London
SW1X 0DP
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Veronika Guggenbichler |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 2 Porchester Gardens London W2 6JL |
Secretary Name | Caorla Gartner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 156 Finborough Road London SW10 9AH |
Director Name | Elisabeth Keck |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 32 2 Porchester Gardens London W2 6JL |
Secretary Name | Elisabeth Keck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 16 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 32 2 Porchester Gardens London W2 6JL |
Director Name | Mr Howard John Covington |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Montpelier Square London SW7 1JR |
Director Name | Mr Stuart Rhys Stradling |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Howards Lane Putney London SW15 6QD |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2014 | Satisfaction of charge 3 in full (4 pages) |
16 December 2014 | Satisfaction of charge 3 in full (4 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Appointment of James Neil Campbell-Harris as a director (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
9 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
9 July 2013 | Appointment of James Neil Campbell-Harris as a director (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
23 November 2010 | Memorandum and Articles of Association (10 pages) |
23 November 2010 | Memorandum and Articles of Association (10 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
26 October 2010 | Solvency statement dated 25/10/10 (1 page) |
26 October 2010 | Statement of capital on 26 October 2010
|
26 October 2010 | Statement by directors (1 page) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Statement by directors (1 page) |
26 October 2010 | Statement of capital on 26 October 2010
|
26 October 2010 | Solvency statement dated 25/10/10 (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Statement by directors (1 page) |
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Resolutions
|
25 October 2010 | Solvency statement dated 25/10/10 (1 page) |
25 October 2010 | Solvency statement dated 25/10/10 (1 page) |
25 October 2010 | Statement by directors (1 page) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
31 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
8 September 2006 | Return made up to 08/07/06; full list of members (8 pages) |
8 September 2006 | Return made up to 08/07/06; full list of members (8 pages) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
12 July 2006 | Particulars of mortgage/charge (9 pages) |
12 July 2006 | Particulars of mortgage/charge (9 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
26 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 57 great eastern street london EC2A 3QD (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 57 great eastern street london EC2A 3QD (1 page) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (3 pages) |
11 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
11 May 2006 | Resolutions
|
13 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
13 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
25 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
25 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
26 October 2004 | Ad 31/08/04--------- £ si [email protected]=7 £ ic 124/131 (4 pages) |
26 October 2004 | Ad 31/08/04--------- £ si [email protected]=7 £ ic 124/131 (4 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 July 2004 | Return made up to 08/07/04; full list of members
|
16 July 2004 | Return made up to 08/07/04; full list of members
|
29 December 2003 | Auditor's resignation (2 pages) |
29 December 2003 | Auditor's resignation (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 42 doughty street london WC1N 2LY (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 42 doughty street london WC1N 2LY (1 page) |
4 December 2003 | Auditor's resignation (1 page) |
4 December 2003 | Auditor's resignation (1 page) |
14 August 2003 | Return made up to 08/07/03; full list of members (12 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members (12 pages) |
17 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members
|
29 July 2002 | Return made up to 08/07/02; full list of members
|
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 December 2001 | Amended full accounts made up to 31 October 1999 (11 pages) |
10 December 2001 | Amended full accounts made up to 31 October 1999 (11 pages) |
6 December 2001 | Memorandum and Articles of Association (2 pages) |
6 December 2001 | Memorandum and Articles of Association (2 pages) |
28 November 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 November 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
14 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
27 July 2001 | Ad 10/07/01--------- £ si [email protected]=22 £ ic 102/124 (4 pages) |
27 July 2001 | Ad 10/07/01--------- £ si [email protected]=22 £ ic 102/124 (4 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
6 July 2001 | Memorandum and Articles of Association (34 pages) |
6 July 2001 | S-div 02/07/01 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Memorandum and Articles of Association (34 pages) |
6 July 2001 | S-div 02/07/01 (2 pages) |
6 July 2001 | Resolutions
|
5 July 2001 | Return made up to 08/07/00; full list of members; amend (8 pages) |
5 July 2001 | Return made up to 08/07/00; full list of members; amend (8 pages) |
3 July 2001 | Company name changed monrev group LIMITED\certificate issued on 03/07/01 (3 pages) |
3 July 2001 | Company name changed monrev group LIMITED\certificate issued on 03/07/01 (3 pages) |
22 June 2001 | Return made up to 08/07/99; full list of members; amend (8 pages) |
22 June 2001 | Ad 08/07/98--------- £ si 2@1 (2 pages) |
22 June 2001 | Ad 08/07/98--------- £ si 2@1 (2 pages) |
22 June 2001 | Return made up to 08/07/99; full list of members; amend (8 pages) |
11 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: coppergate house suite 214 16 brune street london E1 7NJ (1 page) |
11 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: coppergate house suite 214 16 brune street london E1 7NJ (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 08/07/00; full list of members
|
16 October 2000 | Return made up to 08/07/00; full list of members
|
19 July 2000 | Registered office changed on 19/07/00 from: 15 holywell row london EC2A 4JB (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 15 holywell row london EC2A 4JB (1 page) |
8 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
14 February 2000 | Ad 07/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 February 2000 | Ad 07/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 January 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
26 January 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 72 new bond street suite 21389 london W1Y 9DD (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 72 new bond street suite 21389 london W1Y 9DD (1 page) |
21 September 1999 | Return made up to 08/07/99; full list of members
|
21 September 1999 | Return made up to 08/07/99; full list of members
|
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: siote 21389 72 new bond street london W1Y 9DD (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: siote 21389 72 new bond street london W1Y 9DD (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Incorporation (16 pages) |
8 July 1998 | Incorporation (16 pages) |