Mayfair
London
W1K 2NJ
Secretary Name | Ms Sheryl Ann Young |
---|---|
Status | Current |
Appointed | 15 December 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
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 | Current |
Appointed | 18 December 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
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 | 31 January 2013(same day as company formation) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Notting Hill Gate Ste 84 London W11 3JE |
Director Name | Mr Alistdair Kim Wilson-Gough |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Brook Street, First Floor London W1K 5DR |
Registered Address | 22 Notting Hill Gate, Number 84 London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Monterey Global Strategies Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
6 April 2023 | Company name changed monterey global partners LTD\certificate issued on 06/04/23
|
4 April 2023 | Registered office address changed from 43 Upper Grosvenor Street Mayfair London W1K 2NJ England to 22 Notting Hill Gate, Number 84 London London W11 3JE on 4 April 2023 (1 page) |
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Sheryl Ann Young as a director on 3 January 2023 (1 page) |
11 January 2023 | Termination of appointment of Sheryl Ann Young as a secretary on 3 January 2023 (1 page) |
20 December 2022 | Appointment of Ms Sheryl Ann Young as a secretary on 15 December 2022 (2 pages) |
20 December 2022 | Appointment of Ms Sheryl Ann Young as a director on 18 December 2022 (2 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
27 June 2022 | Notification of Sheryl Ann Young as a person with significant control on 20 June 2022 (2 pages) |
5 April 2022 | Registered office address changed from 50 Brook Street, First Floor London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 (1 page) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
30 June 2021 | Cessation of Sheryl Ann Young as a person with significant control on 26 June 2021 (1 page) |
30 June 2021 | Notification of Kate Simone Young as a person with significant control on 27 June 2021 (2 pages) |
30 June 2021 | Appointment of Ms Kate Simone Young as a director on 26 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Sheryl Ann Young as a director on 26 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 December 2016 | Termination of appointment of Alistdair Kim Wilson-Gough as a director on 1 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Alistdair Kim Wilson-Gough as a director on 1 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
4 January 2016 | Appointment of Mr Alistdair Kim Wilson-Gough as a director on 1 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Alistdair Kim Wilson-Gough as a director on 1 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Alistdair Kim Wilson-Gough as a director on 1 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from 22 Notting Hill Gate, Ste 84 London London W11 3JE to 50 Brook Street, First Floor London W1K 5DR on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 22 Notting Hill Gate, Ste 84 London London W11 3JE to 50 Brook Street, First Floor London W1K 5DR on 14 December 2015 (1 page) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
20 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
12 February 2014 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 12 February 2014 (1 page) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
12 February 2014 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 12 February 2014 (1 page) |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|