London
EC4N 6EU
Director Name | George Arthur James Simon |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 2007) |
Role | Investment Banker |
Correspondence Address | 12 Elm Place London SW7 3QJ |
Secretary Name | Mr Mark Grahame Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 20 Knole Park Almondsbury Bristol South Gloucs BS32 4BS |
Director Name | Peter Michael Simon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Harrow Road London W2 6NB |
Director Name | Mr Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Director Name | Mr Anton Dermot Simon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chepstow Villas London W11 2RB |
Secretary Name | Steven John Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Director Name | Mr Mark Grahame Holloway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Director Name | Mr John Julian Browett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Secretary Name | Mrs Rosalynde Victoria Harrison |
---|---|
Status | Resigned |
Appointed | 04 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Director Name | Ms Elaine Jacqueline Deste |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Secretary Name | Ms Bridget Sophie Green |
---|---|
Status | Resigned |
Appointed | 01 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Director Name | Mr Vinod Kumar Dhawan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 November 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Notting Dale Village 1 Nicholas Road London W11 4AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | monsoon.co.uk |
---|---|
Telephone | 020 33723052 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
134.5m at £0.1 | Monsoon Holdings (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £509,094,000 |
Gross Profit | £279,393,000 |
Net Worth | £131,076,000 |
Cash | £82,510,000 |
Current Liabilities | £137,298,000 |
Latest Accounts | 25 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 August |
26 April 2019 | Delivered on: 7 May 2019 Persons entitled: Adena Estate Inc Classification: A registered charge Particulars: First fixed charge over all real property (as defined in the debenture) as at the date of the debenture or as subsequently acquired; first fixed charge over all intellectual property (as defined in the debenture). Please refer to the debenture for further details. Outstanding |
---|---|
13 July 2010 | Delivered on: 23 July 2010 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the fx lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in and to all securities all related rights and all property and rights in respect of any securities and/or related rights from time to time held in a relevant system see image for full details. Fully Satisfied |
13 July 2010 | Delivered on: 23 July 2010 Satisfied on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over securities 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: All present and future right title and interest in and to all securities all related rights and all property and rights in respect of any of the securities/related rights from time to time held in a relevant system see image for full details. Fully Satisfied |
28 September 2007 | Delivered on: 5 October 2007 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Finance Parties (The Securitytrustee) Classification: Security over option agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future right, title and interest in and to the relevant agreements and all their related rights. See the mortgage charge document for full details. Fully Satisfied |
28 September 2007 | Delivered on: 5 October 2007 Satisfied on: 26 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Finance Parties (The Securitytrustee) Classification: Charge over securities Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: By way of first fixed charge all securities, all related rights meaning all dividends, interest and other distributions. See the mortgage charge document for full details. Fully Satisfied |
17 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
---|---|
17 July 2017 | Notification of Peter Simon as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Termination of appointment of Anton Dermot Simon as a director on 22 May 2017 (1 page) |
10 May 2017 | Group of companies' accounts made up to 27 August 2016 (61 pages) |
13 March 2017 | Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page) |
2 November 2016 | Appointment of Ms Elaine Jacqueline Deste as a director on 25 October 2016 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 May 2016 | Group of companies' accounts made up to 29 August 2015 (54 pages) |
26 October 2015 | Satisfaction of charge 1 in full (7 pages) |
14 October 2015 | Satisfaction of charge 2 in full (7 pages) |
14 October 2015 | Satisfaction of charge 3 in full (7 pages) |
14 October 2015 | Satisfaction of charge 4 in full (6 pages) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 May 2015 | Group of companies' accounts made up to 30 August 2014 (42 pages) |
20 February 2015 | Termination of appointment of John Julian Browett as a director on 18 February 2015 (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 February 2014 | Resolutions
|
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Statement by directors (1 page) |
20 February 2014 | Solvency statement dated 04/02/14 (1 page) |
13 February 2014 | Appointment of Mrs Rosalynde Victoria Harrison as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Paul Allen as a director (2 pages) |
11 February 2014 | Group of companies' accounts made up to 31 August 2013 (42 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Appointment of Mr John Browett as a director (2 pages) |
11 April 2013 | Group of companies' accounts made up to 25 August 2012 (44 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Steven John Back on 1 March 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Steven John Back on 1 March 2012 (1 page) |
24 July 2012 | Secretary's details changed for Steven John Back on 1 March 2012 (1 page) |
24 July 2012 | Director's details changed for Steven John Back on 1 March 2012 (2 pages) |
20 July 2012 | Termination of appointment of Steven Back as a director (1 page) |
20 July 2012 | Termination of appointment of Steven Back as a secretary (1 page) |
29 May 2012 | Group of companies' accounts made up to 27 August 2011 (47 pages) |
11 August 2011 | Auditor's resignation (1 page) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Group of companies' accounts made up to 28 August 2010 (30 pages) |
10 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 June 2010 | Appointment of Mr Mark Grahame Holloway as a director (3 pages) |
12 April 2010 | Group of companies' accounts made up to 29 August 2009 (29 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / anton simon / 17/08/2009 (1 page) |
1 February 2009 | Group of companies' accounts made up to 30 August 2008 (28 pages) |
10 September 2008 | Return made up to 26/06/08; full list of members
|
5 June 2008 | Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: adelaide house london bridge london EC4R 9HA (1 page) |
4 February 2008 | Accounting reference date extended from 31/05/08 to 30/08/08 (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
9 October 2007 | Memorandum and Articles of Association (6 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | S-div 27/09/07 (1 page) |
9 October 2007 | Nc inc already adjusted 27/09/07 (2 pages) |
9 October 2007 | Resolutions
|
5 October 2007 | Particulars of mortgage/charge (5 pages) |
5 October 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 2007 | New director appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
26 June 2007 | Incorporation (17 pages) |