Company NameMonsoon Holdings (No.1) Limited
Company StatusDissolved
Company Number02585514
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 1 month ago)
Dissolution Date10 February 2024 (1 month, 2 weeks ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 10 February 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor, 110 Cannon Street
London
EC4N 6EU
Director NameMr Peter Michael Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 1993)
RoleAdvocate
Correspondence Address15 Cheyne Row
London
SW3 5TW
Director NameMr Mark Simon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1992)
RoleSales Manager
Correspondence Address117 Milson Road
London
W14 0LA
Secretary NameMr Peter Michael Simon
NationalityBritish
StatusResigned
Appointed28 February 1991(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 1993)
RoleAdvocate
Correspondence Address15 Cheyne Row
London
SW3 5TW
Director NameDr Rene Frendo Randon
Date of BirthNovember 1926 (Born 97 years ago)
NationalityMaltese
StatusResigned
Appointed26 May 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1997)
RoleAdvocate
Country of ResidenceMalta
Correspondence AddressVilla Belvedere
No 19 B'Kara Hill
St Julians
Stj 10
Director NameDr Philip Manduca
Date of BirthApril 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed26 May 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1997)
RoleAdvocate
Correspondence Address3 Dar Il-Hena
St Georges Bay Birzebbugia
Malta
Secretary NameDr Rene Frendo Randon
NationalityMaltese
StatusResigned
Appointed26 May 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1997)
RoleAdvocate
Country of ResidenceMalta
Correspondence AddressVilla Belvedere
No 19 B'Kara Hill
St Julians
Stj 10
Director NamePeter Michael Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address87 Lancaster Road
London
W11 1QQ
Director NameAndrew John May
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2003)
RoleCompany Director
Correspondence Address145 Lichfield Court
Richmond On Thames
Surrey
Secretary NamePeter Michael Simon
NationalityBritish
StatusResigned
Appointed15 May 1997(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address87 Lancaster Road
London
W11 1QQ
Director NameGraham Edward Frost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMr Graham William Searle
Date of BirthMay 1935 (Born 88 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 January 1998(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Place
London
SW7 2RZ
Director NameJohn Sebastian Fitzroy Spooner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressDrayton House
East Meon
Hampshire
GU32 1PN
Secretary NameAndrew John May
NationalityBritish
StatusResigned
Appointed13 January 1998(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address87 Lancaster Road
London
W11 1QQ
Director NameRose Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 2007)
RoleChief Executive
Correspondence Address3 Hayward Drive
Chorleywood
Hertfordshire
WD3 2UH
Secretary NameRosalynde Victoria Harrison
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr John Robert Morton Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2004)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Mount Avenue
Ealing
London
W5 2RG
Director NameMr Mark John Vandenberghe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Priests Paddock
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1YL
Director NameMr Mark McMenemy
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Poppy Walk
St James Road
Goffs Oak
Hertfordshire
EN7 6TJ
Director NameMr Anton Dermot Simon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Chepstow Villas
London
W11 2RB
Director NameVinod Kumar Dhawan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressF-11, Pushpanjali Farm
Bijwasan
New Dehli 110061
India
Director NameMrs Nicola Jean Hamwee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMatthew Hudson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address4 Rosedene End
Chiswell Green
St Albans
Hertfordshire
AL2 3BN
Director NameMr Peter Ridler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(21 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr John Julian Browett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2014(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Secretary NameMs Bridget Sophie Green
StatusResigned
Appointed01 March 2017(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2019)
RoleCompany Director
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMs Elaine Jacqueline Deste
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr Vinod Kumar Dhawan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2019(27 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitemonsoon.co.uk
