London
EC4N 6EU
Director Name | Mr Peter Michael Simon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 1993) |
Role | Advocate |
Correspondence Address | 15 Cheyne Row London SW3 5TW |
Director Name | Mr Mark Simon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 1992) |
Role | Sales Manager |
Correspondence Address | 117 Milson Road London W14 0LA |
Secretary Name | Mr Peter Michael Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 1993) |
Role | Advocate |
Correspondence Address | 15 Cheyne Row London SW3 5TW |
Director Name | Dr Rene Frendo Randon |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 26 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 1997) |
Role | Advocate |
Country of Residence | Malta |
Correspondence Address | Villa Belvedere No 19 B'Kara Hill St Julians Stj 10 |
Director Name | Dr Philip Manduca |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 26 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 1997) |
Role | Advocate |
Correspondence Address | 3 Dar Il-Hena St Georges Bay Birzebbugia Malta |
Secretary Name | Dr Rene Frendo Randon |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 26 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 1997) |
Role | Advocate |
Country of Residence | Malta |
Correspondence Address | Villa Belvedere No 19 B'Kara Hill St Julians Stj 10 |
Director Name | Peter Michael Simon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Director Name | Andrew John May |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 145 Lichfield Court Richmond On Thames Surrey |
Secretary Name | Peter Michael Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Director Name | Graham Edward Frost |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Mr Graham William Searle |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 January 1998(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thurloe Place London SW7 2RZ |
Director Name | John Sebastian Fitzroy Spooner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Drayton House East Meon Hampshire GU32 1PN |
Secretary Name | Andrew John May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Director Name | Rose Foster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 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 | 01 April 2003(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 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(12 years, 5 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(13 years, 3 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(13 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 Anton Dermot Simon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Chepstow Villas London W11 2RB |
Director Name | Vinod Kumar Dhawan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | F-11, Pushpanjali Farm Bijwasan New Dehli 110061 India |
Director Name | Mrs Nicola Jean Hamwee |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Mr Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 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(17 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(18 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(21 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 | 05 February 2014(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2015) |
Role | Company Director |
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 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2014(22 years, 11 months 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 |
Secretary Name | Ms Bridget Sophie Green |
---|---|
Status | Resigned |
Appointed | 01 March 2017(26 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 |
Director Name | Ms Elaine Jacqueline Deste |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Mr Vinod Kumar Dhawan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 February 2019(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 |
1.8m at £0.01 | Drillgreat LTD 98.68% Ordinary |
---|---|
61.4k at £0.001 | Drillgreat LTD 0.34% C Growth |
54.6k at £0.001 | Drillgreat LTD 0.30% A Growth |
42.7k at £0.001 | Drillgreat LTD 0.24% B Growth |
19.6k at £0.001 | Nicola Hamwee 0.11% C Growth |
12.5k at £0.001 | Nicola Hamwee 0.07% B Growth |
3.6k at £0.001 | Anne Richards 0.02% B Growth |
4.4k at £0.001 | Anne Richards 0.02% C Growth |
3.6k at £0.001 | Anton Dermot Simon 0.02% B Growth |
4.4k at £0.001 | Anton Dermot Simon 0.02% C Growth |
3.6k at £0.001 | Dawn Pine 0.02% B Growth |
4.4k at £0.001 | Dawn Pine 0.02% C Growth |
3.6k at £0.001 | Gail Ford Hills 0.02% B Growth |
4.4k at £0.001 | Gail Ford Hills 0.02% C Growth |
3.6k at £0.001 | Mark Holloway 0.02% B Growth |
4.4k at £0.001 | Mark Holloway 0.02% C Growth |
1.5k at £0.001 | Hannelore Krohn 0.01% B Growth |
1.5k at £0.001 | Hannelore Krohn 0.01% C Growth |
- | OTHER 0.01% - |
1.5k at £0.001 | Suzanne Laing 0.01% B Growth |
1.5k at £0.001 | Suzanne Laing 0.01% C Growth |
Year | 2014 |
---|---|
Net Worth | £246,572,214 |
