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

MONSOON HOLDINGS LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
01200163
Private Limited Company
Liquidation

Company Overview

About Monsoon Holdings Ltd
MONSOON HOLDINGS LIMITED was founded on 1975-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Monsoon Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONSOON HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in W11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONSOON HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name MONSOON HOLDINGS LIMITED
The following companies were found which have the same name as MONSOON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MONSOON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET SOPHIE GREEN
Company Secretary 2017-03-01
PAUL CHRISTOPHER ALLEN
Director 2014-02-05
ELAINE JACQUELINE DESTE
Director 2016-09-30
PETER SIMON
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GRAHAME HOLLOWAY
Director 2012-07-27 2018-06-30
ANTON DERMOT SIMON
Director 2007-03-28 2017-05-23
ROSALYNDE VICTORIA HARRISON
Company Secretary 2003-05-21 2017-02-28
KEVIN JONATHAN RUSLING
Director 2015-03-23 2016-09-30
JOHN JULIAN BROWETT
Director 2013-05-02 2015-02-18
PETER RIDLER
Director 2009-09-30 2012-07-27
STEVEN JOHN BACK
Director 2007-03-28 2012-07-20
MATTHEW HUDSON
Director 2008-04-01 2009-09-30
MARK JOHN VANDENBERGHE
Director 2004-06-16 2008-12-31
ROSE FOSTER
Director 2001-09-11 2007-03-28
PETER MICHAEL SIMON
Director 1992-10-13 2007-03-28
MARK MCMENEMY
Director 2004-06-28 2007-03-02
JOHN ROBERT MORTON CLARK
Director 2003-08-18 2004-06-28
JOHN SEBASTIAN FITZROY SPOONER
Director 1992-10-13 2004-01-31
ANDREW JOHN MAY
Director 1992-10-13 2003-07-11
ANDREW JOHN MAY
Company Secretary 1996-05-21 2003-05-21
GRAHAM EDWARD FROST
Director 1998-01-08 1998-05-02
GRAHAM WILLIAM SEARLE
Director 1996-06-10 1998-01-13
PETER HARRIS
Director 1996-02-02 1997-05-27
RENE FRENDO RANDON
Director 1993-03-19 1996-05-24
ANTON DERMOT SIMON
Director 1992-10-13 1996-05-24
PETER MICHAEL SIMON
Company Secretary 1992-10-13 1996-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTOPHER ALLEN MONSOON CHILDREN LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
PAUL CHRISTOPHER ALLEN DRILLGREAT SERVICES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
PAUL CHRISTOPHER ALLEN A REALISATIONS 2020 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
PAUL CHRISTOPHER ALLEN BOWER BEQUEST TRUSTEE COMPANY LIMITED Director 2014-11-03 CURRENT 2007-06-15 Active
PAUL CHRISTOPHER ALLEN MONSOON HOLDINGS (NO.1) LIMITED Director 2014-02-05 CURRENT 1991-02-25 Liquidation
PAUL CHRISTOPHER ALLEN M REALISATIONS 2020 LIMITED Director 2014-02-05 CURRENT 1973-02-22 Liquidation
PAUL CHRISTOPHER ALLEN DRILLGREAT LIMITED Director 2014-02-05 CURRENT 2007-06-26 In Administration/Administrative Receiver
PAUL CHRISTOPHER ALLEN HORDER HEALTHCARE Director 2013-03-11 CURRENT 1995-04-28 Active
ELAINE JACQUELINE DESTE MONSOON HOLDINGS (NO.1) LIMITED Director 2017-07-17 CURRENT 1991-02-25 Liquidation
ELAINE JACQUELINE DESTE DRILLGREAT SERVICES LIMITED Director 2017-02-07 CURRENT 2016-02-12 Active - Proposal to Strike off
ELAINE JACQUELINE DESTE MONSOON CHILDREN LIMITED Director 2016-11-10 CURRENT 2016-03-31 Active - Proposal to Strike off
ELAINE JACQUELINE DESTE A REALISATIONS 2020 LIMITED Director 2016-10-25 CURRENT 2016-01-08 Active
ELAINE JACQUELINE DESTE MONSOON JAPAN LIMITED Director 2016-10-25 CURRENT 2008-08-21 Liquidation
ELAINE JACQUELINE DESTE DRILLGREAT LIMITED Director 2016-10-25 CURRENT 2007-06-26 In Administration/Administrative Receiver
ELAINE JACQUELINE DESTE M REALISATIONS 2020 LIMITED Director 2016-09-30 CURRENT 1973-02-22 Liquidation
PETER SIMON MONSOON CHILDREN LIMITED Director 2018-06-29 CURRENT 2016-03-31 Active - Proposal to Strike off
PETER SIMON MONSOON HOLDINGS (NO.1) LIMITED Director 2018-06-29 CURRENT 1991-02-25 Liquidation
PETER SIMON M REALISATIONS 2020 LIMITED Director 2018-06-29 CURRENT 1973-02-22 Liquidation
PETER SIMON DRILLGREAT LIMITED Director 2018-06-29 CURRENT 2007-06-26 In Administration/Administrative Receiver

