Rennington
Alnwick
Northumberland
NE66 3RL
Director Name | Mr Hugh Alexander Kynaston Mainwaring |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | #11-01 Bea Building 60 Robinson Road Singapore 068892 |
Director Name | Mr Gregory Hubert Broux |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | #11-01 Bea Building 60 Robinson Road Singapore 068892 |
Website | www.mondiale.com |
---|---|
Telephone | 020 35142806 |
Telephone region | London |
Registered Address | One Trinity Green C/O Lucid Accountants Eldon Street South Shields NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 September 2023 | Registered office address changed from 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL England to One Trinity Green C/O Lucid Accountants, Eldon Street South Shields NE33 1SA on 21 September 2023 (1 page) |
21 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 August 2020 | Change of details for Mr Charles D'arcy Benson as a person with significant control on 20 May 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (3 pages) |
19 June 2020 | Resolutions
|
18 June 2020 | Termination of appointment of Gregory Hubert Broux as a director on 20 May 2020 (1 page) |
18 June 2020 | Cessation of Gregory Hubert Broux as a person with significant control on 20 May 2020 (1 page) |
18 June 2020 | Cessation of Hugh Alexander Kynaston Mainwaring as a person with significant control on 20 May 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
18 June 2020 | Registered office address changed from Townends Accountants Carlisle Street Goole North Humberside DN14 5DX England to 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 18 June 2020 (1 page) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
10 October 2019 | Cessation of Saint Mondiale Group Pte Ltd as a person with significant control on 10 October 2019 (1 page) |
10 October 2019 | Notification of Gregory Hubert Broux as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Notification of Hugh Alexander Kynaston Mainwaring as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Notification of Charles D'arcy Benson as a person with significant control on 10 October 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
10 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
10 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
9 August 2017 | Termination of appointment of Hugh Alexander Kynaston Mainwaring as a director on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Hugh Alexander Kynaston Mainwaring as a director on 1 August 2017 (1 page) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 June 2016 | Appointment of Mr Charles D'arcy Benson as a director on 23 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Charles D'arcy Benson as a director on 23 May 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3a Albert Court Prince Consort Road London SW7 2BJ United Kingdom to Townends Accountants Carlisle Street Goole North Humberside DN14 5DX on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 3a Albert Court Prince Consort Road London SW7 2BJ United Kingdom to Townends Accountants Carlisle Street Goole North Humberside DN14 5DX on 29 March 2016 (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|