Cash | £18,742 |
Current Liabilities | £3,743,949 |
Latest Accounts | 25 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 August |
26 April 2019 | Delivered on: 7 May 2019 Persons entitled: Drillgreat 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 |
---|---|
29 February 2000 | Delivered on: 7 March 2000 Satisfied on: 7 August 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a b&g rent guarantee in favour of madame edith partouche for £216,000. Particulars: The sum of £216,000 and interest accured now or to be held by the bank on account number 8705852. Fully Satisfied |
10 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 January 2023 | Liquidators' statement of receipts and payments to 15 November 2022 (18 pages) |
13 January 2022 | Liquidators' statement of receipts and payments to 15 November 2021 (21 pages) |
7 December 2020 | Registered office address changed from 1 Nicholas Road London W11 4AN to 2nd Floor, 110 Cannon Street London EC4N 6EU on 7 December 2020 (2 pages) |
5 December 2020 | Appointment of a voluntary liquidator (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2020 | Resolutions
|
25 November 2020 | Statement of affairs (8 pages) |
12 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 June 2020 | Termination of appointment of Vinod Kumar Dhawan as a director on 23 June 2020 (1 page) |
4 June 2020 | Part of the property or undertaking has been released from charge 025855140002 (1 page) |
13 November 2019 | Termination of appointment of Bridget Sophie Green as a secretary on 13 November 2019 (1 page) |
16 October 2019 | Full accounts made up to 25 August 2018 (33 pages) |
21 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 June 2019 | Memorandum and Articles of Association (52 pages) |
8 June 2019 | Resolutions
|
7 May 2019 | Registration of charge 025855140002, created on 26 April 2019 (53 pages) |
12 April 2019 | Termination of appointment of Elaine Jacqueline Deste as a director on 28 March 2019 (1 page) |
12 April 2019 | Termination of appointment of Paul Christopher Allen as a director on 28 March 2019 (1 page) |
14 February 2019 | Appointment of Mr Vinod Kumar Dhawan as a director on 14 February 2019 (2 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) |
3 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 26 August 2017 (28 pages) |
17 July 2017 | Appointment of Ms Elaine Jacqueline Deste as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Elaine Jacqueline Deste as a director on 17 July 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 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) |
12 May 2017 | Full accounts made up to 27 August 2016 (27 pages) |
12 May 2017 | Full accounts made up to 27 August 2016 (27 pages) |
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) |
1 September 2016 | Company name changed monsoon LIMITED\certificate issued on 01/09/16 (2 pages) |
1 September 2016 | Change of name notice (2 pages) |
1 September 2016 | Change of name notice (2 pages) |
1 September 2016 | Company name changed monsoon LIMITED\certificate issued on 01/09/16 (2 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 May 2016 | Full accounts made up to 29 August 2015 (20 pages) |
11 May 2016 | Full accounts made up to 29 August 2015 (20 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 May 2015 | Full accounts made up to 30 August 2014 (21 pages) |
17 May 2015 | Full accounts made up to 30 August 2014 (21 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) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
5 March 2014 | Appointment of Mr John Browett as a director (2 pages) |
5 March 2014 | Appointment of Mr John Browett as a director (2 pages) |
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 (20 pages) |
11 February 2014 | Full accounts made up to 31 August 2013 (20 pages) |
1 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
11 April 2013 | Full accounts made up to 25 August 2012 (21 pages) |
11 April 2013 | Full accounts made up to 25 August 2012 (21 pages) |
3 August 2012 | Termination of appointment of Nicola Hamwee as a director (1 page) |
3 August 2012 | Appointment of Mr Anton Dermot Simon as a director (2 pages) |
3 August 2012 | Appointment of Mr Anton Dermot Simon as a director (2 pages) |
3 August 2012 | Termination of appointment of Nicola Hamwee as a director (1 page) |
2 August 2012 | Appointment of Mr Mark Holloway as a director
|
2 August 2012 | Appointment of Mr Mark Holloway as a director
|
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) |
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) |
23 July 2012 | Termination of appointment of Steven Back as a director (1 page) |
23 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) |
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 (22 pages) |
29 May 2012 | Full accounts made up to 27 August 2011 (22 pages) |