Telephone020 33723052
Telephone regionLondon

Location

Registered Address2nd Floor, 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1.8m at £0.01Drillgreat LTD
98.68%
Ordinary
61.4k at £0.001Drillgreat LTD
0.34%
C Growth
54.6k at £0.001Drillgreat LTD
0.30%
A Growth
42.7k at £0.001Drillgreat LTD
0.24%
B Growth
19.6k at £0.001Nicola Hamwee
0.11%
C Growth
12.5k at £0.001Nicola Hamwee
0.07%
B Growth
3.6k at £0.001Anne Richards
0.02%
B Growth
4.4k at £0.001Anne Richards
0.02%
C Growth
3.6k at £0.001Anton Dermot Simon
0.02%
B Growth
4.4k at £0.001Anton Dermot Simon
0.02%
C Growth
3.6k at £0.001Dawn Pine
0.02%
B Growth
4.4k at £0.001Dawn Pine
0.02%
C Growth
3.6k at £0.001Gail Ford Hills
0.02%
B Growth
4.4k at £0.001Gail Ford Hills
0.02%
C Growth
3.6k at £0.001Mark Holloway
0.02%
B Growth
4.4k at £0.001Mark Holloway
0.02%
C Growth
1.5k at £0.001Hannelore Krohn
0.01%
B Growth
1.5k at £0.001Hannelore Krohn
0.01%
C Growth
-OTHER
0.01%
-
1.5k at £0.001Suzanne Laing
0.01%
B Growth
1.5k at £0.001Suzanne Laing
0.01%
C Growth

Financials

Year2014
Net Worth£246,572,214
Cash£18,742
Current Liabilities£3,743,949

Accounts

Latest Accounts25 August 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 August

Charges

26 April 2019Delivered 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 2000Delivered 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

Filing History

10 February 2024Final Gazette dissolved following liquidation (1 page)
10 November 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
10 January 2023Liquidators' statement of receipts and payments to 15 November 2022 (18 pages)
13 January 2022Liquidators' statement of receipts and payments to 15 November 2021 (21 pages)
7 December 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-16
(1 page)
25 November 2020Statement of affairs (8 pages)
12 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Vinod Kumar Dhawan as a director on 23 June 2020 (1 page)
4 June 2020Part of the property or undertaking has been released from charge 025855140002 (1 page)
13 November 2019Termination of appointment of Bridget Sophie Green as a secretary on 13 November 2019 (1 page)
16 October 2019Full accounts made up to 25 August 2018 (33 pages)
21 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 June 2019Memorandum and Articles of Association (52 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 May 2019Registration of charge 025855140002, created on 26 April 2019 (53 pages)
12 April 2019Termination of appointment of Elaine Jacqueline Deste as a director on 28 March 2019 (1 page)
12 April 2019Termination of appointment of Paul Christopher Allen as a director on 28 March 2019 (1 page)
14 February 2019Appointment of Mr Vinod Kumar Dhawan as a director on 14 February 2019 (2 pages)
11 July 2018Appointment of Mr Peter Simon as a director on 29 June 2018 (2 pages)
4 July 2018Termination of appointment of Mark Grahame Holloway as a director on 30 June 2018 (1 page)
3 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 26 August 2017 (28 pages)
17 July 2017Appointment of Ms Elaine Jacqueline Deste as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Ms Elaine Jacqueline Deste as a director on 17 July 2017 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
31 May 2017Termination of appointment of Anton Dermot Simon as a director on 23 May 2017 (1 page)
31 May 2017Termination of appointment of Anton Dermot Simon as a director on 23 May 2017 (1 page)
12 May 2017Full accounts made up to 27 August 2016 (27 pages)
12 May 2017Full accounts made up to 27 August 2016 (27 pages)
13 March 2017Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page)
1 September 2016Company name changed monsoon LIMITED\certificate issued on 01/09/16 (2 pages)
1 September 2016Change of name notice (2 pages)
1 September 2016Change of name notice (2 pages)
1 September 2016Company name changed monsoon LIMITED\certificate issued on 01/09/16 (2 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18,034.781
(9 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18,034.781
(9 pages)
11 May 2016Full accounts made up to 29 August 2015 (20 pages)
11 May 2016Full accounts made up to 29 August 2015 (20 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 18,034.781
(9 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 18,034.781
(9 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 18,034.781
(9 pages)
17 May 2015Full accounts made up to 30 August 2014 (21 pages)
17 May 2015Full accounts made up to 30 August 2014 (21 pages)
20 February 2015Termination of appointment of John Julian Browett as a director on 18 February 2015 (1 page)
