5th Floor
London
W1W 5PF
Director Name | Pascale Mitri Younes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French, |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Secretary Name | Peter Charles Bryan |
---|---|
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Secretary Name | Mr Mark Nunes |
---|---|
Status | Resigned |
Appointed | 24 March 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2023) |
Role | Company Director |
Correspondence Address | 12 Grosvenor Place London SW1X 7HH |
Director Name | Mr Mark Adrian Nunes |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2023(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Grosvenor Place London SW1X 7HH |
Telephone | 020 72901630 |
---|---|
Telephone region | London |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
10 June 2019 | Delivered on: 11 June 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
---|---|
23 May 2018 | Delivered on: 1 June 2018 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
24 January 2024 | Registered office address changed from 12 Grosvenor Place London SW1X 7HH England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 24 January 2024 (1 page) |
---|---|
22 November 2023 | Appointment of Mr Anouar Belli as a director on 20 November 2023 (2 pages) |
22 November 2023 | Termination of appointment of Pascale Mitri Younes as a director on 20 November 2023 (1 page) |
2 November 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
26 June 2023 | Termination of appointment of Mark Nunes as a secretary on 21 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Mark Adrian Nunes as a director on 22 June 2023 (1 page) |
1 June 2023 | Company name changed monaco resources LIMITED\certificate issued on 01/06/23
|
7 April 2023 | Cessation of Lunala Investments S.A. as a person with significant control on 5 April 2023 (1 page) |
7 April 2023 | Notification of Amt Gestion S.A. as a person with significant control on 5 April 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
25 January 2023 | Appointment of Mr Mark Nunes as a director on 12 January 2023 (2 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
6 April 2022 | Appointment of Mr Mark Nunes as a secretary on 24 March 2021 (2 pages) |
14 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
24 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 July 2019 | Registered office address changed from Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA England to 12 Grosvenor Place London SW1X 7HH on 3 July 2019 (1 page) |
11 June 2019 | Registration of charge 091180040002, created on 10 June 2019 (35 pages) |
16 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Peter Charles Bryan as a secretary on 30 June 2018 (1 page) |
1 June 2018 | Registration of charge 091180040001, created on 23 May 2018 (30 pages) |
17 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 September 2016 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on 17 September 2016 (1 page) |
17 September 2016 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on 17 September 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 April 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
4 December 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
27 October 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 27 October 2015 (1 page) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|