17 May 2012 | Director's details changed for Peter Ridler on 1 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Director's details changed for Peter Ridler on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Peter Ridler on 1 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
16 May 2012 | Director's details changed for Nicola Hamwee on 1 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Steven John Back on 1 August 2011 (2 pages) |
16 May 2012 | Secretary's details changed for Rosalynde Victoria Harrison on 1 May 2012 (1 page) |
16 May 2012 | Director's details changed for Steven John Back on 1 August 2011 (2 pages) |
16 May 2012 | Director's details changed for Steven John Back on 1 August 2011 (2 pages) |
16 May 2012 | Director's details changed for Nicola Hamwee on 1 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Rosalynde Victoria Harrison on 1 May 2012 (1 page) |
16 May 2012 | Director's details changed for Nicola Hamwee on 1 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Rosalynde Victoria Harrison on 1 May 2012 (1 page) |
11 August 2011 | Auditor's resignation (1 page) |
11 August 2011 | Auditor's resignation (1 page) |
13 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Full accounts made up to 28 August 2010 (18 pages) |
27 April 2011 | Full accounts made up to 28 August 2010 (18 pages) |
7 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (24 pages) |
7 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (24 pages) |
7 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (24 pages) |
2 June 2010 | Full accounts made up to 29 August 2009 (21 pages) |
2 June 2010 | Full accounts made up to 29 August 2009 (21 pages) |
28 April 2010 | Sub-division of shares on 14 April 2010 (10 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
28 April 2010 | Sub-division of shares on 14 April 2010 (10 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
28 April 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
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) |
12 May 2009 | Registered office changed on 12/05/2009 from notting hill village 1 nicholas road london W11 4AN (1 page) |
12 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from notting hill village 1 nicholas road london W11 4AN (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
1 February 2009 | Group of companies' accounts made up to 30 August 2008 (27 pages) |
1 February 2009 | Group of companies' accounts made up to 30 August 2008 (27 pages) |
19 January 2009 | Director appointed nicola jean hamwee (2 pages) |
19 January 2009 | Director appointed nicola jean hamwee (2 pages) |
5 January 2009 | Appointment terminated director mark vandenberghe (1 page) |
5 January 2009 | Appointment terminated director mark vandenberghe (1 page) |
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) |
29 May 2008 | Return made up to 01/05/08; full list of members
|
29 May 2008 | Return made up to 01/05/08; full list of members
|
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) |
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) |
5 April 2008 | Group of companies' accounts made up to 26 May 2007 (41 pages) |
5 April 2008 | Group of companies' accounts made up to 26 May 2007 (41 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date extended from 31/05/08 to 30/08/08 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date extended from 31/05/08 to 30/08/08 (1 page) |
1 February 2008 | Re-registration of Memorandum and Articles (19 pages) |
1 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2008 | Re-registration of Memorandum and Articles (19 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Application for reregistration from PLC to private (1 page) |
1 February 2008 | Resolutions
|
1 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2008 | Application for reregistration from PLC to private (1 page) |
21 December 2007 | Memorandum and Articles of Association (48 pages) |
21 December 2007 | Memorandum and Articles of Association (48 pages) |
12 December 2007 | Reduction of iss capital and minute (oc) (3 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Memorandum and Articles of Association (49 pages) |
12 December 2007 | Certificate of reduction of issued capital (1 page) |
12 December 2007 | Certificate of reduction of issued capital (1 page) |
12 December 2007 | Memorandum and Articles of Association (49 pages) |
12 December 2007 | Reduction of iss capital and minute (oc) (3 pages) |
12 December 2007 | Resolutions
|
10 December 2007 | Scheme of arrangement - amalgamation (8 pages) |
10 December 2007 | Scheme of arrangement - amalgamation (8 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
29 May 2007 | Return made up to 01/05/07; bulk list available separately (9 pages) |
29 May 2007 | Return made up to 01/05/07; bulk list available separately (9 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
23 November 2006 | Group of companies' accounts made up to 27 May 2006 (30 pages) |
