Monte Carlo
98000
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Statutory Clerk |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | Mr John Michael Summers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Broomwood Road Battersea London SW11 6HU |
Secretary Name | Mr Paul Andrew Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniston House 10 Alderwood Mews Hadley Wood Hertfordshire EN4 0ED |
Director Name | Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniston House 10 Alderwood Mews Hadley Wood Hertfordshire EN4 0ED |
Director Name | Mr Raymond Hocking |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(3 years after company formation) |
Appointment Duration | 10 months (resigned 01 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birchley Old Bath Road, Sonning On Thames Reading Berkshire RG4 6TQ |
Director Name | Mr Paul Andrew Singer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Mrs Stephanie Melita Therese Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 38 Marylebone High Street London W1U 4QF |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Website | londonanadhenleygroup.com |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Mr John Francis De Stefano 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,528,191 |
Cash | £453 |
Current Liabilities | £62,841,567 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2015 | Delivered on: 27 January 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 November 2005 | Delivered on: 14 December 2005 Persons entitled: Nationwide Building Society (As Agent and Security Trustee) Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the company and the borrower to the chargee and/or the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property and assets both present and future from time to time owned all securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details. Outstanding |
16 November 2004 | Delivered on: 24 November 2004 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the borrower and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all securities and their proceeds of sale, all dividends, interest and other distributions in respect of the securities. See the mortgage charge document for full details. Outstanding |
22 July 2003 | Delivered on: 31 July 2003 Persons entitled: Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securitytrustee) Classification: Composite share charge and guarantee and indemnity containing ficxed charges Secured details: All monies due or to become due from the company to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
31 October 2016 | Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016 (1 page) |
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Registration of charge 046739280004, created on 26 January 2015 (18 pages) |
25 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 January 2014 | Termination of appointment of Paul Singer as a secretary (1 page) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
5 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Auditor's resignation (1 page) |
2 January 2013 | Termination of appointment of Stephanie Robinson as a director (1 page) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
18 December 2012 | Section 519 (2 pages) |
3 July 2012 | Termination of appointment of Paul Singer as a director (1 page) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Register(s) moved to registered office address (2 pages) |
29 February 2012 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 March 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
26 April 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
7 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2009 | Director's change of particulars / john de stefano / 26/06/2009 (1 page) |
14 April 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / john de stefano / 01/04/2008 (1 page) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
10 December 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 January 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
12 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
23 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
13 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
3 January 2006 | New director appointed (4 pages) |
14 December 2005 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
19 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
16 March 2004 | Return made up to 21/02/04; full list of members (5 pages) |
18 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
30 January 2004 | Statement of affairs (4 pages) |
30 January 2004 | Nc inc already adjusted 21/07/03 (1 page) |
30 January 2004 | Ad 21/07/03--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
30 January 2004 | Resolutions
|
31 July 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Location of register of members (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 58-60 berners street london W1T 3JS (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (4 pages) |
22 April 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (14 pages) |