Company Information for MONSOON HOLDINGS LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MONSOON HOLDINGS LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in W11 | |
Company Number | 01200163 | |
---|---|---|
Company ID Number | 01200163 | |
Date formed | 1975-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 25/08/2018 | |
Account next due | 30/08/2020 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 00:47:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MONSOON HOLDINGS (NO.1) LIMITED | 2nd Floor, 110 Cannon Street CANNON STREET London EC4N 6EU | Liquidation | Company formed on the 1991-02-25 | |
MONSOON HOLDINGS (JERSEY) LIMITED | 28 Esplanade St Helier Jersey JE2 3QA | Live | Company formed on the 2010-06-24 | |
![]() |
MONSOON HOLDINGS LLC | 11821 CANYON RD E PUYALLUP WA 983734453 | Dissolved | Company formed on the 2015-07-14 |
![]() |
MONSOON HOLDINGS, LLLP | 3275 S JONES BLVD STE 104 LAS VEGAS NV 89146 | Permanently Revoked | Company formed on the 2008-07-16 |
![]() |
MONSOON HOLDINGS PTY LTD | WA 6057 | Active | Company formed on the 1997-08-25 |
![]() |
MONSOON HOLDINGS AUSTRALIA PTY LIMITED | NSW 2450 | Active | Company formed on the 1992-12-22 |
MONSOON HOLDINGS, INC. | 7280 W PALMETTO PARK RD, SUITE 205N BOCA RATON FL 33433 | Inactive | Company formed on the 1999-07-15 | |
![]() |
MONSOON HOLDINGS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIDGET SOPHIE GREEN |
||
PAUL CHRISTOPHER ALLEN |
||
ELAINE JACQUELINE DESTE |
||
PETER SIMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GRAHAME HOLLOWAY |
Director | ||
ANTON DERMOT SIMON |
Director | ||
ROSALYNDE VICTORIA HARRISON |
Company Secretary | ||
KEVIN JONATHAN RUSLING |
Director | ||
JOHN JULIAN BROWETT |
Director | ||
PETER RIDLER |
Director | ||
STEVEN JOHN BACK |
Director | ||
MATTHEW HUDSON |
Director | ||
MARK JOHN VANDENBERGHE |
Director | ||
ROSE FOSTER |
Director | ||
PETER MICHAEL SIMON |
Director | ||
MARK MCMENEMY |
Director | ||
JOHN ROBERT MORTON CLARK |
Director | ||
JOHN SEBASTIAN FITZROY SPOONER |
Director | ||
ANDREW JOHN MAY |
Director | ||
ANDREW JOHN MAY |
Company Secretary | ||
GRAHAM EDWARD FROST |
Director | ||
GRAHAM WILLIAM SEARLE |
Director | ||
PETER HARRIS |
Director | ||
RENE FRENDO RANDON |
Director | ||
ANTON DERMOT SIMON |
Director | ||
PETER MICHAEL SIMON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONSOON CHILDREN LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
DRILLGREAT SERVICES LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
A REALISATIONS 2020 LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
BOWER BEQUEST TRUSTEE COMPANY LIMITED | Director | 2014-11-03 | CURRENT | 2007-06-15 | Active | |
MONSOON HOLDINGS (NO.1) LIMITED | Director | 2014-02-05 | CURRENT | 1991-02-25 | Liquidation | |
M REALISATIONS 2020 LIMITED | Director | 2014-02-05 | CURRENT | 1973-02-22 | Liquidation | |
DRILLGREAT LIMITED | Director | 2014-02-05 | CURRENT | 2007-06-26 | In Administration/Administrative Receiver | |
HORDER HEALTHCARE | Director | 2013-03-11 | CURRENT | 1995-04-28 | Active | |
MONSOON HOLDINGS (NO.1) LIMITED | Director | 2017-07-17 | CURRENT | 1991-02-25 | Liquidation | |
DRILLGREAT SERVICES LIMITED | Director | 2017-02-07 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
MONSOON CHILDREN LIMITED | Director | 2016-11-10 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
A REALISATIONS 2020 LIMITED | Director | 2016-10-25 | CURRENT | 2016-01-08 | Active | |
MONSOON JAPAN LIMITED | Director | 2016-10-25 | CURRENT | 2008-08-21 | Liquidation | |
DRILLGREAT LIMITED | Director | 2016-10-25 | CURRENT | 2007-06-26 | In Administration/Administrative Receiver | |
M REALISATIONS 2020 LIMITED | Director | 2016-09-30 | CURRENT | 1973-02-22 | Liquidation | |
MONSOON CHILDREN LIMITED | Director | 2018-06-29 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
MONSOON HOLDINGS (NO.1) LIMITED | Director | 2018-06-29 | CURRENT | 1991-02-25 | Liquidation | |
M REALISATIONS 2020 LIMITED | Director | 2018-06-29 | CURRENT | 1973-02-22 | Liquidation | |
DRILLGREAT LIMITED | Director | 2018-06-29 | CURRENT | 2007-06-26 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-17 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM 1 Nicholas Road London W11 4AN | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012001630001 | |
TM02 | Termination of appointment of Bridget Sophie Green on 2019-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/08/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012001630001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER ALLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER SIMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME HOLLOWAY | |
