London
W11 3JE
Director Name | Mr Richard Young |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Upper Grosvenor Street Mayfair London W1K 2NJ |
Director Name | Ms Sheryl Ann Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 22 Notting Hill Gate, Suite 84 London W11 3JE |
Director Name | Ms Sheryl Ann Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(11 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 50 Brook St, First Floor London W1K 5DR |
Registered Address | 43 Upper Grosvenor Street Mayfair London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Red River Creek Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,497 |
Current Liabilities | £21,174 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
5 April 2022 | Registered office address changed from 50 50 Brook St, First Floor London W1K 5DR United Kingdom to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 (1 page) |
27 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
19 April 2021 | Termination of appointment of Sheryl Ann Young as a director on 5 April 2021 (1 page) |
1 March 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
15 February 2021 | Appointment of Ms Sheryl Ann Young as a director on 10 February 2021 (2 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
24 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 22 Notting Hill Gate, Ste 84 London London W11 3JE to 50 50 Brook St, First Floor London W1K 5DR on 21 November 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
3 April 2018 | Termination of appointment of Sheryl Ann Young as a director on 1 April 2018 (1 page) |
21 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 January 2018 | Change of details for Ms Sheryl Ann Daniels Young as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Richard Young as a director on 8 January 2018 (2 pages) |
13 January 2018 | Appointment of Mr Richard Young as a director on 13 January 2018 (2 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
15 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
15 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 April 2014 | Company name changed monterey global investments LTD\certificate issued on 08/04/14
|
8 April 2014 | Registered office address changed from C/O C/O Prosdocimi Limited One Knightsbridge Green Knightsbridge London SW1X 7AQ on 8 April 2014 (1 page) |
8 April 2014 | Company name changed monterey global investments LTD\certificate issued on 08/04/14
|
8 April 2014 | Registered office address changed from C/O C/O Prosdocimi Limited One Knightsbridge Green Knightsbridge London SW1X 7AQ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O C/O Prosdocimi Limited One Knightsbridge Green Knightsbridge London SW1X 7AQ on 8 April 2014 (1 page) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Registered office address changed from 22 Notting Hill Gate, Suite 84 London London W11 3JE England on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Registered office address changed from 22 Notting Hill Gate, Suite 84 London London W11 3JE England on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 22 Notting Hill Gate, Suite 84 London London W11 3JE England on 9 February 2011 (1 page) |
11 January 2011 | Change of name notice (2 pages) |
11 January 2011 | Company name changed monterey investments LTD\certificate issued on 11/01/11
|
11 January 2011 | Company name changed monterey investments LTD\certificate issued on 11/01/11
|
11 January 2011 | Change of name notice (2 pages) |
15 January 2010 | Incorporation (13 pages) |
15 January 2010 | Incorporation (13 pages) |