London
W1S 4NG
Director Name | Mr Peter Peacock |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bury Lane Datchworth Knebworth Hertfordshire SG3 6ST |
Director Name | Mr Darren Gordois |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 34 Dover Street London W1S 4NG |
Website | mondrian-alpha.com |
---|---|
Email address | [email protected] |
Telephone | 020 31378140 |
Telephone region | London |
Registered Address | 34 Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1000 | Darren Gordois 49.98% Ordinary |
---|---|
10 at £1000 | Peter Peacock 49.98% Ordinary |
10 at £1 | Talal Faisal Lashab 0.05% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £245,445 |
Cash | £144,321 |
Current Liabilities | £261,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
23 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 August 2012 | Delivered on: 4 September 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,956 or such other sum. Outstanding |
2 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 August 2023 | Notification of Darren Michael Gordois as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Notification of Peter Thomas Bligh Peacock as a person with significant control on 1 August 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 June 2022 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD England to 34 Dover Street London W1S 4NG on 13 June 2022 (1 page) |
30 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 June 2020 | Registration of charge 074730500002, created on 23 June 2020 (41 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 January 2018 | Director's details changed for Mr Darren Gordois on 17 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from 317 Horn Lane Acton W3 0BU to 3 London Wall Buildings London EC2M 5PD on 5 January 2018 (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 December 2015 | Director's details changed for Peter Peacock on 1 January 2015 (2 pages) |
17 December 2015 | Director's details changed for Peter Peacock on 1 January 2015 (2 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Peter Peacock on 1 January 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Talal Faisal Lashab on 1 January 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Talal Faisal Lashab on 1 January 2015 (2 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Talal Faisal Lashab on 1 January 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Director's details changed for Mr Darren Gordois on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Darren Gordois on 12 May 2015 (2 pages) |
17 December 2014 | Director's details changed for Peter Peacock on 1 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Peter Peacock on 1 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Peter Peacock on 1 December 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2014 | Director's details changed for Mr Darren Gordois on 1 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Darren Gordois on 1 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Darren Gordois on 1 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 November 2013 | Company name changed mondrian alpha LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed mondrian alpha LIMITED\certificate issued on 21/11/13
|
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (15 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 19 March 2012
|
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (15 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 19 March 2012
|
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Appointment of Mr Darren Gordois as a director (2 pages) |
20 March 2012 | Appointment of Mr Darren Gordois as a director (2 pages) |
30 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (14 pages) |
30 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Appointment of Peter Peacock as a director (3 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Appointment of Peter Peacock as a director (3 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
17 December 2010 | Incorporation (49 pages) |
17 December 2010 | Incorporation (49 pages) |