Company NameMondex Industries Limited
DirectorAntonio Lafranchi
Company StatusActive
Company Number06020940
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64304Activities of open-ended investment companies
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Antonio Lafranchi
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwiss
StatusCurrent
Appointed03 January 2011(4 years after company formation)
Appointment Duration13 years, 3 months
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence Address1st Floor East, 5 Old Nichol Street
London
E2 7HR
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2011)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address14 Dimitriou Karaoli
Ormidhia
Larnaca
7530
Cyprus
Secretary NameMr Glenn Andrew Mellor
StatusResigned
Appointed03 January 2011(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 19 December 2017)
RoleCompany Director
Correspondence Address1st Floor East, 5 Old Nichol Street
London
E2 7HR
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
Foreign
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameM.S.M. Services Ltd (Corporation)
StatusResigned
Appointed03 January 2011(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2013)
Correspondence AddressSuite 13 First Floor
Oliaji Trade Centre Francis Rachel Street
Victoria
Mahe
Seychelles

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Penshore Equities Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (3 pages)
12 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
15 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Termination of appointment of Glenn Andrew Mellor as a secretary on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Glenn Andrew Mellor as a secretary on 19 December 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 08/07/2013
(1 page)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 08/07/2013
(1 page)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 March 2013Termination of appointment of M.S.M. Services Ltd as a director (1 page)
7 March 2013Termination of appointment of M.S.M. Services Ltd as a director (1 page)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 June 2012Registered office address changed from 43 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 43 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page)
2 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
2 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
2 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
17 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 January 2011Appointment of Mr. Glenn Andrew Mellor as a secretary (1 page)
21 January 2011Appointment of M.S.M. Services Ltd as a director (2 pages)
21 January 2011Appointment of Mr. Antonio Lafranchi as a director (2 pages)
21 January 2011Appointment of Mr. Glenn Andrew Mellor as a secretary (1 page)
21 January 2011Appointment of Mr. Antonio Lafranchi as a director (2 pages)
21 January 2011Appointment of M.S.M. Services Ltd as a director (2 pages)
17 January 2011Termination of appointment of Paul Kythreotis as a director (1 page)
17 January 2011Termination of appointment of Paul Kythreotis as a director (1 page)
17 January 2011Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
17 January 2011Termination of appointment of Mollyland Inc as a director (1 page)
17 January 2011Termination of appointment of Mollyland Inc as a director (1 page)
17 January 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 17 January 2011 (1 page)
17 January 2011Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
17 January 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 17 January 2011 (1 page)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Premium Secretaries Limited on 6 December 2009 (2 pages)
7 December 2009Secretary's details changed for Premium Secretaries Limited on 6 December 2009 (2 pages)
7 December 2009Director's details changed for Mollyland Inc on 6 December 2009 (2 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Premium Secretaries Limited on 6 December 2009 (2 pages)
7 December 2009Director's details changed for Mollyland Inc on 6 December 2009 (2 pages)
7 December 2009Director's details changed for Mollyland Inc on 6 December 2009 (2 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 September 2008Director appointed paul kythreotis (1 page)
2 September 2008Director appointed paul kythreotis (1 page)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
18 December 2006Ad 06/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Ad 06/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
6 December 2006Incorporation (17 pages)
6 December 2006Incorporation (17 pages)