Company NameGlobal Logistics Worldwide Limited
DirectorsArnaud Nicolas Dominique Revert and Philip Ernest Shepley
Company StatusLiquidation
Company Number03599730
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Previous NameMonocrest Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Director NameMr Arnaud Nicolas Dominique Revert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr John Anthony Reeves
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(3 days after company formation)
Appointment Duration14 years (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Liddall Way
West Drayton
Middlesex
UB7 8PG
Director NameMr Kevin Karl Shadbolt
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1998(3 days after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carylls Meadow
West Grinstead
Horsham
West Sussex
RH13 8HW
Secretary NameMr John Anthony Reeves
NationalityBritish
StatusResigned
Appointed20 July 1998(3 days after company formation)
Appointment Duration14 years (resigned 02 August 2012)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Liddall Way
West Drayton
Middlesex
UB7 8PG
Director NameJerome Gold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny
10022
Director NameKevin Brady
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
United States
Director NameMr Daniel Black
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
United States
Director NameMr Kevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(14 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Sycamore Drive
Frimley
Camberley
Surrey
GU16 8PN
Director NameThomas Kearney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2012(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address400 Park Avenue Suite 1210
Newyork
Ny 10022
United States
Secretary NameMr John Anthony Reeves
StatusResigned
Appointed29 January 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Gregg Howard Mayer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Square Hill Road Roslyn Heights
New York
11577
Director NameMr Barry John Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1156 N. Windsor Drive Kannapolis
North Carolina
28081
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Simon Patrick Moynihan
StatusResigned
Appointed30 September 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2020)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMs Heidi Lynne Shakespeare
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian,Irish
StatusResigned
Appointed08 January 2021(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 January 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBonded Services Group Limited (Corporation)
StatusResigned
Appointed29 March 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2017)
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websiteglobalistics.com

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Novo Holdings LTD
50.00%
Ordinary
100 at £1Novo Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£2,154,332
Gross Profit£1,235,286
Net Worth£653,200
Cash£154,598
Current Liabilities£240,540

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2021 (3 years ago)
Next Return Due14 April 2022 (overdue)

