Company NameMundays (583) Limited
DirectorsWilliam Trevor Davies and Adam Davies
Company StatusActive
Company Number03102772
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Trevor Davies
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 5 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Secretary NameMarilia Davies
NationalityBritish
StatusCurrent
Appointed01 March 1996(5 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameMr Adam Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(11 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameMr Peter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameAnthony Richard O'Grady
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed16 September 1995(1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 November 1995)
RoleMotor Dealer
Correspondence Address1 Hillside
Portsmouth Road
Esher
Surrey
KT10 9LJ
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Contact

Websitemonsoon.co.uk
Telephone020 33723052
Telephone regionLondon

Location

Registered Address27-29 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £0.01Adam Davies
5.00%
Ordinary
10 at £0.01Claudine Davies
5.00%
Ordinary
90 at £0.01Marilia Davies
45.00%
Ordinary
90 at £0.01William Trevor Davies
45.00%
Ordinary

Financials

Year2014
Net Worth£10,915
Current Liabilities£87,072

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
28 September 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 January 2017Current accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
13 January 2017Current accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 February 2016Registered office address changed from Fuel Bar 21 the Market Covent Garden London WC2E 8rd to 27-29 Endell Street London WC2H 9BA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Fuel Bar 21 the Market Covent Garden London WC2E 8rd to 27-29 Endell Street London WC2H 9BA on 18 February 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 September 2010Director's details changed for Adam Davies on 15 September 2010 (2 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Adam Davies on 15 September 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 December 2009Director's details changed for Adam Davies on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Adam Davies on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Adam Davies on 1 December 2009 (2 pages)
7 December 2009Director's details changed for William Trevor Davies on 1 December 2009 (2 pages)
7 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
7 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
7 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
7 December 2009Director's details changed for William Trevor Davies on 1 December 2009 (2 pages)
7 December 2009Director's details changed for William Trevor Davies on 1 December 2009 (2 pages)
19 September 2009Return made up to 15/09/09; full list of members (4 pages)
19 September 2009Return made up to 15/09/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 October 2008Return made up to 15/09/08; full list of members (4 pages)
6 October 2008Return made up to 15/09/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 October 2007Return made up to 15/09/07; full list of members (3 pages)
16 October 2007Return made up to 15/09/07; full list of members (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007S-div 21/03/07 (1 page)
17 April 2007S-div 21/03/07 (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 September 2006Return made up to 15/09/06; full list of members (2 pages)
28 September 2006Return made up to 15/09/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page)
5 June 2006Registered office changed on 05/06/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page)
28 April 2006Registered office changed on 28/04/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page)
28 April 2006Registered office changed on 28/04/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page)
8 March 2006Registered office changed on 08/03/06 from: acre house 11-15 william road london NW1 3ER (1 page)
8 March 2006Registered office changed on 08/03/06 from: acre house 11-15 william road london NW1 3ER (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 October 2005Return made up to 15/09/05; full list of members (2 pages)
6 October 2005Return made up to 15/09/05; full list of members (2 pages)
26 October 2004Full accounts made up to 30 April 2004 (13 pages)
26 October 2004Full accounts made up to 30 April 2004 (13 pages)
13 October 2004Return made up to 15/09/04; full list of members (5 pages)
13 October 2004Return made up to 15/09/04; full list of members (5 pages)
26 November 2003Full accounts made up to 30 April 2003 (12 pages)
26 November 2003Full accounts made up to 30 April 2003 (12 pages)
2 October 2003Return made up to 15/09/03; full list of members (5 pages)
2 October 2003Return made up to 15/09/03; full list of members (5 pages)
4 December 2002Full accounts made up to 30 April 2002 (12 pages)
4 December 2002Full accounts made up to 30 April 2002 (12 pages)
2 October 2002Return made up to 15/09/02; full list of members (5 pages)
2 October 2002Return made up to 15/09/02; full list of members (5 pages)
29 October 2001Full accounts made up to 30 April 2001 (11 pages)
29 October 2001Full accounts made up to 30 April 2001 (11 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
4 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Full accounts made up to 30 April 2000 (13 pages)
2 October 2000Full accounts made up to 30 April 2000 (13 pages)
2 December 1999Full accounts made up to 30 April 1999 (13 pages)
2 December 1999Full accounts made up to 30 April 1999 (13 pages)
20 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 15/09/98; no change of members (4 pages)
8 October 1998Return made up to 15/09/98; no change of members (4 pages)
4 September 1998Full accounts made up to 30 April 1998 (14 pages)
4 September 1998Full accounts made up to 30 April 1998 (14 pages)
11 March 1998Registered office changed on 11/03/98 from: 45 crawford place london W1H 1HX (1 page)
11 March 1998Registered office changed on 11/03/98 from: 45 crawford place london W1H 1HX (1 page)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 September 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1996Registered office changed on 22/03/96 from: crown house church road canterbury esher surrey KT10 0LP (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Accounting reference date notified as 30/04 (1 page)
22 March 1996Registered office changed on 22/03/96 from: crown house church road canterbury esher surrey KT10 0LP (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Accounting reference date notified as 30/04 (1 page)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
15 September 1995Incorporation (48 pages)
15 September 1995Incorporation (48 pages)