London
EC4A 3BZ
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 June 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Director Name | Mr Mark Benton Fuller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 May 2011) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 155 Somerset Street Belmont Ma 02478 United States |
Director Name | Nikolaos George Mourkogiannis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2004) |
Role | Company Director |
Correspondence Address | 37 Cromwell Grove London W6 7RQ |
Director Name | Robert James Samuelson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 87 Harbor Hill Road Chatham Massachusetts United States |
Director Name | Mr Peter Russell Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Hill Sanderstead Surrey CR2 0SA |
Secretary Name | Mr Peter Russell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Hill Sanderstead Surrey CR2 0SA |
Director Name | Mr Daniel Arthur Lasman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Canal Park Cambridge Massachusetts 02141 |
Director Name | Mr Alan Robert Harris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 August 2013) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | PO Box 02141 Monitor Two Canal Park Cambridge Massachussetts United States |
Secretary Name | Mr Alan Robert Harris |
---|---|
Status | Resigned |
Appointed | 11 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | Monitor Two Canal Park Cambridge 02141 |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Allan Noon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.monitor.com |
---|
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£257,665 |
Current Liabilities | £257,667 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
18 January 2024 | Accounts for a dormant company made up to 31 May 2023 (8 pages) |
7 July 2023 | Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page) |
7 July 2023 | Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page) |
4 July 2023 | Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages) |
3 July 2023 | Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages) |
29 June 2023 | Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
5 September 2022 | Change of details for Monitor Deloitte Limited as a person with significant control on 5 September 2022 (2 pages) |
5 September 2022 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 5 September 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
11 January 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
24 November 2020 | Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 May 2020 (8 pages) |
22 November 2020 | Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page) |
10 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
20 June 2019 | Appointment of David Allan Noon as a director on 1 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page) |
5 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (16 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
19 February 2016 | Full accounts made up to 31 May 2015 (11 pages) |
19 February 2016 | Full accounts made up to 31 May 2015 (11 pages) |
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
14 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
14 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 January 2015 | Auditor's resignation (2 pages) |
19 January 2015 | Auditor's resignation (2 pages) |
13 November 2014 | Full accounts made up to 31 May 2014 (10 pages) |
13 November 2014 | Full accounts made up to 31 May 2014 (10 pages) |
27 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
27 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 November 2013 | Auditor's resignation (1 page) |
18 November 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 August 2013 | Termination of appointment of Alan Harris as a director (1 page) |
30 August 2013 | Termination of appointment of Alan Harris as a secretary (1 page) |
30 August 2013 | Termination of appointment of Alan Harris as a secretary (1 page) |
30 August 2013 | Termination of appointment of Alan Harris as a director (1 page) |
12 August 2013 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 August 2013 (1 page) |
26 June 2013 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
26 June 2013 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
8 March 2013 | Appointment of Mr Glyn Bunting as a director (2 pages) |
8 March 2013 | Appointment of Mr Stephen Griggs as a director (2 pages) |
8 March 2013 | Appointment of Mr Glyn Bunting as a director (2 pages) |
8 March 2013 | Appointment of Mr Stephen Griggs as a director (2 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Appointment of Mr Alan Robert Harris as a secretary (2 pages) |
13 February 2013 | Director's details changed for Mr Alan R. Harris on 13 February 2013 (2 pages) |
13 February 2013 | Appointment of Mr Alan Robert Harris as a secretary (2 pages) |
13 February 2013 | Appointment of Mr Alan R. Harris as a director (2 pages) |
13 February 2013 | Appointment of Mr Alan R. Harris as a director (2 pages) |
13 February 2013 | Director's details changed for Mr Alan R. Harris on 13 February 2013 (2 pages) |
12 February 2013 | Termination of appointment of Peter Thomas as a director (1 page) |
12 February 2013 | Termination of appointment of Peter Thomas as a secretary (1 page) |
12 February 2013 | Termination of appointment of Peter Thomas as a director (1 page) |
12 February 2013 | Termination of appointment of Peter Thomas as a secretary (1 page) |
7 February 2013 | Termination of appointment of Daniel Lasman as a director (1 page) |
7 February 2013 | Termination of appointment of Daniel Lasman as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Termination of appointment of Mark Fuller as a director (1 page) |
12 May 2011 | Termination of appointment of Mark Fuller as a director (1 page) |
25 February 2011 | Auditor's resignation (1 page) |
25 February 2011 | Auditor's resignation (1 page) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Appointment of Mr Daniel Arthur Lasman as a director (2 pages) |
25 January 2011 | Appointment of Mr Daniel Arthur Lasman as a director (2 pages) |
4 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 March 2009 | Appointment terminated director robert samuelson (1 page) |
31 March 2009 | Appointment terminated director robert samuelson (1 page) |
27 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 31/03/08; full list of members (8 pages) |
13 January 2009 | Return made up to 31/03/08; full list of members (8 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
11 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 March 2006 | Return made up to 24/01/06; full list of members
|
7 March 2006 | Return made up to 24/01/06; full list of members
|
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 February 2005 | Return made up to 24/01/05; full list of members
|
24 February 2005 | Return made up to 24/01/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 April 2003 | Return made up to 24/01/03; full list of members (8 pages) |
5 April 2003 | Return made up to 24/01/03; full list of members (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 August 2002 | Particulars of contract relating to shares (3 pages) |
27 August 2002 | Ad 28/06/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
27 August 2002 | Particulars of contract relating to shares (3 pages) |
27 August 2002 | Ad 28/06/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | £ nc 1000/1000000 14/05/02 (1 page) |
18 July 2002 | £ nc 1000/1000000 14/05/02 (1 page) |
18 July 2002 | Resolutions
|
25 February 2002 | Return made up to 24/01/02; full list of members
|
25 February 2002 | Return made up to 24/01/02; full list of members
|
6 April 2001 | New secretary appointed;new director appointed (3 pages) |
6 April 2001 | New secretary appointed;new director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 10 snow hill london EC1A 2AL (1 page) |
29 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 10 snow hill london EC1A 2AL (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
27 March 2001 | Company name changed de facto 910 LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed de facto 910 LIMITED\certificate issued on 27/03/01 (2 pages) |
24 January 2001 | Incorporation (16 pages) |
24 January 2001 | Incorporation (16 pages) |