Company NameMonaco Investments Limited
DirectorRoss Matthew Anderson
Company StatusActive
Company Number02902661
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 1 month ago)
Previous NameMotcomb's Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ross Matthew Anderson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr Philip David Lawless
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address10 Graham Terrace
London
SW1W 8JH
Secretary NameMr John Sinclair Copeland
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingwood
Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NB
Director NameMr John Sinclair Copeland
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 days after company formation)
Appointment Duration16 years, 11 months (resigned 05 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingwood
Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NB
Director NamePercival Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 1998)
RoleWine Merchant
Correspondence Address130 Ebury Street
London
SW1W 9QQ
Director NameMr John Oneill
Date of BirthMay 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1994(4 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressStratton Audley Hall
Stratton Audley
Bicester
Oxfordshire
OX6 9BS
Secretary NamePatrick Perinpanayagam Anthonypillai
NationalityBritish
StatusResigned
Appointed17 February 2009(14 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 September 2017)
RoleCompany Director
Correspondence Address23 Motcomb Street
Belgravia
London
SW1X 8JU
Director NameMrs Patricia Ellen Anderson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 2018)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address26 Motcomb Street
Belgravia
London
SW1X 8JU
Director NameMr Ross Matthew Anderson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address26 Motcomb Street
Belgravia
London
SW1X 8JU
Director NameMr Kenneth Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address26 Motcomb Street
Belgravia
London
SW1X 8JU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemotcombs.co.uk
Email address[email protected]
Telephone020 72356382
Telephone regionLondon

Location

Registered AddressGable House, 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£10,000
Current Liabilities£2