AA | FULL ACCOUNTS MADE UP TO 26/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON DERMOT SIMON | |
AA | FULL ACCOUNTS MADE UP TO 27/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JONATHAN RUSLING | |
AP03 | Appointment of Ms Bridget Sophie Green as company secretary on 2017-03-01 | |
TM02 | Termination of appointment of Rosalynde Victoria Harrison on 2017-02-28 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 18606.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS ELAINE JACQUELINE DESTE | |
AA | FULL ACCOUNTS MADE UP TO 29/08/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 18606.4 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/08/14 | |
AP01 | DIRECTOR APPOINTED MR KEVIN RUSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JULIAN BROWETT | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 18606.4 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ALLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 18606.4 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 29/07/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN BROWETT | |
AA | FULL ACCOUNTS MADE UP TO 25/08/12 | |
AR01 | 13/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RIDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BACK | |
AA | FULL ACCOUNTS MADE UP TO 27/08/11 | |
AR01 | 13/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSALYNDE VICTORIA HARRISON / 13/10/2011 | |
MISC | SECTION 516,517, 519(2),520,523 | |
AA | FULL ACCOUNTS MADE UP TO 28/08/10 | |
AR01 | 13/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BACK / 09/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 29/08/09 | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTON DERMOT SIMON / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BACK / 13/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM NOTTING HILL VILLAGE 1 NICHOLAS ROAD LONDON W11 4AN | |
AP01 | DIRECTOR APPOINTED PETER RIDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/08/08 | |
AA | FULL ACCOUNTS MADE UP TO 26/05/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK VANDENBERGHE | |
363a | RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUDSON / 20/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM MONSOON BUILDING 179 HARROW ROAD LONDON W2 6NB | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | DIRECTOR APPOINTED MATTHEW HUDSON | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/08/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 27/05/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/05/05 | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/05/02 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
Appointmen | 2020-09-28 |
Resolution | 2020-09-28 |
Notices to | 2020-09-28 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
TECHNOLOGY AND CONSTRUCTION COURT | MR JUSTICE FRASER | HT-2015-000150 | CBL (Property Investment co Ltd ) -v- Monsoon Holdings Limited | |||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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 MONSOON HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEPOSIT AGREEMENT | LUXOTTICA RETAIL UK LTD | 1995-01-10 | Outstanding |
We have found 1 mortgage charges which are owed to MONSOON HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Collection Fund |
Thurrock Council | |
|
Collection Fund |
Thurrock Council | |
|
Collection Fund |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
West Suffolk Councils | |
|
Debtors refunds control ac |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Shops | 10, Albert Street, Nottingham, NG1 7DA NG1 7DA | 92,500 | 20020412 |
Nottingham City Council | Stores | Store Unit , 154, Victoria Centre, Nottingham, NG1 3QF NG1 3QF | GBP £8,900 | 2011-04-01 |
Horsham District Council | SHOP AND PREMISES | 39 SWAN WALK HORSHAM WEST SUSSEX RH12 1HQ | GBP £56,000 | 1999-02-26 |
Nottingham City Council | Shops | 134, Victoria Centre, Nottingham, NG1 3QE NG1 3QE | 292,500 | 20050919 |
Telford Council | Shop & Premises | 118, The Border, Telford Town Centre, Telford, Shropshire, TF3 4AE | 245,000 | 1999-04-30 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MONSOON HOLDINGS LIMITED | Event Date | 2020-09-28 |
Name of Company: MONSOON HOLDINGS LIMITED Company Number: 01200163 Nature of Business: Holding company for retailer Previous Name of Company: Monsoon Fashions Holdings Limited, Joend Limited Registere… | |||
Initiating party | Event Type | Resolution | |
Defending party | MONSOON HOLDINGS LIMITED | Event Date | 2020-09-28 |
Initiating party | Event Type | Notices to | |
Defending party | MONSOON HOLDINGS LIMITED | Event Date | 2020-09-28 |
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. |