Charges

23 July 2015Delivered on: 27 July 2015
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
30 August 2012Delivered on: 6 September 2012
Persons entitled: Hsbc Bank PLC (The "Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from the each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 8 liddall way west drayton middlesex, unit 9 liddall way west drayton middlesex, unit 10 liddall way west drayton middlesex, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 December 2001Delivered on: 3 January 2002
Satisfied on: 30 May 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 2000Delivered on: 26 October 2000
Satisfied on: 30 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 January 2021Appointment of Heidi Lynne Shakespeare as a director on 8 January 2021 (2 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
4 June 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 March 2020Termination of appointment of Richard John Oliver as a director on 1 January 2020 (1 page)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Full accounts made up to 31 December 2018 (16 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2019Satisfaction of charge 035997300004 in full (1 page)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Notification of Bonded Services Acquisition Ltd as a person with significant control on 15 January 2019 (2 pages)
9 July 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
9 July 2019Cessation of Novo Holdings Limited as a person with significant control on 15 January 2019 (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Termination of appointment of Barry John Payne as a director on 30 September 2018 (1 page)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Full accounts made up to 31 December 2017 (15 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 June 2018Appointment of Mr Arnaud Revert as a director on 30 September 2017 (2 pages)
25 June 2018Appointment of Mr Richard John Oliver as a director on 30 September 2017 (2 pages)
25 June 2018Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages)
25 June 2018Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page)
24 June 2018Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Bonded Services Group Limited as a director on 30 September 2017 (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(9 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(9 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
27 July 2015Registration of charge 035997300004, created on 23 July 2015 (84 pages)
27 July 2015Registration of charge 035997300004, created on 23 July 2015 (84 pages)
28 May 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 28 May 2015 (1 page)
28 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(9 pages)
28 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(9 pages)
26 May 2015Appointment of Bonded Services Group Limited as a director on 29 March 2015 (2 pages)
26 May 2015Appointment of Bonded Services Group Limited as a director on 29 March 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 12 September 2014 (1 page)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(6 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(6 pages)
17 February 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
17 February 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
30 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
30 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
28 June 2013Termination of appointment of Jerome Gold as a director (3 pages)
28 June 2013Termination of appointment of Kevin Goggin as a director (2 pages)
28 June 2013Termination of appointment of Jerome Gold as a director (3 pages)
28 June 2013Termination of appointment of Kevin Goggin as a director (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
17 April 2013Director's details changed for Jerome Gold on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Jerome Gold on 16 April 2013 (2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve & authorised the accession documents 29/08/2012
(3 pages)
27 September 2012Memorandum and Articles of Association (5 pages)
27 September 2012Memorandum and Articles of Association (5 pages)
27 September 2012Memorandum and Articles of Association (5 pages)
27 September 2012Memorandum and Articles of Association (5 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve & authorised the accession documents 29/08/2012
(3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
28 August 2012Termination of appointment of Kevin Shadbolt as a director (2 pages)
28 August 2012Termination of appointment of Kevin Shadbolt as a director (2 pages)
21 August 2012Appointment of Kevin Paul Goggin as a director (3 pages)
21 August 2012Appointment of Thomas Kearney as a director (3 pages)
21 August 2012Appointment of Thomas Kearney as a director (3 pages)
21 August 2012Appointment of Kevin Paul Goggin as a director (3 pages)
17 August 2012Termination of appointment of John Reeves as a secretary (2 pages)
17 August 2012Termination of appointment of John Reeves as a director (2 pages)
17 August 2012Termination of appointment of John Reeves as a secretary (2 pages)
17 August 2012Termination of appointment of John Reeves as a director (2 pages)
16 August 2012Appointment of Jerome Gold as a director (3 pages)
16 August 2012Appointment of Daniel Black as a director (4 pages)
16 August 2012Registered office address changed from 88 Crawford Street London W1H 2EJ on 16 August 2012 (2 pages)
16 August 2012Appointment of Jerome Gold as a director (3 pages)
16 August 2012Appointment of Kevin Brady as a director (4 pages)
16 August 2012Appointment of Daniel Black as a director (4 pages)
16 August 2012Registered office address changed from 88 Crawford Street London W1H 2EJ on 16 August 2012 (2 pages)
16 August 2012Appointment of Kevin Brady as a director (4 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 December 2011Appointment of Mr Kevin Shadbolt as a director (2 pages)
13 December 2011Appointment of Mr Kevin Shadbolt as a director (2 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Director's details changed for Mr John Anthony Reeves on 1 October 2009 (3 pages)
29 July 2010Secretary's details changed for Mr John Anthony Reeves on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr John Anthony Reeves on 1 October 2009 (3 pages)
29 July 2010Secretary's details changed for Mr John Anthony Reeves on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Mr John Anthony Reeves on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr John Anthony Reeves on 1 October 2009 (3 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 December 2009Termination of appointment of Kevin Shadbolt as a director (1 page)
15 December 2009Termination of appointment of Kevin Shadbolt as a director (1 page)
18 August 2009Return made up to 17/07/09; full list of members (4 pages)
18 August 2009Return made up to 17/07/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 August 2008Return made up to 17/07/08; full list of members (4 pages)
15 August 2008Return made up to 17/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 September 2007Return made up to 17/07/07; full list of members (3 pages)
24 September 2007Return made up to 17/07/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 September 2006Return made up to 17/07/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 88-90 crawford street london W1H 2EJ (1 page)
12 September 2006Return made up to 17/07/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 88-90 crawford street london W1H 2EJ (1 page)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
13 September 2005Return made up to 17/07/05; full list of members (3 pages)
13 September 2005Return made up to 17/07/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 October 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
8 October 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
10 November 2003Ad 07/10/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 November 2003Ad 07/10/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Resolutions
  • RES13 ‐ Issue of shares 07/10/03
(1 page)
20 October 2003Nc inc already adjusted 07/10/03 (1 page)
20 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Nc inc already adjusted 07/10/03 (1 page)
20 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2003Resolutions
  • RES13 ‐ Issue of shares 07/10/03
(1 page)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
16 October 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
16 October 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
8 August 2002Return made up to 17/07/02; full list of members (8 pages)
8 August 2002Return made up to 17/07/02; full list of members (8 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
3 January 2002Particulars of mortgage/charge (11 pages)
3 January 2002Particulars of mortgage/charge (11 pages)
25 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
25 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
7 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 October 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 October 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
9 August 1999Return made up to 17/07/99; full list of members (6 pages)
9 August 1999Return made up to 17/07/99; full list of members (6 pages)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
28 July 1998Memorandum and Articles of Association (11 pages)
28 July 1998Memorandum and Articles of Association (11 pages)
24 July 1998Company name changed monocrest LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
24 July 1998Company name changed monocrest LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 July 1998Incorporation (17 pages)
17 July 1998Incorporation (17 pages)