Advanced company searchLink opens in new window

MONECOR (LONDON) LIMITED

Company number 00851820

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2016 TM01 Termination of appointment of Edwin Michael Marlow as a director on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Robin Matthew Houldsworth as a director on 14 March 2016
11 Mar 2016 TM01 Termination of appointment of Joanna Elizabeth Nader as a director on 29 February 2016
01 Oct 2015 AP01 Appointment of Mr Andrew Moger Woolley as a director on 1 October 2015
01 Oct 2015 AP03 Appointment of Ms Pyn-an Sun as a secretary on 1 October 2015
01 Oct 2015 TM02 Termination of appointment of Marcus Adrian Scarlett as a secretary on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Marcus Adrian Scarlett as a director on 1 October 2015
01 Sep 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • EUR 15,420,522
  • GBP 4,100,292.22243
22 Apr 2015 MR04 Satisfaction of charge 3 in full
28 Jan 2015 CH01 Director's details changed for Mr. Robin Matthew Houldsworth on 2 January 2015
22 Sep 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 TM02 Termination of appointment of Dan Harasemchuk as a secretary on 6 August 2014
06 Aug 2014 AP03 Appointment of Mr Marcus Adrian Scarlett as a secretary on 6 August 2014
05 Aug 2014 MR01 Registration of charge 008518200009, created on 25 July 2014
11 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • EUR 15,420,522
  • GBP 4,100,292.22243
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AD01 Registered office address changed from , Ground Floor Beaufort House, 15 Saint Botolph Street, London, EC3A 7DT on 11 July 2013
19 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Mr Peter Michael Sugarman on 19 June 2013
19 Jun 2013 CH01 Director's details changed for Joanna Elizabeth Nader on 19 June 2013
19 Jun 2013 CH03 Secretary's details changed for Dan Harasemchuk on 19 June 2013
19 Jun 2013 AP01 Appointment of Mr Andrew Maurice Gordon Bud as a director
22 May 2013 MR01 Registration of charge 008518200008
02 Oct 2012 AP01 Appointment of Mr. Roger Benjamin Nagioff as a director