20 February 2015Termination of appointment of John Julian Browett as a director on 18 February 2015 (1 page)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 18,034.781
(10 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 18,034.781
(10 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 18,034.781
(10 pages)
5 March 2014Appointment of Mr John Browett as a director (2 pages)
5 March 2014Appointment of Mr John Browett as a director (2 pages)
13 February 2014Appointment of Mr Paul Allen as a director (2 pages)
13 February 2014Appointment of Mr Paul Allen as a director (2 pages)
11 February 2014Full accounts made up to 31 August 2013 (20 pages)
11 February 2014Full accounts made up to 31 August 2013 (20 pages)
1 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
1 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
1 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
11 April 2013Full accounts made up to 25 August 2012 (21 pages)
11 April 2013Full accounts made up to 25 August 2012 (21 pages)
3 August 2012Termination of appointment of Nicola Hamwee as a director (1 page)
3 August 2012Appointment of Mr Anton Dermot Simon as a director (2 pages)
3 August 2012Appointment of Mr Anton Dermot Simon as a director (2 pages)
3 August 2012Termination of appointment of Nicola Hamwee as a director (1 page)
2 August 2012Appointment of Mr Mark Holloway as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 02/08/2012
(3 pages)
2 August 2012Appointment of Mr Mark Holloway as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 02/08/2012
(3 pages)
2 August 2012Termination of appointment of Peter Ridler as a director (1 page)
2 August 2012Appointment of Mr Mark Grahame Holloway as a director (2 pages)
2 August 2012Termination of appointment of Peter Ridler as a director (1 page)
2 August 2012Appointment of Mr Mark Grahame Holloway as a director (2 pages)
23 July 2012Termination of appointment of Steven Back as a director (1 page)
23 July 2012Termination of appointment of Steven Back as a director (1 page)
20 July 2012Termination of appointment of Steven Back as a director (1 page)
20 July 2012Termination of appointment of Steven Back as a director (1 page)
29 May 2012Full accounts made up to 27 August 2011 (22 pages)
29 May 2012Full accounts made up to 27 August 2011 (22 pages)
17 May 2012Director's details changed for Peter Ridler on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
17 May 2012Director's details changed for Peter Ridler on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Peter Ridler on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
16 May 2012Director's details changed for Nicola Hamwee on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Steven John Back on 1 August 2011 (2 pages)
16 May 2012Secretary's details changed for Rosalynde Victoria Harrison on 1 May 2012 (1 page)
16 May 2012Director's details changed for Steven John Back on 1 August 2011 (2 pages)
16 May 2012Director's details changed for Steven John Back on 1 August 2011 (2 pages)
16 May 2012Director's details changed for Nicola Hamwee on 1 May 2012 (2 pages)
16 May 2012Secretary's details changed for Rosalynde Victoria Harrison on 1 May 2012 (1 page)
16 May 2012Director's details changed for Nicola Hamwee on 1 May 2012 (2 pages)
16 May 2012Secretary's details changed for Rosalynde Victoria Harrison on 1 May 2012 (1 page)
11 August 2011Auditor's resignation (1 page)
11 August 2011Auditor's resignation (1 page)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
27 April 2011Full accounts made up to 28 August 2010 (18 pages)
27 April 2011Full accounts made up to 28 August 2010 (18 pages)
7 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (24 pages)
7 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (24 pages)
7 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (24 pages)
2 June 2010Full accounts made up to 29 August 2009 (21 pages)
2 June 2010Full accounts made up to 29 August 2009 (21 pages)
28 April 2010Sub-division of shares on 14 April 2010 (10 pages)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
28 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 151,037.647
(20 pages)
28 April 2010Sub-division of shares on 14 April 2010 (10 pages)
28 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 168,834.572044
(8 pages)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
28 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 168,834.572044
(8 pages)
28 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 151,037.647
(20 pages)
30 October 2009Appointment of Peter Ridler as a director (3 pages)
30 October 2009Appointment of Peter Ridler as a director (3 pages)
