Company NameMonza Trading Ltd
DirectorsAllan Fiorucci and Massimo Luigi Fiorucci
Company StatusActive
Company Number05956050
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Previous NameUrban Weave Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Allan Fiorucci
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ellesmere Place
Walton-On-Thames
KT12 5AE
Director NameMr Massimo Luigi Fiorucci
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Central Avenue
West Molesey
KT8 2QZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Allan Fiorucci
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2011)
RoleWholesale
Country of ResidenceEngland
Correspondence Address33 Ellesmere Place
Walton
Surrey
KT12 5AE
Secretary NameMr Massimo Fiorucci
NationalityItalian
StatusResigned
Appointed10 October 2006(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2011)
RoleWholesaler
Correspondence Address1 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
Director NameMs Kaori Tsushima
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed23 September 2011(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
Secretary NameMs Tessa Evodi Fiorucci
StatusResigned
Appointed11 November 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Correspondence Address12 Briar Close
Hampton
Middlesex
TW12 3YZ
Secretary NameMr Allan Anthony Fiorucci
StatusResigned
Appointed01 January 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2018)
RoleCompany Director
Correspondence Address33 Ellesmere Place
Walton-On-Thames
KT12 5AE
Secretary NameMrs Kaori Fiorucci
StatusResigned
Appointed15 July 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2021)
RoleCompany Director
Correspondence Address1 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address61 Central Avenue
West Molesey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £0.5Kaori Tsushima
50.00%
Ordinary
1 at £0.5Tessa Fiorucci
50.00%
Ordinary

Financials

Year2014
Net Worth£137,051
Cash£94,785
Current Liabilities£165,454

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

27 June 2019Delivered on: 9 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 September 2012Delivered on: 18 September 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
24 February 2012Delivered on: 29 February 2012
Satisfied on: 15 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
7 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 August 2022Notification of Allan Fiorucci as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
31 August 2022Withdrawal of a person with significant control statement on 31 August 2022 (2 pages)
31 August 2022Notification of Massimo Fiorucci as a person with significant control on 31 August 2022 (2 pages)
17 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
8 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
15 April 2021Satisfaction of charge 2 in full (1 page)
22 March 2021Registered office address changed from 1 Reed Place Towpath Shepperton Middlesex TW17 9LL to 61 Central Avenue West Molesey KT8 2QZ on 22 March 2021 (1 page)
4 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 February 2021Appointment of Mr Massimo Luigi Fiorucci as a director on 5 February 2021 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 February 2021Termination of appointment of Kaori Fiorucci as a secretary on 5 February 2021 (1 page)
3 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 September 2019Secretary's details changed for Mrs Kaori Fiorucci on 9 September 2019 (1 page)
19 September 2019Secretary's details changed for Ms Kaori Tsushima on 9 September 2019 (1 page)
22 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
9 July 2019Registration of charge 059560500003, created on 27 June 2019 (22 pages)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 July 2018Appointment of Ms Kaori Tsushima as a secretary on 15 July 2018 (2 pages)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
25 July 2018Termination of appointment of Allan Anthony Fiorucci as a secretary on 15 July 2018 (1 page)
25 July 2018Appointment of Mr Allan Fiorucci as a director on 15 July 2018 (2 pages)
25 July 2018Termination of appointment of Kaori Tsushima as a director on 15 July 2018 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 January 2017Appointment of Mr Allan Anthony Fiorucci as a secretary on 1 January 2017 (2 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
12 January 2017Appointment of Mr Allan Anthony Fiorucci as a secretary on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Tessa Evodi Fiorucci as a secretary on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Tessa Evodi Fiorucci as a secretary on 1 January 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
3 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
11 November 2011Termination of appointment of Massimo Fiorucci as a secretary (1 page)
11 November 2011Appointment of Ms Tessa Evodi Fiorucci as a secretary (2 pages)
11 November 2011Termination of appointment of Massimo Fiorucci as a secretary (1 page)
11 November 2011Appointment of Ms Tessa Evodi Fiorucci as a secretary (2 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
23 September 2011Appointment of Ms Kaori Tsushima as a director (2 pages)
23 September 2011Termination of appointment of Allan Fiorucci as a director (1 page)
23 September 2011Appointment of Ms Kaori Tsushima as a director (2 pages)
23 September 2011Termination of appointment of Allan Fiorucci as a director (1 page)
26 July 2011Registered office address changed from 83 Mallard Place Twickenham TW1 4SW on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 83 Mallard Place Twickenham TW1 4SW on 26 July 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
4 January 2010Secretary's details changed for Mr Massimo Fiorucci on 4 January 2010 (1 page)
4 January 2010Director's details changed for Allan Fiorucci on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Allan Fiorucci on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Allan Fiorucci on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 October 2008 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 4 October 2008 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Mr Massimo Fiorucci on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Massimo Fiorucci on 4 January 2010 (1 page)
4 January 2010Annual return made up to 4 October 2008 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
8 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
13 February 2009Accounts for a dormant company made up to 30 October 2007 (1 page)
13 February 2009Accounts for a dormant company made up to 30 October 2007 (1 page)
4 February 2008Return made up to 04/10/07; full list of members
  • 363(287) ‐ Registered office changed on 04/02/08
(6 pages)
4 February 2008Return made up to 04/10/07; full list of members
  • 363(287) ‐ Registered office changed on 04/02/08
(6 pages)
30 January 2007Company name changed urban weave LIMITED\certificate issued on 30/01/07 (3 pages)
30 January 2007Company name changed urban weave LIMITED\certificate issued on 30/01/07 (3 pages)
29 January 2007Registered office changed on 29/01/07 from: 16 lanherne house 9 the downs wimbledon london SW20 8JG (1 page)
29 January 2007Registered office changed on 29/01/07 from: 16 lanherne house 9 the downs wimbledon london SW20 8JG (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Registered office changed on 20/10/06 from: c/O. Soares & co., 1A colin parade, edgware road colindale london NW9 6SG (1 page)
20 October 2006Registered office changed on 20/10/06 from: c/O. Soares & co., 1A colin parade, edgware road colindale london NW9 6SG (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
4 October 2006Incorporation (14 pages)
4 October 2006Incorporation (14 pages)