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
2023-10-04Final Gazette dissolved via compulsory strike-off
2023-07-04Voluntary liquidation. Return of final meeting of creditors
2022-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-17
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-17
2020-12-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 1 Nicholas Road London W11 4AN
2020-10-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-18
2020-10-12600Appointment of a voluntary liquidator
2020-10-12LIQ02Voluntary liquidation Statement of affairs
2020-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012001630001
2019-11-13TM02Termination of appointment of Bridget Sophie Green on 2019-11-13
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 25/08/18
2019-06-08MEM/ARTSARTICLES OF ASSOCIATION
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012001630001
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER ALLEN
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED MR PETER SIMON
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME HOLLOWAY
2018-05-31AAFULL ACCOUNTS MADE UP TO 26/08/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTON DERMOT SIMON
2017-05-10AAFULL ACCOUNTS MADE UP TO 27/08/16
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONATHAN RUSLING
2017-03-13AP03Appointment of Ms Bridget Sophie Green as company secretary on 2017-03-01
2017-03-13TM02Termination of appointment of Rosalynde Victoria Harrison on 2017-02-28
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 18606.4
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MS ELAINE JACQUELINE DESTE
2016-05-11AAFULL ACCOUNTS MADE UP TO 29/08/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 18606.4
2015-11-26AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 30/08/14
2015-04-07AP01DIRECTOR APPOINTED MR KEVIN RUSLING
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JULIAN BROWETT
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 18606.4
2014-11-06AR0113/10/14 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR PAUL ALLEN
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 18606.4
2013-11-05AR0113/10/13 ANNUAL RETURN FULL LIST
2013-07-29RES01ADOPT ARTICLES 29/07/13
2013-05-02AP01DIRECTOR APPOINTED MR JOHN BROWETT
2013-04-11AAFULL ACCOUNTS MADE UP TO 25/08/12
2012-11-09AR0113/10/12 FULL LIST
2012-08-02AP01DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIDLER
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BACK
2012-05-29AAFULL ACCOUNTS MADE UP TO 27/08/11
2011-11-21AR0113/10/11 FULL LIST
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALYNDE VICTORIA HARRISON / 13/10/2011
2011-09-09MISCSECTION 516,517, 519(2),520,523
2011-04-27AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-11-25AR0113/10/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BACK / 09/11/2010
2010-05-27AAFULL ACCOUNTS MADE UP TO 29/08/09
2009-11-09AR0113/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON DERMOT SIMON / 13/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BACK / 13/10/2009
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM NOTTING HILL VILLAGE 1 NICHOLAS ROAD LONDON W11 4AN
2009-10-30AP01DIRECTOR APPOINTED PETER RIDLER
2009-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON
2009-05-22AAFULL ACCOUNTS MADE UP TO 30/08/08
2009-02-03AAFULL ACCOUNTS MADE UP TO 26/05/07
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MARK VANDENBERGHE
2008-10-22363aRETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUDSON / 20/10/2008
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM MONSOON BUILDING 179 HARROW ROAD LONDON W2 6NB
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08288aDIRECTOR APPOINTED MATTHEW HUDSON
2008-02-07225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/08/08
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-06-03288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-19AAFULL ACCOUNTS MADE UP TO 27/05/06
2007-04-11288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2006-11-07363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 28/05/05
2005-11-16363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 29/05/04
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02288bDIRECTOR RESIGNED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-18AUDAUDITOR'S RESIGNATION
2004-02-08288bDIRECTOR RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2003-10-28363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-07-22288bDIRECTOR RESIGNED
2003-05-28288aNEW SECRETARY APPOINTED
2003-05-28288bSECRETARY RESIGNED
2003-04-01AAFULL ACCOUNTS MADE UP TO 25/05/02
2003-03-24AUDAUDITOR'S RESIGNATION
2002-12-12363aRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONSOON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-28
Resolution2020-09-28
Notices to2020-09-28
Fines / Sanctions
No fines or sanctions have been issued against MONSOON HOLDINGS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE FRASER 2015-10-16 to 2015-10-16 HT-2015-000150 CBL (Property Investment co Ltd ) -v- Monsoon Holdings Limited
2015-10-16Judgment
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MONSOON HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-08-25
Annual Accounts
2011-08-27
Annual Accounts
2010-08-28
Annual Accounts
2009-08-29

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

Intangible Assets
Patents
We have not found any records of MONSOON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONSOON HOLDINGS LIMITED
Trademarks
We have not found any records of MONSOON HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with MONSOON HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-12-06 GBP £2,757 Collection Fund
Thurrock Council 2016-11-29 GBP £10,194 Collection Fund
Thurrock Council 2016-09-27 GBP £11,303 Collection Fund
Thurrock Council 2015-03-24 GBP £37,098 NDR Payers
Thurrock Council 2015-03-17 GBP £18,137 NDR Payers
West Suffolk Councils 2011-08-26 GBP £1,506 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for MONSOON HOLDINGS LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 10, Albert Street, Nottingham, NG1 7DA NG1 7DA 92,50020020412
Nottingham City Council Stores Store Unit , 154, Victoria Centre, Nottingham, NG1 3QF NG1 3QF GBP £8,9002011-04-01
Horsham District Council SHOP AND PREMISES 39 SWAN WALK HORSHAM WEST SUSSEX RH12 1HQ GBP £56,0001999-02-26
Nottingham City Council Shops 134, Victoria Centre, Nottingham, NG1 3QE NG1 3QE 292,50020050919
Telford Council Shop & Premises 118, The Border, Telford Town Centre, Telford, Shropshire, TF3 4AE 245,0001999-04-30

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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMONSOON HOLDINGS LIMITEDEvent Date2020-09-28
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 TypeResolution
Defending partyMONSOON HOLDINGS LIMITEDEvent Date2020-09-28
 
Initiating party Event TypeNotices to
Defending partyMONSOON HOLDINGS LIMITEDEvent Date2020-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONSOON HOLDINGS 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 MONSOON HOLDINGS 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.