10 October 2009Termination of appointment of Matthew Hudson as a director (1 page)
10 October 2009Termination of appointment of Matthew Hudson as a director (1 page)
12 May 2009Registered office changed on 12/05/2009 from notting hill village 1 nicholas road london W11 4AN (1 page)
12 May 2009Return made up to 01/05/09; full list of members (5 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from notting hill village 1 nicholas road london W11 4AN (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 01/05/09; full list of members (5 pages)
1 February 2009Group of companies' accounts made up to 30 August 2008 (27 pages)
1 February 2009Group of companies' accounts made up to 30 August 2008 (27 pages)
19 January 2009Director appointed nicola jean hamwee (2 pages)
19 January 2009Director appointed nicola jean hamwee (2 pages)
5 January 2009Appointment terminated director mark vandenberghe (1 page)
5 January 2009Appointment terminated director mark vandenberghe (1 page)
22 October 2008Director's change of particulars / matthew hudson / 20/10/2008 (1 page)
22 October 2008Director's change of particulars / matthew hudson / 20/10/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page)
5 June 2008Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page)
29 May 2008Return made up to 01/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 2008Return made up to 01/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
8 April 2008Director appointed matthew hudson (2 pages)
8 April 2008Director appointed matthew hudson (2 pages)
5 April 2008Group of companies' accounts made up to 26 May 2007 (41 pages)
5 April 2008Group of companies' accounts made up to 26 May 2007 (41 pages)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date extended from 31/05/08 to 30/08/08 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date extended from 31/05/08 to 30/08/08 (1 page)
1 February 2008Re-registration of Memorandum and Articles (19 pages)
1 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2008Re-registration of Memorandum and Articles (19 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2008Application for reregistration from PLC to private (1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2008Application for reregistration from PLC to private (1 page)
21 December 2007Memorandum and Articles of Association (48 pages)
21 December 2007Memorandum and Articles of Association (48 pages)
12 December 2007Reduction of iss capital and minute (oc) (3 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 December 2007Memorandum and Articles of Association (49 pages)
12 December 2007Certificate of reduction of issued capital (1 page)
12 December 2007Certificate of reduction of issued capital (1 page)
12 December 2007Memorandum and Articles of Association (49 pages)
12 December 2007Reduction of iss capital and minute (oc) (3 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 December 2007Scheme of arrangement - amalgamation (8 pages)
10 December 2007Scheme of arrangement - amalgamation (8 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 May 2007Return made up to 01/05/07; bulk list available separately (9 pages)
29 May 2007Return made up to 01/05/07; bulk list available separately (9 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
23 November 2006Group of companies' accounts made up to 27 May 2006 (30 pages)
23 November 2006Group of companies' accounts made up to 27 May 2006 (30 pages)
19 October 2006Ad 02/10/06--------- £ si [email protected]=759 £ ic 17796246/17797005 (2 pages)
19 October 2006Ad 06/10/06--------- £ si [email protected]=8947 £ ic 17787299/17796246 (2 pages)
19 October 2006Ad 06/10/06--------- £ si [email protected]=8947 £ ic 17787299/17796246 (2 pages)
19 October 2006Ad 02/10/06--------- £ si [email protected]=759 £ ic 17796246/17797005 (2 pages)
9 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 July 2006Return made up to 01/05/06; bulk list available separately (9 pages)
12 July 2006Return made up to 01/05/06; bulk list available separately (9 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
18 May 2006Ad 03/04/06--------- £ si [email protected]=34236 £ ic 17878060/17912296 (2 pages)
18 May 2006Ad 03/04/06--------- £ si [email protected]=34236 £ ic 17878060/17912296 (2 pages)
15 February 2006Group of companies' accounts made up to 28 May 2005 (26 pages)
15 February 2006Group of companies' accounts made up to 28 May 2005 (26 pages)
16 November 2005Ad 21/10/05--------- £ si [email protected]=7185 £ ic 17870875/17878060 (2 pages)
16 November 2005Ad 19/10/05--------- £ si [email protected]=6460 £ ic 17864415/17870875 (2 pages)