23 November 2006 | Group of companies' accounts made up to 27 May 2006 (30 pages) |
19 October 2006 | Ad 02/10/06--------- £ si [email protected]=759 £ ic 17796246/17797005 (2 pages) |
19 October 2006 | Ad 06/10/06--------- £ si [email protected]=8947 £ ic 17787299/17796246 (2 pages) |
19 October 2006 | Ad 06/10/06--------- £ si [email protected]=8947 £ ic 17787299/17796246 (2 pages) |
19 October 2006 | Ad 02/10/06--------- £ si [email protected]=759 £ ic 17796246/17797005 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
12 July 2006 | Return made up to 01/05/06; bulk list available separately (9 pages) |
12 July 2006 | Return made up to 01/05/06; bulk list available separately (9 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
18 May 2006 | Ad 03/04/06--------- £ si [email protected]=34236 £ ic 17878060/17912296 (2 pages) |
18 May 2006 | Ad 03/04/06--------- £ si [email protected]=34236 £ ic 17878060/17912296 (2 pages) |
15 February 2006 | Group of companies' accounts made up to 28 May 2005 (26 pages) |
15 February 2006 | Group of companies' accounts made up to 28 May 2005 (26 pages) |
16 November 2005 | Ad 21/10/05--------- £ si [email protected]=7185 £ ic 17870875/17878060 (2 pages) |
16 November 2005 | Ad 19/10/05--------- £ si [email protected]=6460 £ ic 17864415/17870875 (2 pages) |
16 November 2005 | Ad 19/10/05--------- £ si [email protected]=6460 £ ic 17864415/17870875 (2 pages) |
16 November 2005 | Ad 21/10/05--------- £ si [email protected]=7185 £ ic 17870875/17878060 (2 pages) |
11 November 2005 | Ad 28/10/05--------- £ si [email protected]=6287 £ ic 17858128/17864415 (2 pages) |
11 November 2005 | Ad 28/10/05--------- £ si [email protected]=6287 £ ic 17858128/17864415 (2 pages) |
7 June 2005 | Return made up to 01/05/05; bulk list available separately (9 pages) |
7 June 2005 | Return made up to 01/05/05; bulk list available separately (9 pages) |
1 June 2005 | Ad 20/08/03--------- £ si [email protected] (2 pages) |
1 June 2005 | Ad 13/08/04--------- £ si [email protected]=21629 £ ic 16945599/16967228 (2 pages) |
1 June 2005 | Ad 11/11/03--------- £ si [email protected] (2 pages) |
1 June 2005 | Ad 11/11/03--------- £ si [email protected] (2 pages) |
1 June 2005 | Ad 20/08/03--------- £ si [email protected] (2 pages) |
1 June 2005 | Ad 13/08/04--------- £ si [email protected]=21629 £ ic 16945599/16967228 (2 pages) |
1 June 2005 | Ad 24/09/02--------- £ si [email protected] (2 pages) |
1 June 2005 | Ad 24/09/02--------- £ si [email protected] (2 pages) |
13 May 2005 | £ ic 17070599/16945599 22/04/05 £ sr [email protected]=125000 (1 page) |
13 May 2005 | £ ic 17070599/16945599 22/04/05 £ sr [email protected]=125000 (1 page) |
12 January 2005 | Amending 169 - value corrected (1 page) |
12 January 2005 | Amending 169 - value corrected (1 page) |
22 December 2004 | £ ic 17854999/17453549 25/11/04 £ sr [email protected]=401450 (1 page) |
22 December 2004 | £ ic 17854999/17453549 25/11/04 £ sr [email protected]=401450 (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
30 November 2004 | Group of companies' accounts made up to 29 May 2004 (31 pages) |
30 November 2004 | Group of companies' accounts made up to 29 May 2004 (31 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (1 page) |
18 June 2004 | Return made up to 01/05/04; bulk list available separately
|
18 June 2004 | Return made up to 01/05/04; bulk list available separately
|
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) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
1 December 2003 | Group of companies' accounts made up to 31 May 2003 (42 pages) |
1 December 2003 | Group of companies' accounts made up to 31 May 2003 (42 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 01/05/03; bulk list available separately
|
20 June 2003 | Return made up to 01/05/03; bulk list available separately
|
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | Group of companies' accounts made up to 31 May 2002 (33 pages) |
17 January 2003 | Group of companies' accounts made up to 31 May 2002 (33 pages) |
27 August 2002 | Return made up to 01/05/02; bulk list available separately (10 pages) |
27 August 2002 | Return made up to 01/05/02; bulk list available separately (10 pages) |
20 December 2001 | Group of companies' accounts made up to 26 May 2001 (32 pages) |
20 December 2001 | Group of companies' accounts made up to 26 May 2001 (32 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ (1 page) |
30 May 2001 | Return made up to 01/05/01; bulk list available separately
|
30 May 2001 | Return made up to 01/05/01; bulk list available separately
|
28 September 2000 | Full group accounts made up to 27 May 2000 (33 pages) |
28 September 2000 | Full group accounts made up to 27 May 2000 (33 pages) |
11 August 2000 | Return made up to 01/05/00; bulk list available separately
|
11 August 2000 | Return made up to 01/05/00; bulk list available separately
|
7 March 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Full group accounts made up to 29 May 1999 (36 pages) |