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Charges

9 January 2020Delivered on: 13 January 2020
Persons entitled: Kenneth Anderson

Classification: A registered charge
Outstanding

Filing History

10 August 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
29 July 2020Appointment of Mr Ross Matthew Anderson as a director on 21 July 2020 (2 pages)
13 January 2020Registration of charge 029026610001, created on 9 January 2020 (24 pages)
2 December 2019Termination of appointment of Ross Matthew Anderson as a director on 22 November 2019 (1 page)
25 November 2019Notification of Kenneth Anderson as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Cessation of Ross Matthew Anderson as a person with significant control on 25 November 2019 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
19 November 2019Appointment of Kenneth Anderson as a director on 6 November 2019 (2 pages)
5 November 2019Previous accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
31 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 October 2018Change of details for Mr Ross Matthew Aderson as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Cessation of Patricia Ellen Anderson as a person with significant control on 1 October 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
1 October 2018Notification of Ross Matthew Aderson as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Patricia Ellen Anderson as a director on 1 October 2018 (1 page)
9 October 2017Notification of Patricia Ellen Anderson as a person with significant control on 4 September 2017 (2 pages)
9 October 2017Termination of appointment of Philip David Lawless as a director on 4 September 2017 (1 page)
9 October 2017Cessation of Phillip David Lawless as a person with significant control on 4 September 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Termination of appointment of Patrick Perinpanayagam Anthonypillai as a secretary on 4 September 2017 (1 page)
18 September 2017Accounts for a small company made up to 28 February 2017 (10 pages)
6 September 2017Appointment of Mrs Patricia Ellen Anderson as a director on 4 September 2017 (2 pages)
6 September 2017Appointment of Mr Ross Matthew Anderson as a director on 4 September 2017 (2 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
26 October 2016Full accounts made up to 29 February 2016 (10 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(4 pages)
15 November 2015Full accounts made up to 28 February 2015 (10 pages)
15 November 2015Full accounts made up to 28 February 2015 (10 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(4 pages)
7 November 2014Full accounts made up to 28 February 2014 (10 pages)
7 November 2014Full accounts made up to 28 February 2014 (10 pages)
20 February 2014Director's details changed for Philip Lawless on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(4 pages)
20 February 2014Director's details changed for Philip Lawless on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(4 pages)
16 August 2013Accounts made up to 28 February 2013 (12 pages)
16 August 2013Accounts made up to 28 February 2013 (12 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts made up to 29 February 2012 (10 pages)
21 November 2012Accounts made up to 29 February 2012 (10 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
18 July 2011Accounts made up to 28 February 2011 (10 pages)
18 July 2011Accounts made up to 28 February 2011 (10 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 March 2011Termination of appointment of John Copeland as a director (2 pages)
16 March 2011Termination of appointment of John Copeland as a director (2 pages)
19 July 2010Accounts made up to 28 February 2010 (10 pages)
19 July 2010Accounts made up to 28 February 2010 (10 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
8 March 2010Appointment of Patrick Perinpanayagam Anthonypillai as a secretary (3 pages)
8 March 2010Appointment of Patrick Perinpanayagam Anthonypillai as a secretary (3 pages)
8 March 2010Termination of appointment of John Copeland as a secretary (2 pages)
8 March 2010Termination of appointment of John Copeland as a secretary (2 pages)
29 October 2009Accounts made up to 28 February 2009 (10 pages)
29 October 2009Accounts made up to 28 February 2009 (10 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
18 November 2008Accounts made up to 29 February 2008 (12 pages)
18 November 2008Accounts made up to 29 February 2008 (12 pages)
7 August 2008Return made up to 25/02/08; full list of members (3 pages)
7 August 2008Return made up to 25/02/08; full list of members (3 pages)
29 October 2007Accounts made up to 28 February 2007 (10 pages)
29 October 2007Accounts made up to 28 February 2007 (10 pages)
4 June 2007Return made up to 25/02/07; full list of members (2 pages)
4 June 2007Return made up to 25/02/07; full list of members (2 pages)
17 November 2006Group of companies' accounts made up to 28 February 2006 (16 pages)
17 November 2006Group of companies' accounts made up to 28 February 2006 (16 pages)
16 August 2006Return made up to 25/02/06; full list of members (2 pages)
16 August 2006Return made up to 25/02/06; full list of members (2 pages)
20 January 2006Group of companies' accounts made up to 28 February 2005 (16 pages)
20 January 2006Group of companies' accounts made up to 28 February 2005 (16 pages)
20 April 2005Return made up to 25/02/05; full list of members (2 pages)
20 April 2005Return made up to 25/02/05; full list of members (2 pages)
3 December 2004Accounts made up to 29 February 2004 (9 pages)
3 December 2004Accounts made up to 29 February 2004 (9 pages)
27 February 2004Return made up to 25/02/04; full list of members (7 pages)
27 February 2004Return made up to 25/02/04; full list of members (7 pages)
6 October 2003Accounts made up to 28 February 2003 (9 pages)
6 October 2003Accounts made up to 28 February 2003 (9 pages)
26 April 2003Return made up to 25/02/03; full list of members (7 pages)
26 April 2003Return made up to 25/02/03; full list of members (7 pages)
7 November 2002Accounts made up to 28 February 2002 (9 pages)
7 November 2002Accounts made up to 28 February 2002 (9 pages)
2 April 2002Return made up to 25/02/02; full list of members (6 pages)
2 April 2002Return made up to 25/02/02; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 28 February 2001 (9 pages)
19 October 2001Accounts for a small company made up to 28 February 2001 (9 pages)
6 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Accounts made up to 29 February 2000 (9 pages)
22 December 2000Accounts made up to 29 February 2000 (9 pages)
13 June 2000Return made up to 25/02/00; full list of members (6 pages)
13 June 2000Return made up to 25/02/00; full list of members (6 pages)
22 September 1999Accounts made up to 28 February 1999 (9 pages)
22 September 1999Accounts made up to 28 February 1999 (9 pages)
3 June 1999Return made up to 25/02/99; no change of members (4 pages)
3 June 1999Return made up to 25/02/99; no change of members (4 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
11 December 1998Accounts made up to 28 February 1998 (9 pages)
11 December 1998Accounts made up to 28 February 1998 (9 pages)
6 March 1998Return made up to 25/02/98; full list of members (6 pages)
6 March 1998Return made up to 25/02/98; full list of members (6 pages)
20 November 1997Accounts made up to 28 February 1997 (9 pages)
20 November 1997Accounts made up to 28 February 1997 (9 pages)
13 August 1997Return made up to 25/02/97; no change of members (4 pages)
13 August 1997Return made up to 25/02/97; no change of members (4 pages)
6 December 1996Accounts made up to 29 February 1996 (9 pages)
6 December 1996Accounts made up to 29 February 1996 (9 pages)
30 April 1996Return made up to 25/02/96; no change of members (4 pages)
30 April 1996Return made up to 25/02/96; no change of members (4 pages)
7 December 1995Accounts made up to 28 February 1995 (9 pages)
7 December 1995Accounts made up to 28 February 1995 (9 pages)
27 April 1995Return made up to 25/02/95; full list of members (6 pages)
27 April 1995Return made up to 25/02/95; full list of members (6 pages)
25 February 1994Incorporation (21 pages)