16 November 2005Ad 19/10/05--------- £ si [email protected]=6460 £ ic 17864415/17870875 (2 pages)
16 November 2005Ad 21/10/05--------- £ si [email protected]=7185 £ ic 17870875/17878060 (2 pages)
11 November 2005Ad 28/10/05--------- £ si [email protected]=6287 £ ic 17858128/17864415 (2 pages)
11 November 2005Ad 28/10/05--------- £ si [email protected]=6287 £ ic 17858128/17864415 (2 pages)
7 June 2005Return made up to 01/05/05; bulk list available separately (9 pages)
7 June 2005Return made up to 01/05/05; bulk list available separately (9 pages)
1 June 2005Ad 20/08/03--------- £ si [email protected] (2 pages)
1 June 2005Ad 13/08/04--------- £ si [email protected]=21629 £ ic 16945599/16967228 (2 pages)
1 June 2005Ad 11/11/03--------- £ si [email protected] (2 pages)
1 June 2005Ad 11/11/03--------- £ si [email protected] (2 pages)
1 June 2005Ad 20/08/03--------- £ si [email protected] (2 pages)
1 June 2005Ad 13/08/04--------- £ si [email protected]=21629 £ ic 16945599/16967228 (2 pages)
1 June 2005Ad 24/09/02--------- £ si [email protected] (2 pages)
1 June 2005Ad 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 2005Amending 169 - value corrected (1 page)
12 January 2005Amending 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 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 November 2004Group of companies' accounts made up to 29 May 2004 (31 pages)
30 November 2004Group of companies' accounts made up to 29 May 2004 (31 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
24 June 2004New director appointed (1 page)
24 June 2004New director appointed (1 page)
18 June 2004Return made up to 01/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2004Return made up to 01/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2004Auditor's resignation (1 page)
18 March 2004Auditor's resignation (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
1 December 2003Group of companies' accounts made up to 31 May 2003 (42 pages)
1 December 2003Group of companies' accounts made up to 31 May 2003 (42 pages)
11 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
20 June 2003Return made up to 01/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2003Return made up to 01/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
17 January 2003Group of companies' accounts made up to 31 May 2002 (33 pages)
17 January 2003Group of companies' accounts made up to 31 May 2002 (33 pages)
27 August 2002Return made up to 01/05/02; bulk list available separately (10 pages)
27 August 2002Return made up to 01/05/02; bulk list available separately (10 pages)
20 December 2001Group of companies' accounts made up to 26 May 2001 (32 pages)
20 December 2001Group of companies' accounts made up to 26 May 2001 (32 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ (1 page)
4 July 2001Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ (1 page)
30 May 2001Return made up to 01/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2001Return made up to 01/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2000Full group accounts made up to 27 May 2000 (33 pages)
28 September 2000Full group accounts made up to 27 May 2000 (33 pages)
11 August 2000Return made up to 01/05/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/08/00
(8 pages)
11 August 2000Return made up to 01/05/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/08/00
(8 pages)
7 March 2000Particulars of mortgage/charge (4 pages)
7 March 2000Particulars of mortgage/charge (4 pages)
26 November 1999Full group accounts made up to 29 May 1999 (36 pages)
26 November 1999Full group accounts made up to 29 May 1999 (36 pages)
13 July 1999Return made up to 01/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 July 1999Return made up to 01/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 July 1999Auditor's resignation (3 pages)
12 July 1999Auditor's resignation (3 pages)
2 June 1999Particulars of contract relating to shares (4 pages)
2 June 1999Particulars of contract relating to shares (4 pages)
2 June 1999Ad 11/02/98--------- £ si [email protected] (4 pages)
2 June 1999Ad 11/02/98--------- £ si [email protected] (4 pages)
2 June 1999Ad 11/02/98--------- £ si [email protected] (4 pages)
2 June 1999Ad 11/02/98--------- £ si [email protected] (4 pages)
29 April 1999Return made up to 01/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1999Return made up to 01/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1999Auditor's resignation (1 page)
11 February 1999Auditor's resignation (1 page)
25 January 1999Full group accounts made up to 30 May 1998 (40 pages)
25 January 1999Full group accounts made up to 30 May 1998 (40 pages)
