50 Cowcross Street
London
EC1M 6AL
Director Name | Mr Simon Leslie Elliot Frumkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Mr Thomas Lesley Bennett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Mr Peter Gilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 November 2023(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Mr Ravinder Paul Mondair |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crawley Down Road Felbridge East Grinstead West Sussex RH19 2PP |
Secretary Name | Angela Mondair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Crawley Down Road Felbridge East Grinstead West Sussex RH19 2PP |
Director Name | Mr Kalvinder Roy Mondair |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Tunnel Wood Road Watford Hertfordshire WD17 4WN |
Director Name | Mrs Angela Rita Mondair |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Independent House Independent Business P Imberhorne Lane East Grinstead West Sussex RH19 1TU |
Director Name | Miss Tiana Aimee Mondair |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Independent House Independent Business P Imberhorne Lane East Grinstead West Sussex RH19 1TU |
Secretary Name | Mrs Angela Rita Mondair |
---|---|
Status | Resigned |
Appointed | 20 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Mrs Angela Rita Mondair |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Mr Ravinder Paul Mondair |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Mr Neil Eldridge Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Website | iwireless-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 01342 305038 |
Telephone region | East Grinstead |
Registered Address | Level 1 50 Cowcross Street London EC1M 6AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ravinder Paul Mondair & Angela Rita Mondair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £852,737 |
Cash | £204,747 |
Current Liabilities | £981,735 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
30 April 2018 | Delivered on: 9 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 June 2012 | Delivered on: 22 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
10 February 2012 | Delivered on: 18 February 2012 Persons entitled: Pinton Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in all the monies standing to the credit of the account see image for full details. Outstanding |
7 March 2011 | Delivered on: 10 March 2011 Persons entitled: Pinton Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account see image for full details. Outstanding |
26 January 2024 | Termination of appointment of Neil Eldridge Miller as a director on 24 January 2024 (1 page) |
---|---|
3 January 2024 | Full accounts made up to 31 December 2022 (34 pages) |
23 November 2023 | Appointment of Mr Peter Gilson as a director on 14 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Maurice Mark Woolf as a director on 14 November 2023 (1 page) |
23 November 2023 | Appointment of Mr Thomas Lesley Bennett as a director on 14 November 2023 (2 pages) |
22 May 2023 | Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU to Level 1 50 Cowcross Street London EC1M 6AL on 22 May 2023 (1 page) |
15 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
15 March 2023 | Director's details changed for Mr Graham Payne on 9 March 2023 (2 pages) |
5 December 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
21 October 2022 | Satisfaction of charge 059407420004 in full (1 page) |
28 September 2022 | Cessation of Jeffrey Ginsberg as a person with significant control on 8 June 2022 (1 page) |
28 September 2022 | Notification of Digitalbridge Group, Inc. as a person with significant control on 8 June 2022 (2 pages) |
2 August 2022 | Cessation of Freshwaves Group Limited as a person with significant control on 11 April 2019 (1 page) |
2 August 2022 | Notification of Jeffrey Ginsberg as a person with significant control on 11 April 2019 (2 pages) |
23 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a small company made up to 31 December 2020 (23 pages) |
25 December 2021 | Termination of appointment of Ravinder Paul Mondair as a director on 25 December 2021 (1 page) |
8 July 2021 | Appointment of Mr Maurice Mark Woolf as a director on 1 March 2021 (2 pages) |
8 July 2021 | Appointment of Mr Neil Eldridge Miller as a director on 1 March 2021 (2 pages) |
18 May 2021 | Accounts for a small company made up to 31 December 2019 (25 pages) |
4 May 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
4 May 2021 | Cessation of Jeffrey Ginsberg as a person with significant control on 9 March 2021 (1 page) |
4 May 2021 | Change of details for Dc Eagle Bidco Ltd as a person with significant control on 9 March 2021 (2 pages) |
10 December 2020 | Appointment of Mr Simon Leslie Elliot Frumkin as a director on 1 November 2020 (2 pages) |
4 November 2020 | Resolutions
|
25 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
