Company NameMonument Building (Luxembourg) Holding Limited
Company StatusLiquidation
Company Number07690942
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Previous NamesBriggs & Baird Limited and SPDL (Monument) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Stephane Campori
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Jurg Josef Kranzlin
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed27 February 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Jean-Baptiste Willot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameAlter Domus Luxembourg S.A.R.L. (Corporation)
StatusCurrent
Appointed27 February 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address5 Rue Guillame Kroll
Luxembourg
L-1882
Director NameSofia Cecilia Fasth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Secretary NameSteven Leven
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameRoger Francis Bayliss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameAndreas Torsten LindelÖF
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMs Helen Katherine Martin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websiteskanska.co.uk
Telephone07 894003335
Telephone regionMobile

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Skanska Project Developments LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£284,000
Net Worth-£654,000
Current Liabilities£31,275,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 March 2019 (5 years, 1 month ago)
Next Return Due16 March 2020 (overdue)

Filing History

26 May 2020Liquidators' statement of receipts and payments to 19 March 2020 (8 pages)
30 January 2020Resignation of a liquidator (3 pages)
2 January 2020Appointment of a voluntary liquidator (3 pages)
2 January 2020Resolution INSOLVENCY:Ordinary Resolutions (1 page)
10 April 2019Declaration of solvency (7 pages)
10 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-20
(2 pages)
10 April 2019Appointment of a voluntary liquidator (3 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 April 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
8 March 2018Resolutions
  • RES13 ‐ Company name changed 27/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 March 2018Auditor's resignation (1 page)
28 February 2018Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 27 February 2018 (1 page)
28 February 2018Appointment of Mr Jurg Josef Kranzlin as a director on 27 February 2018 (2 pages)
28 February 2018Cessation of Skanska Project Developments Limited as a person with significant control on 27 February 2018 (1 page)
28 February 2018Termination of appointment of Christopher Perry Treleaven as a director on 27 February 2018 (1 page)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
28 February 2018Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to One Wood Street Wood Street London EC2V 7WS on 28 February 2018 (1 page)
28 February 2018Notification of Monument Building (Luxembourg) Holding S.A.R.L as a person with significant control on 27 February 2018 (2 pages)
28 February 2018Termination of appointment of Steven Leven as a secretary on 27 February 2018 (1 page)
28 February 2018Appointment of Mr Jean-Baptiste Willot as a director on 27 February 2018 (2 pages)
28 February 2018Appointment of Alter Domus Luxembourg S.A.R.L. as a secretary on 27 February 2018 (2 pages)
28 February 2018Appointment of Mrs Stephane Campori as a director on 27 February 2018 (2 pages)
28 February 2018Termination of appointment of Helen Katherine Martin as a director on 27 February 2018 (1 page)
16 February 2018Full accounts made up to 31 December 2017 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
1 December 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
1 December 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
1 December 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
1 December 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(6 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(6 pages)
13 March 2014Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages)
7 August 2013Appointment of Roger Francis Bayliss as a director (2 pages)
7 August 2013Termination of appointment of Sofia Fasth as a director (1 page)
7 August 2013Appointment of Andreas Torsten Lindelöf as a director (2 pages)
7 August 2013Termination of appointment of Sofia Fasth as a director (1 page)
7 August 2013Appointment of Roger Francis Bayliss as a director (2 pages)
7 August 2013Appointment of Andreas Torsten Lindelöf as a director (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
1 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
25 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
3 July 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
3 July 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
12 June 2012Company name changed briggs & baird LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Company name changed briggs & baird LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Sofia Cecilia Fasth on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Sofia Cecilia Fasth on 27 October 2011 (2 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)