4 January 1999Delivery ext'd 3 mth 30/05/98 (1 page)
4 January 1999Delivery ext'd 3 mth 30/05/98 (1 page)
20 May 1998Auditor's resignation (1 page)
20 May 1998Auditor's resignation (1 page)
16 February 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
16 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
16 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
16 February 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
16 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
16 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
9 February 1998Listing of particulars (67 pages)
9 February 1998Full accounts made up to 31 May 1997 (11 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Full accounts made up to 31 May 1997 (11 pages)
9 February 1998Listing of particulars (67 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: 87 lancaster road london W11 1QQ (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: 87 lancaster road london W11 1QQ (1 page)
27 January 1998Registered office changed on 27/01/98 from: 34 station road sandiacre nottingham NG10 5BG (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 34 station road sandiacre nottingham NG10 5BG (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
14 January 1998£ nc 1000/300000 13/01/98 (2 pages)
14 January 1998S-div 13/01/98 (1 page)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 January 1998Ad 13/01/98--------- £ si [email protected]=55800 £ ic 200/56000 (2 pages)
14 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 January 1998Ad 13/01/98--------- £ si [email protected]=55800 £ ic 200/56000 (2 pages)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1998£ nc 1000/300000 13/01/98 (2 pages)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 January 1998S-div 13/01/98 (1 page)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 January 1998Auditor's statement (1 page)
13 January 1998Re-registration of Memorandum and Articles (71 pages)
13 January 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 January 1998Auditor's statement (1 page)
13 January 1998Re-registration of Memorandum and Articles (71 pages)
13 January 1998Declaration on reregistration from private to PLC (1 page)
13 January 1998Auditor's report (1 page)
13 January 1998Application for reregistration from private to PLC (1 page)
13 January 1998Application for reregistration from private to PLC (1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1998Declaration on reregistration from private to PLC (1 page)
13 January 1998Balance Sheet (1 page)
13 January 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1998Balance Sheet (1 page)
13 January 1998Auditor's report (1 page)
7 November 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
7 November 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed;new director appointed (3 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned;director resigned (1 page)
21 August 1997New secretary appointed;new director appointed (3 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned;director resigned (1 page)
27 May 1997Full accounts made up to 31 July 1996 (10 pages)
27 May 1997Full accounts made up to 31 July 1996 (10 pages)
13 May 1997Return made up to 01/05/97; no change of members (4 pages)
13 May 1997Return made up to 01/05/97; no change of members (4 pages)
26 April 1996Return made up to 01/05/96; full list of members (6 pages)
26 April 1996Return made up to 01/05/96; full list of members (6 pages)
24 March 1996Full accounts made up to 31 July 1995 (10 pages)
24 March 1996Full accounts made up to 31 July 1995 (10 pages)
30 May 1995Accounts for a small company made up to 30 May 1994 (10 pages)
30 May 1995Accounts for a small company made up to 30 May 1994 (10 pages)
25 May 1995Accounting reference date extended from 30/05 to 31/07 (1 page)
25 May 1995Accounting reference date extended from 30/05 to 31/07 (1 page)
4 February 1995Accounts for a small company made up to 30 May 1993 (10 pages)
4 February 1995Accounts for a small company made up to 30 May 1993 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 February 1994Full accounts made up to 30 May 1992 (8 pages)
28 February 1994Full accounts made up to 30 May 1992 (8 pages)
14 April 1992Return made up to 25/02/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1992Return made up to 25/02/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 1991Company name changed de facto 218 LIMITED\certificate issued on 27/03/91 (2 pages)
26 March 1991Company name changed de facto 218 LIMITED\certificate issued on 27/03/91 (2 pages)
25 February 1991Incorporation (18 pages)
25 February 1991Incorporation (18 pages)