242 Acklam Road
London
W10 5JJ
Director Name | Mr Ezio Luigi Fabiani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2013(16 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | External Relations & Business Development Manager |
Country of Residence | England |
Correspondence Address | Unit 14 The Westbourne Studios 242 Acklam Road London W10 5JJ |
Director Name | Accnet Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Lismore House Wilton Road Reading RG30 2SS |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2011) |
Role | Charterred Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mr Simone Remolif |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2013(16 years after company formation) |
Appointment Duration | 1 year (resigned 30 July 2014) |
Role | Plans & Strategy Manager |
Country of Residence | England |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Director Name | Mr Riccardo Nelson Tordera Ricchi Di San Martino In Rio |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2014(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2015) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5RS |
Director Name | Ms Jessica Nazzari |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 September 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2017) |
Role | Communication & Media Expert |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5RS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 2009) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2011) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2011) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Website | www.MONROEOVERDRY.com |
---|---|
Telephone | 020 79792057 |
Telephone region | London |
Registered Address | Unit 14 The Westbourne Studios 242 Acklam Road London W10 5JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | An Idea Lives On LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,706 |
Cash | £401,144 |
Current Liabilities | £1,775,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
5 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS to Unit 14 the Westbourne Studios 242 Acklam Road London W10 5JJ on 28 February 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
20 December 2017 | Appointment of Accnet Solutions Ltd as a director on 1 January 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Jessica Nazzari as a director on 1 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Jessica Nazzari as a director on 1 January 2017 (1 page) |
9 January 2017 | Second filing for the appointment of Riccardo Nelson Tordera Ricchi Di' San Martino In as a director (6 pages) |
9 January 2017 | Second filing for the appointment of Riccardo Nelson Tordera Ricchi Di' San Martino In as a director (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Register inspection address has been changed from C/O Gens Fabia Knowledge Plus People Ltd 19th Floor Portland House Bressenden Place London SW1E 5RS England to C/O Gens Fabia Knowledge Plus People Ltd Portland House Bressenden Place London SW1E 5RS (1 page) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Register(s) moved to registered office address Portland House Bressenden Place London SW1E 5RS (1 page) |
14 March 2016 | Register(s) moved to registered office address Portland House Bressenden Place London SW1E 5RS (1 page) |
14 March 2016 | Register inspection address has been changed from C/O Gens Fabia Knowledge Plus People Ltd 19th Floor Portland House Bressenden Place London SW1E 5RS England to C/O Gens Fabia Knowledge Plus People Ltd Portland House Bressenden Place London SW1E 5RS (1 page) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Appointment of Ms Jessica Nazzari as a director on 7 September 2015 (2 pages) |
30 November 2015 | Appointment of Ms Jessica Nazzari as a director on 7 September 2015 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Termination of appointment of Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 31 August 2015 (1 page) |
19 August 2015 | Amended total exemption full accounts made up to 30 June 2014 (12 pages) |
19 August 2015 | Amended total exemption full accounts made up to 30 June 2014 (12 pages) |
28 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
28 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 January 2015 | Registered office address changed from 83 Victoria Street London SW1H 0HW to Portland House Bressenden Place London SW1E 5RS on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 83 Victoria Street London SW1H 0HW to Portland House Bressenden Place London SW1E 5RS on 12 January 2015 (1 page) |
10 November 2014 | Termination of appointment of Simone Remolif as a director on 30 July 2014 (1 page) |
10 November 2014 | Termination of appointment of Simone Remolif as a director on 30 July 2014 (1 page) |
10 November 2014 | Register(s) moved to registered inspection location C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS (1 page) |
10 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Appointment of Mr Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 30 July 2014 (2 pages) |
10 November 2014 | Appointment of Mr Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 30 July 2014
|
10 November 2014 | Register(s) moved to registered inspection location C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS (1 page) |
10 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Register inspection address has been changed to C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS (1 page) |
10 November 2014 | Appointment of Mr Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 30 July 2014
|
10 November 2014 | Register inspection address has been changed to C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 August 2013 | Appointment of Mr Ezio Luigi Fabiani as a director (2 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Appointment of Mr Ezio Luigi Fabiani as a director (2 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Appointment of Mr Simone Remolif as a director (2 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Appointment of Mr Simone Remolif as a director (2 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Amended accounts made up to 30 June 2012 (10 pages) |
11 July 2013 | Amended accounts made up to 30 June 2012 (10 pages) |
13 May 2013 | Director's details changed for Mr Remo Zerbini on 23 March 2011 (2 pages) |
13 May 2013 | Director's details changed for Mr Remo Zerbini on 23 March 2011 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 24 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Douglas Hulme as a director (1 page) |
23 March 2011 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
23 March 2011 | Termination of appointment of Douglas Hulme as a director (1 page) |
23 March 2011 | Termination of appointment of Woodford Directors Limited as a director (1 page) |
23 March 2011 | Appointment of Mr Remo Zerbini as a director (2 pages) |
23 March 2011 | Appointment of Mr Remo Zerbini as a director (2 pages) |
23 March 2011 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
23 March 2011 | Termination of appointment of Woodford Directors Limited as a director (1 page) |
14 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
14 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
28 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Director appointed woodford directors LIMITED (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Director appointed woodford directors LIMITED (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 62 priory hill noak hill romford essex RM3 9AP (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 62 priory hill noak hill romford essex RM3 9AP (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 November 2004 | Return made up to 27/06/04; full list of members
|
9 November 2004 | Return made up to 27/06/04; full list of members
|
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
30 June 2004 | Director resigned (1 page) |
13 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Return made up to 27/06/02; no change of members
|
5 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Return made up to 27/06/02; no change of members
|
1 August 2001 | Return made up to 27/06/01; no change of members (6 pages) |
1 August 2001 | Return made up to 27/06/01; no change of members (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
27 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
12 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
12 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
27 June 1997 | Incorporation (13 pages) |
27 June 1997 | Incorporation (13 pages) |