Company Information for MONDREALM LIMITED
CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
03066131
Private Limited Company
Liquidation |
Company Name | |
---|---|
MONDREALM LIMITED | |
Legal Registered Office | |
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Other companies in W1U | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL LONGLAND |
||
JOHN CHARLES MCKEOWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLO GUISSEPPE LUIGI CURA |
Company Secretary | ||
JACQUI ANN MCKEOWN |
Company Secretary | ||
JACQUI ANN MCKEOWN |
Director | ||
AILEEN MCNAMARA |
Company Secretary | ||
DAVID SIMON PRAAG |
Director | ||
ALEX SACHA SCHWEDA |
Director | ||
HELEN MESSER |
Company Secretary | ||
NICOLAI SCHWEDA |
Director | ||
DAVID SIMON PRAAG |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVINE RESTAURANTS LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2007-01-11 | Liquidation | |
DEVINE RESTAURANTS (SERVICES) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2001-09-20 | Active - Proposal to Strike off | |
JOHN MCKEOWN CLUBS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
DEVINE (BREWER STREET) LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
BREWER STREET RESTAURANTS LIMITED | Director | 2016-08-18 | CURRENT | 2015-02-04 | Liquidation | |
THE STRATOS CLUB LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Liquidation | |
SYPM MUSIC LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
ONE HYDE PARK STREET FREEHOLD LIMITED | Director | 2014-08-20 | CURRENT | 2013-08-02 | Active | |
1 HYDE PARK RTM COMPANY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-29 | |
DEVINE RESTAURANTS LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Liquidation | |
DEVINE RESTAURANTS (SERVICES) LIMITED | Director | 2001-11-07 | CURRENT | 2001-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM 2-8 Games Road Woodgate House Barnet EN4 9HN England | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/20 FROM 109 Gloucester Place London W1U 6JW | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 23/03/19 TO 22/03/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 23/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 23/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
AA | 23/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/03/16 TO 23/03/16 | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Charles Mckeown on 2016-06-07 | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/08/13 TO 31/03/13 | |
AR01 | 09/06/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 09/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 93 THE PARADE MONMOUTH HOUSE, TOP FLOOR HIGH STREET WATFORD WD17 1LN UK | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MCKEOWN / 01/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 27 ELDON SQUARE READING BERKSHIRE RG1 4DP | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
363a | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: BRITANNIC HOUSE HIGHFIELD ROAD GOLDERS GREEN LONDON NW11 | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
287 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: BRITANNIC HOUSE HIGHFIELD ROAD GOLDERS GREEN LONDON NW11 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 93 THE PARADE WATFORD HERTFORDSHIRE WD17 1LN | |
363a | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ | |
287 | REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
Appointmen | 2021-03-31 |
Resolution | 2021-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
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 Due Within One Year | 2011-09-01 | £ 92,034 |
---|
Creditors and other liabilities
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MONDREALM LIMITED | Event Date | 2021-03-31 |
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 Type | Resolution | |
Defending party | MONDREALM LIMITED | Event Date | 2021-03-31 |
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. |