London
SW1Y 4JS
Director Name | Mr Eric Halff |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 January 2010(2 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Petrus Louis Harmse |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stokesby Road Chessington Surrey KT9 2DU |
Director Name | Mr Walter Theophilus Winckler |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Mr Geoffrey Hugh Melamet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Mr Bernard Pierre Auguste De Riedmatten |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 January 2010(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Eric Hohberger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 January 2010(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Miss Lucy Kathleen Jewell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Miss Nina Sidalova |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Exceed Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2013) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Secretary Name | Plainsquare Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2013(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2017) |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Registered Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
496 at £1 | Monros International Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,293 |
Cash | £161,525 |
Current Liabilities | £145,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
18 May 2010 | Delivered on: 4 June 2010 Persons entitled: The Royal Bank of Scotland International Limited, the Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 5880-58520273 with the bank. Outstanding |
---|
8 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Plainsquare Limited as a secretary on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Plainsquare Limited as a secretary on 26 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Registered office address changed from 100 Seymour Place London W1H 1NE on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 100 Seymour Place London W1H 1NE on 27 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Hmsa (Uk) Limited on 13 February 2014 (1 page) |
27 March 2014 | Secretary's details changed for Hmsa (Uk) Limited on 13 February 2014 (1 page) |
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
22 January 2014 | Termination of appointment of Eric Hohberger as a director (1 page) |
22 January 2014 | Appointment of Hmsa (Uk) Limited as a secretary (2 pages) |
22 January 2014 | Termination of appointment of Lucy Jewell as a director (1 page) |
22 January 2014 | Appointment of Hmsa (Uk) Limited as a secretary (2 pages) |
22 January 2014 | Termination of appointment of Lucy Jewell as a director (1 page) |
22 January 2014 | Termination of appointment of Limestar Investments Limited as a secretary (1 page) |
22 January 2014 | Termination of appointment of Limestar Investments Limited as a secretary (1 page) |
22 January 2014 | Termination of appointment of Geoffrey Melamet as a director (1 page) |
22 January 2014 | Termination of appointment of Eric Hohberger as a director (1 page) |
22 January 2014 | Termination of appointment of Geoffrey Melamet as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Appointment of Miss Nina Sidalova as a director (2 pages) |
22 March 2013 | Appointment of Miss Nina Sidalova as a director (2 pages) |
22 March 2013 | Appointment of Miss Lucy Kathleen Jewell as a director (2 pages) |
22 March 2013 | Appointment of Miss Lucy Kathleen Jewell as a director (2 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
11 April 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Appointment of Mr Pierre Jean Gritti as a director (2 pages) |
6 May 2010 | Appointment of Mr Eric Hohberger as a director (2 pages) |
6 May 2010 | Appointment of Mr Pierre Jean Gritti as a director (2 pages) |
6 May 2010 | Appointment of Mr Bernard Pierre Auguste De Riedmatten as a director (2 pages) |
6 May 2010 | Appointment of Mr Eric Halff as a director (2 pages) |
6 May 2010 | Appointment of Mr Bernard Pierre Auguste De Riedmatten as a director (2 pages) |
6 May 2010 | Appointment of Mr Eric Hohberger as a director (2 pages) |
6 May 2010 | Appointment of Mr Eric Halff as a director (2 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed ingwe properties LIMITED\certificate issued on 25/02/10
|
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed ingwe properties LIMITED\certificate issued on 25/02/10
|
29 January 2010 | Termination of appointment of Exceed Cosec Services Limited as a secretary (1 page) |
29 January 2010 | Termination of appointment of Exceed Cosec Services Limited as a secretary (1 page) |
29 January 2010 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
29 January 2010 | Termination of appointment of Walter Winckler as a director (1 page) |
29 January 2010 | Appointment of Limestar Investments Limited as a secretary (2 pages) |
29 January 2010 | Appointment of Limestar Investments Limited as a secretary (2 pages) |
29 January 2010 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
29 January 2010 | Termination of appointment of Walter Winckler as a director (1 page) |
26 January 2010 | Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 26 January 2010 (1 page) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 October 2009 | Termination of appointment of Petrus Harmse as a director (1 page) |
9 October 2009 | Appointment of Mr Walter Theophilus Winckler as a director (2 pages) |
9 October 2009 | Appointment of Mr Walter Theophilus Winckler as a director (2 pages) |
9 October 2009 | Termination of appointment of Petrus Harmse as a director (1 page) |
15 July 2009 | Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009 (1 page) |
30 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / petrus harmse / 02/01/2009 (1 page) |
7 January 2009 | Director's change of particulars / petrus harmse / 02/01/2009 (1 page) |
2 April 2008 | Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page) |
25 January 2008 | Ad 07/01/08--------- £ si 495@1=495 £ ic 1/496 (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
25 January 2008 | Ad 07/01/08--------- £ si 495@1=495 £ ic 1/496 (2 pages) |
7 January 2008 | Incorporation (9 pages) |
7 January 2008 | Incorporation (9 pages) |