25 March 2020 | Notification of Dc Eagle Bidco Ltd as a person with significant control on 11 April 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
13 June 2019 | Change of details for Jeffrey Ginsberg as a person with significant control on 11 April 2019 (2 pages) |
10 June 2019 | Termination of appointment of Angela Rita Mondair as a secretary on 11 April 2019 (1 page) |
10 June 2019 | Appointment of Mr Graham Payne as a director on 11 April 2019 (2 pages) |
16 May 2019 | Resolutions
|
8 May 2019 | Cessation of Angela Rita Mondair as a person with significant control on 11 April 2019 (3 pages) |
8 May 2019 | Notification of Jeffrey Ginsberg as a person with significant control on 11 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Tiana Aimee Mondair as a director on 11 April 2019 (1 page) |
8 May 2019 | Cessation of Tiana Aimee Mondair as a person with significant control on 11 April 2019 (3 pages) |
7 May 2019 | Termination of appointment of Angela Rita Mondair as a director on 11 April 2019 (1 page) |
10 April 2019 | Satisfaction of charge 3 in full (4 pages) |
21 March 2019 | Appointment of Mr Ravinder Paul Mondair as a director on 19 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
11 October 2018 | Appointment of Mrs Angela Rita Mondair as a director on 1 September 2018 (2 pages) |
11 October 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
9 May 2018 | Registration of charge 059407420004, created on 30 April 2018 (22 pages) |
4 May 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
3 May 2018 | Appointment of Mrs Angela Rita Mondair as a secretary on 20 April 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 March 2018 | Termination of appointment of Angela Mondair as a secretary on 31 January 2018 (1 page) |
5 March 2018 | Termination of appointment of Angela Rita Mondair as a director on 31 January 2018 (1 page) |
5 March 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
15 March 2017 | Memorandum and Articles of Association (10 pages) |
15 March 2017 | Memorandum and Articles of Association (10 pages) |
9 March 2017 | Appointment of Miss Tiana Aimee Mondair as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Miss Tiana Aimee Mondair as a director on 9 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Ravinder Paul Mondair as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Ravinder Paul Mondair as a director on 9 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
2 December 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
25 November 2016 | Director's details changed for Mr Ravinder Paul Mondair on 1 September 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Ravinder Paul Mondair on 1 September 2016 (2 pages) |
25 November 2016 | Director's details changed for Mrs Angela Rita Mondair on 1 September 2016 (2 pages) |
25 November 2016 | Director's details changed for Mrs Angela Rita Mondair on 1 September 2016 (2 pages) |
8 July 2016 | Satisfaction of charge 2 in full (1 page) |
8 July 2016 | Satisfaction of charge 1 in full (1 page) |
8 July 2016 | Satisfaction of charge 1 in full (1 page) |
8 July 2016 | Satisfaction of charge 2 in full (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 6 June 2014 (1 page) |
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Termination of appointment of Kalvinder Mondair as a director (1 page) |
11 June 2013 | Termination of appointment of a secretary (1 page) |
11 June 2013 | Termination of appointment of Kalvinder Mondair as a director (1 page) |
11 June 2013 | Termination of appointment of a secretary (1 page) |
24 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
24 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2011 | Appointment of Mrs Angela Mondair as a director (2 pages) |
12 May 2011 | Appointment of Mrs Angela Mondair as a director (2 pages) |
6 May 2011 | Registered office address changed from 55 Crawley Down Road, Felbridge East Grinstead West Sussex RH19 2PP on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 55 Crawley Down Road, Felbridge East Grinstead West Sussex RH19 2PP on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 55 Crawley Down Road, Felbridge East Grinstead West Sussex RH19 2PP on 6 May 2011 (1 page) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Ravinder Mondair on 20 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Ravinder Mondair on 20 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
9 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
12 June 2007 | Memorandum and Articles of Association (13 pages) |
12 June 2007 | Memorandum and Articles of Association (13 pages) |
31 May 2007 | Company name changed pm d&b LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed pm d&b LIMITED\certificate issued on 31/05/07 (2 pages) |
20 September 2006 | Incorporation (17 pages) |
20 September 2006 | Incorporation (17 pages) |