26 November 1999 | Full group accounts made up to 29 May 1999 (36 pages) |
13 July 1999 | Return made up to 01/05/99; bulk list available separately
|
13 July 1999 | Return made up to 01/05/99; bulk list available separately
|
12 July 1999 | Auditor's resignation (3 pages) |
12 July 1999 | Auditor's resignation (3 pages) |
2 June 1999 | Particulars of contract relating to shares (4 pages) |
2 June 1999 | Particulars of contract relating to shares (4 pages) |
2 June 1999 | Ad 11/02/98--------- £ si [email protected] (4 pages) |
2 June 1999 | Ad 11/02/98--------- £ si [email protected] (4 pages) |
2 June 1999 | Ad 11/02/98--------- £ si [email protected] (4 pages) |
2 June 1999 | Ad 11/02/98--------- £ si [email protected] (4 pages) |
29 April 1999 | Return made up to 01/05/98; bulk list available separately
|
29 April 1999 | Return made up to 01/05/98; bulk list available separately
|
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
25 January 1999 | Full group accounts made up to 30 May 1998 (40 pages) |
25 January 1999 | Full group accounts made up to 30 May 1998 (40 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) |
20 May 1998 | Auditor's resignation (1 page) |
20 May 1998 | Auditor's resignation (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
9 February 1998 | Listing of particulars (67 pages) |
9 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
9 February 1998 | Listing of particulars (67 pages) |
9 February 1998 | Resolutions
|
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 87 lancaster road london W11 1QQ (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 87 lancaster road london W11 1QQ (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 34 station road sandiacre nottingham NG10 5BG (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 34 station road sandiacre nottingham NG10 5BG (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
14 January 1998 | £ nc 1000/300000 13/01/98 (2 pages) |
14 January 1998 | S-div 13/01/98 (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Ad 13/01/98--------- £ si [email protected]=55800 £ ic 200/56000 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Ad 13/01/98--------- £ si [email protected]=55800 £ ic 200/56000 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | £ nc 1000/300000 13/01/98 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | S-div 13/01/98 (1 page) |
14 January 1998 | Resolutions
|
13 January 1998 | Auditor's statement (1 page) |
13 January 1998 | Re-registration of Memorandum and Articles (71 pages) |
13 January 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 January 1998 | Auditor's statement (1 page) |
13 January 1998 | Re-registration of Memorandum and Articles (71 pages) |
13 January 1998 | Declaration on reregistration from private to PLC (1 page) |
13 January 1998 | Auditor's report (1 page) |
13 January 1998 | Application for reregistration from private to PLC (1 page) |
13 January 1998 | Application for reregistration from private to PLC (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Declaration on reregistration from private to PLC (1 page) |
13 January 1998 | Balance Sheet (1 page) |
13 January 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Balance Sheet (1 page) |
13 January 1998 | Auditor's report (1 page) |
7 November 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
7 November 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed;new director appointed (3 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | New secretary appointed;new director appointed (3 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
13 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
26 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
26 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
24 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
30 May 1995 | Accounts for a small company made up to 30 May 1994 (10 pages) |
30 May 1995 | Accounts for a small company made up to 30 May 1994 (10 pages) |
25 May 1995 | Accounting reference date extended from 30/05 to 31/07 (1 page) |
25 May 1995 | Accounting reference date extended from 30/05 to 31/07 (1 page) |
4 February 1995 | Accounts for a small company made up to 30 May 1993 (10 pages) |
4 February 1995 | Accounts for a small company made up to 30 May 1993 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 February 1994 | Full accounts made up to 30 May 1992 (8 pages) |
28 February 1994 | Full accounts made up to 30 May 1992 (8 pages) |
14 April 1992 | Return made up to 25/02/92; full list of members
|
14 April 1992 | Return made up to 25/02/92; full list of members
|
26 March 1991 | Company name changed de facto 218 LIMITED\certificate issued on 27/03/91 (2 pages) |
26 March 1991 | Company name changed de facto 218 LIMITED\certificate issued on 27/03/91 (2 pages) |
25 February 1991 | Incorporation (18 pages) |
25 February 1991 | Incorporation (18 pages) |