Company NameMondial Estates Limited
DirectorsCressida Elizabeth Rayner and Murray Blundell Rayner
Company StatusActive
Company Number03142175
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Cressida Elizabeth Rayner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleCaterer
Correspondence Address13 Miller Close, Redbourn
St Albans
Hertfordshire
AL3 7BG
Director NameMr Murray Blundell Rayner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Miller Close, Redbourn
St Albans
Hertfordshire
AL3 7BG
Secretary NameMrs Cressida Elizabeth Rayner
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleCaterer
Correspondence Address13 Miller Close, Redbourn
St Albans
Hertfordshire
AL3 7BG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Cressida Elizabeth Rayner
50.00%
Ordinary
1 at £1Murray Blundell Rayner
50.00%
Ordinary

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
25 July 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Notification of Cressida Elizabeth Rayner as a person with significant control on 13 January 2017 (4 pages)
30 August 2017Notification of Murray Blundell Rayner as a person with significant control on 13 January 2017 (4 pages)
30 August 2017Notification of Murray Blundell Rayner as a person with significant control on 13 January 2017 (4 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (3 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (3 pages)
30 August 2017Notification of Cressida Elizabeth Rayner as a person with significant control on 13 January 2017 (4 pages)
15 February 2017Director's details changed for Mrs Cressida Elizabeth Rayner on 12 January 2017 (2 pages)
15 February 2017Director's details changed for Mr Murray Blundell Rayner on 12 January 2017 (2 pages)
15 February 2017Secretary's details changed for Mrs Cressida Elizabeth Rayner on 12 January 2017 (1 page)
15 February 2017Director's details changed for Mrs Cressida Elizabeth Rayner on 12 January 2017 (2 pages)
15 February 2017Director's details changed for Mr Murray Blundell Rayner on 12 January 2017 (2 pages)
15 February 2017Director's details changed for Mrs Cressida Elizabeth Rayner on 12 January 2017 (2 pages)
15 February 2017Director's details changed for Mr Murray Blundell Rayner on 12 January 2017 (2 pages)
15 February 2017Director's details changed for Mrs Cressida Elizabeth Rayner on 12 January 2017 (2 pages)
15 February 2017Director's details changed for Mr Murray Blundell Rayner on 12 January 2017 (2 pages)
15 February 2017Secretary's details changed for Mrs Cressida Elizabeth Rayner on 12 January 2017 (1 page)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 April 2015Registered office address changed from 2 Bloomsbury Street London WC1B 3ST to Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB on 23 April 2015 (1 page)
23 April 2015Secretary's details changed for Mrs Cressida Elizabeth Rayner on 25 February 2015 (1 page)
23 April 2015Director's details changed for Mrs Cressida Elizabeth Rayner on 25 February 2015 (2 pages)
23 April 2015Director's details changed for Mrs Cressida Elizabeth Rayner on 25 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Murray Blundell Rayner on 25 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Murray Blundell Rayner on 25 February 2015 (2 pages)
23 April 2015Registered office address changed from 2 Bloomsbury Street London WC1B 3ST to Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB on 23 April 2015 (1 page)
23 April 2015Director's details changed for Mr Murray Blundell Rayner on 25 February 2015 (2 pages)
23 April 2015Director's details changed for Mrs Cressida Elizabeth Rayner on 25 February 2015 (2 pages)
23 April 2015Director's details changed for Mrs Cressida Elizabeth Rayner on 25 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Murray Blundell Rayner on 25 February 2015 (2 pages)
23 April 2015Secretary's details changed for Mrs Cressida Elizabeth Rayner on 25 February 2015 (1 page)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
13 February 2009Return made up to 29/12/08; full list of members (4 pages)
13 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 February 2008Return made up to 29/12/07; full list of members (5 pages)
11 February 2008Return made up to 29/12/07; full list of members (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 February 2007Return made up to 29/12/06; full list of members (5 pages)
15 February 2007Return made up to 29/12/06; full list of members (5 pages)
3 April 2006Return made up to 29/12/05; full list of members (5 pages)
3 April 2006Return made up to 29/12/05; full list of members (5 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
24 January 2005Return made up to 29/12/04; full list of members (5 pages)
24 January 2005Return made up to 29/12/04; full list of members (5 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
25 January 2003Return made up to 29/12/02; full list of members (5 pages)
25 January 2003Return made up to 29/12/02; full list of members (5 pages)
1 May 2002Return made up to 29/12/01; full list of members (5 pages)
1 May 2002Return made up to 29/12/01; full list of members (5 pages)
16 April 2002Registered office changed on 16/04/02 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
16 April 2002Registered office changed on 16/04/02 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page)
16 April 2002Return made up to 29/12/00; full list of members (5 pages)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002Return made up to 29/12/00; full list of members (5 pages)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
(6 pages)
5 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
(6 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 February 1999Return made up to 29/12/98; full list of members (6 pages)
24 February 1999Return made up to 29/12/98; full list of members (6 pages)
19 March 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 March 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 March 1998Return made up to 29/12/97; no change of members (4 pages)
3 March 1998Return made up to 29/12/97; no change of members (4 pages)
21 March 1997Return made up to 29/12/96; full list of members (6 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Return made up to 29/12/96; full list of members (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
2 February 1996Director resigned (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996Registered office changed on 02/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996Registered office changed on 02/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
2 February 1996Director resigned (1 page)
29 December 1995Incorporation (38 pages)
29 December 1995Incorporation (38 pages)