Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONDREALM LIMITED
Company Information for

MONDREALM LIMITED

CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
Company Registration Number
03066131
Private Limited Company
Liquidation

Company Overview

About Mondrealm Ltd
MONDREALM LIMITED was founded on 1995-06-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Mondrealm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONDREALM LIMITED
 
Legal Registered Office
CRAFTWORK STUDIOS
1-3 DUFFERIN STREET
LONDON
EC1Y 8NA
Other companies in W1U
 
Filing Information
Company Number 03066131
Company ID Number 03066131
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 23/03/2018
Account next due 20/03/2020
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-10 05:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONDREALM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONDREALM LIMITED

Current Directors
Officer Role Date Appointed
PAUL LONGLAND
Company Secretary 2007-09-05
JOHN CHARLES MCKEOWN
Director 2001-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
CARLO GUISSEPPE LUIGI CURA
Company Secretary 2003-12-05 2007-09-05
JACQUI ANN MCKEOWN
Company Secretary 2002-08-07 2003-12-05
JACQUI ANN MCKEOWN
Director 2002-07-03 2003-12-05
AILEEN MCNAMARA
Company Secretary 2000-07-28 2001-11-29
DAVID SIMON PRAAG
Director 2000-07-28 2001-11-29
ALEX SACHA SCHWEDA
Director 1995-06-27 2000-08-04
HELEN MESSER
Company Secretary 1995-06-27 2000-07-28
NICOLAI SCHWEDA
Director 1995-09-15 2000-02-29
DAVID SIMON PRAAG
Director 1995-09-15 1999-04-02
DANIEL JOHN DWYER
Nominated Secretary 1995-06-09 1995-06-27
BETTY JUNE DOYLE
Nominated Director 1995-06-09 1995-06-27
DANIEL JOHN DWYER
Nominated Director 1995-06-09 1995-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LONGLAND DEVINE RESTAURANTS LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Liquidation
PAUL LONGLAND DEVINE RESTAURANTS (SERVICES) LIMITED Company Secretary 2006-12-12 CURRENT 2001-09-20 Active - Proposal to Strike off
JOHN CHARLES MCKEOWN JOHN MCKEOWN CLUBS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
JOHN CHARLES MCKEOWN DEVINE (BREWER STREET) LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
JOHN CHARLES MCKEOWN BREWER STREET RESTAURANTS LIMITED Director 2016-08-18 CURRENT 2015-02-04 Liquidation
JOHN CHARLES MCKEOWN THE STRATOS CLUB LIMITED Director 2016-05-12 CURRENT 2016-05-12 Liquidation
JOHN CHARLES MCKEOWN SYPM MUSIC LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
JOHN CHARLES MCKEOWN ONE HYDE PARK STREET FREEHOLD LIMITED Director 2014-08-20 CURRENT 2013-08-02 Active
JOHN CHARLES MCKEOWN 1 HYDE PARK RTM COMPANY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-12-29
JOHN CHARLES MCKEOWN DEVINE RESTAURANTS LIMITED Director 2007-01-11 CURRENT 2007-01-11 Liquidation
JOHN CHARLES MCKEOWN DEVINE RESTAURANTS (SERVICES) LIMITED Director 2001-11-07 CURRENT 2001-09-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23Voluntary liquidation Statement of receipts and payments to 2023-03-23
2022-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-23
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 2-8 Games Road Woodgate House Barnet EN4 9HN England
2021-04-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-24
2021-04-12600Appointment of a voluntary liquidator
2021-04-12LIQ02Voluntary liquidation Statement of affairs
2021-03-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 109 Gloucester Place London W1U 6JW
2020-06-25DISS40Compulsory strike-off action has been discontinued
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 23/03/19 TO 22/03/19
2019-10-05DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-19AA23/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-22DISS40Compulsory strike-off action has been discontinued
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-09-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-20AA23/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-05AA23/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22AA01Previous accounting period shortened from 27/03/16 TO 23/03/16
2016-12-22AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-08-24DISS40Compulsory strike-off action has been discontinued
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17AR0109/06/16 ANNUAL RETURN FULL LIST
2016-08-17CH01Director's details changed for John Charles Mckeown on 2016-06-07
2016-03-23AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-12-24AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-08-22DISS40Compulsory strike-off action has been discontinued
2015-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-02AA01Current accounting period shortened from 31/08/13 TO 31/03/13
2013-07-02AR0109/06/13 FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-11AR0109/06/12 FULL LIST
2012-10-15AA31/08/11 TOTAL EXEMPTION FULL
2011-09-22AR0109/06/11 FULL LIST
2011-08-23AA31/08/10 TOTAL EXEMPTION FULL
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 93 THE PARADE MONMOUTH HOUSE, TOP FLOOR HIGH STREET WATFORD WD17 1LN UK
2010-08-10AR0109/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MCKEOWN / 01/06/2010
2009-12-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-31353LOCATION OF REGISTER OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 27 ELDON SQUARE READING BERKSHIRE RG1 4DP
2009-07-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-06288bSECRETARY RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED
2007-07-06363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-17363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-13353LOCATION OF REGISTER OF MEMBERS
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2004-06-291.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2004-06-24363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288bSECRETARY RESIGNED
2004-02-05288aNEW SECRETARY APPOINTED
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: BRITANNIC HOUSE HIGHFIELD ROAD GOLDERS GREEN LONDON NW11
2003-12-041.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: BRITANNIC HOUSE HIGHFIELD ROAD GOLDERS GREEN LONDON NW11
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-07-08363aRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-11-13353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 93 THE PARADE WATFORD HERTFORDSHIRE WD17 1LN
2002-11-13363aRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-08-19288aNEW SECRETARY APPOINTED
2002-07-21288aNEW DIRECTOR APPOINTED
2001-12-24288bDIRECTOR RESIGNED
2001-12-24288bSECRETARY RESIGNED
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE
2001-12-24288aNEW DIRECTOR APPOINTED
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-25363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2000-09-08287REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE
2000-08-16288aNEW DIRECTOR APPOINTED
2000-08-16288bDIRECTOR RESIGNED
2000-08-16288aNEW SECRETARY APPOINTED
2000-08-16288bSECRETARY RESIGNED
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-26363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MONDREALM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-31
Resolution2021-03-31
Fines / Sanctions
No fines or sanctions have been issued against MONDREALM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONDREALM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2011-09-01 £ 92,034

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-03-31
Annual Accounts
2016-03-23
Annual Accounts
2017-03-23
Annual Accounts
2018-03-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONDREALM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 1,815
Current Assets 2011-09-01 £ 40,467
Debtors 2011-09-01 £ 38,652
Fixed Assets 2011-09-01 £ 6,197
Tangible Fixed Assets 2011-09-01 £ 789

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONDREALM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONDREALM LIMITED
Trademarks
We have not found any records of MONDREALM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONDREALM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MONDREALM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MONDREALM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMONDREALM LIMITEDEvent Date2021-03-31
Name of Company: MONDREALM LIMITED Company Number: 03066131 Nature of Business: Holding a commercial property lease Registered office: 2-8 Games Road, Woodgate House, Barnet, EN4 9HN Type of Liquidati…
 
Initiating party Event TypeResolution
Defending partyMONDREALM LIMITEDEvent Date2021-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONDREALM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONDREALM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.