 17/01/02; full list of members (6 pages)
11 February 2002Return made up to 17/01/02; full list of members (6 pages)
6 June 2001Full accounts made up to 31 December 2000 (9 pages)
6 June 2001Full accounts made up to 31 December 2000 (9 pages)
30 January 2001Return made up to 17/01/01; full list of members (6 pages)
30 January 2001Return made up to 17/01/01; full list of members (6 pages)
22 May 2000Full accounts made up to 31 December 1999 (9 pages)
22 May 2000Full accounts made up to 31 December 1999 (9 pages)
22 February 2000Return made up to 17/01/00; no change of members (6 pages)
22 February 2000Return made up to 17/01/00; no change of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
19 March 1999Return made up to 17/01/99; change of members (7 pages)
19 March 1999Return made up to 17/01/99; change of members (7 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
26 January 1998Return made up to 17/01/98; full list of members (6 pages)
26 January 1998Return made up to 17/01/98; full list of members (6 pages)
11 November 1997£ nc 20000000/30000000 20/10/97 (1 page)
11 November 1997Ad 20/10/97--------- £ si 13500000@1=13500000 £ ic 11137120/24637120 (2 pages)
11 November 1997£ nc 20000000/30000000 20/10/97 (1 page)
11 November 1997Ad 20/10/97--------- £ si 13500000@1=13500000 £ ic 11137120/24637120 (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 September 1997Full accounts made up to 31 December 1995 (8 pages)
16 September 1997Full accounts made up to 31 December 1995 (8 pages)
11 July 1997Full accounts made up to 31 December 1994 (8 pages)
11 July 1997Full accounts made up to 31 December 1994 (8 pages)
4 February 1997Return made up to 17/01/97; no change of members (5 pages)
4 February 1997Return made up to 17/01/97; no change of members (5 pages)
4 February 1997Ad 27/09/96--------- £ si 3500000@1=3500000 £ ic 7637120/11137120 (1 page)
4 February 1997Ad 27/09/96--------- £ si 3500000@1=3500000 £ ic 7637120/11137120 (1 page)
18 February 1996Return made up to 17/01/96; no change of members (5 pages)
18 February 1996Return made up to 17/01/96; no change of members (5 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
9 February 1995Secretary's particulars changed (2 pages)
9 February 1995Secretary's particulars changed (2 pages)
5 February 1995Return made up to 17/01/95; full list of members (8 pages)
5 February 1995Return made up to 17/01/95; full list of members (8 pages)
9 January 1995Director resigned (2 pages)
9 January 1995Director resigned (2 pages)
30 October 1994Full accounts made up to 31 December 1993 (8 pages)
30 October 1994Full accounts made up to 31 December 1993 (8 pages)
3 October 1994Return made up to 17/01/94; no change of members (6 pages)
3 October 1994Return made up to 17/01/94; no change of members (6 pages)
4 March 1994Full accounts made up to 31 December 1992 (8 pages)
4 March 1994Full accounts made up to 31 December 1992 (8 pages)
7 November 1993Delivery ext'd 3 mth 31/12/92 (1 page)
7 November 1993Delivery ext'd 3 mth 31/12/92 (1 page)
4 November 1993Registered office changed on 04/11/93 from: 52-62 bishopsgate, london, EC2N 4AR (1 page)
4 November 1993Registered office changed on 04/11/93 from: 52-62 bishopsgate, london, EC2N 4AR (1 page)
4 October 1993Director resigned (2 pages)
4 October 1993Director resigned (2 pages)
22 September 1993Full accounts made up to 31 December 1991 (8 pages)
22 September 1993Full accounts made up to 31 December 1991 (8 pages)
10 September 1993New director appointed (3 pages)
10 September 1993New director appointed (3 pages)
22 August 1993Director resigned (2 pages)
22 August 1993Director resigned (2 pages)
22 January 1993Return made up to 17/01/93; no change of members (6 pages)
22 January 1993Return made up to 17/01/93; no change of members (6 pages)
1 November 1992Delivery ext'd 3 mth 31/12/91 (1 page)
1 November 1992Delivery ext'd 3 mth 31/12/91 (1 page)
27 January 1992Return made up to 17/01/92; full list of members (9 pages)
27 January 1992Return made up to 17/01/92; full list of members (9 pages)
13 June 1991Statement of affairs (3 pages)
13 June 1991Statement of affairs (3 pages)
15 March 1991New director appointed (2 pages)
15 March 1991New director appointed (2 pages)
28 February 1991Director resigned;new director appointed (2 pages)
28 February 1991Director resigned;new director appointed (2 pages)
21 February 1991New director appointed (2 pages)
21 February 1991New director appointed (2 pages)
12 February 1991Ad 30/01/91--------- £ si 7637118@1=7637118 £ ic 2/7637120 (2 pages)
12 February 1991Ad 30/01/91--------- £ si 7637118@1=7637118 £ ic 2/7637120 (2 pages)
8 February 1991Secretary resigned;new secretary appointed (2 pages)
8 February 1991Secretary resigned;new secretary appointed (2 pages)
31 January 1991Location of register of directors' interests (1 page)
31 January 1991Memorandum and Articles of Association (18 pages)
31 January 1991Registered office changed on 31/01/91 from: kempson house camomile street london EC3A 7AN (1 page)
31 January 1991Memorandum and Articles of Association (18 pages)
31 January 1991Accounting reference date notified as 31/12 (1 page)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 January 1991Location of register of directors' interests (1 page)
31 January 1991£ nc 100/20000000 25/01/91 (1 page)
31 January 1991Accounting reference date notified as 31/12 (1 page)
31 January 1991£ nc 100/20000000 25/01/91 (1 page)
31 January 1991Registered office changed on 31/01/91 from: kempson house camomile street london EC3A 7AN (1 page)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 January 1991Company name changed hollyhold LIMITED\certificate issued on 29/01/91 (3 pages)
29 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1991Company name changed hollyhold LIMITED\certificate issued on 29/01/91 (3 pages)
29 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 January 1991Incorporation (26 pages)
17 January 1991Incorporation (26 pages)