MONACO GROUP OF COMPANIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 01585539
Status Active
Incorporation Date 11 September 1981
Company Type Private Limited Company
Address 312 CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Satisfaction of charge 47 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MONACO GROUP OF COMPANIES LIMITED are www.monacogroupofcompanies.co.uk, and www.monaco-group-of-companies.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and one months. Monaco Group of Companies Limited is a Private Limited Company. The company registration number is 01585539. Monaco Group of Companies Limited has been working since 11 September 1981. The present status of the company is Active. The registered address of Monaco Group of Companies Limited is 312 Churchill House 120 Bunns Lane London Nw7 2as. The company`s financial liabilities are £648.16k. It is £-82.53k against last year. The cash in hand is £104.53k. It is £-797.73k against last year. And the total assets are £777.36k, which is £-134.96k against last year. ZIV, Froma Hazel is a Secretary of the company. ZIM, Froma Hazel is a Director of the company. ZIV, Zeev is a Director of the company. Secretary SINGER, Harry Harold has been resigned. Director SINGER, Harry Harold has been resigned. The company operates in "Development of building projects".


monaco group of companies Key Finiance

LIABILITIES £648.16k
-12%
CASH £104.53k
-89%
TOTAL ASSETS £777.36k
-15%
All Financial Figures

Current Directors

Secretary
ZIV, Froma Hazel
Appointed Date: 30 July 2009

Director
ZIM, Froma Hazel
Appointed Date: 01 April 2014
83 years old

Director
ZIV, Zeev

88 years old

Resigned Directors

Secretary
SINGER, Harry Harold
Resigned: 30 July 2009

Director
SINGER, Harry Harold
Resigned: 30 July 2009
89 years old

Persons With Significant Control

Zeev Ziv
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MONACO GROUP OF COMPANIES LIMITED Events

02 Mar 2017
Confirmation statement made on 25 January 2017 with updates
28 Dec 2016
Satisfaction of charge 47 in full
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,800

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 132 more events
30 Sep 1986
Particulars of mortgage/charge

28 Aug 1986
Particulars of mortgage/charge

20 Feb 1986
Articles of association
01 Feb 1982
Memorandum and Articles of Association
11 Sep 1981
Incorporation

MONACO GROUP OF COMPANIES LIMITED Charges

11 April 2013
Charge code 0158 5539 0051
Delivered: 18 April 2013
Status: Satisfied on 15 August 2015
Persons entitled: Efg Private Bank Limited
Description: L/H land k/a 8 south end kensington london t/no. BGL24453…
25 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 30 October 2012
Persons entitled: Efg Private Bank Limited
Description: L/H land k/a third floor flat, 48-49 gloucester square…
1 April 2010
Legal charge
Delivered: 7 April 2010
Status: Satisfied on 15 August 2015
Persons entitled: Efg Private Bank Limited
Description: L/H flat 6, 25 hyde park gardens london t/no NGL848841; and…
27 February 2009
Legal charge
Delivered: 3 March 2009
Status: Satisfied on 15 August 2015
Persons entitled: Efg Private Bank Limited
Description: 2 astwood mews london see image for full details.
16 February 2009
Legal charge
Delivered: 20 February 2009
Status: Satisfied on 28 December 2016
Persons entitled: Efg Private Bank Limited
Description: L/H property k/a 4 mores garden, cheyne walk, london t/no…
16 February 2009
Charge over deposits
Delivered: 20 February 2009
Status: Satisfied on 15 August 2015
Persons entitled: Efg Private Bank Limited
Description: All sums of money in any currency or currency unit standing…
1 October 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 9 October 2015
Persons entitled: Bank of Scotland PLC
Description: 4 mores gardens chene walk SW3 5BB.
22 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 59 marloes road W8 6LE,. Fixed charge all buildings and…
1 July 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6, 18 lowndes square, london, being part of the…
20 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 knighstbridge court sloane street london t/no NGL513341…
1 June 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 cottesmore court stanford road london t/no NGL341371 by…
24 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 29 January 2009
Persons entitled: Investec Bank (UK) Limited
Description: All that l/h property k/a or being flat 4, 76 jermyn street…
6 December 2002
Charge of whole
Delivered: 7 December 2002
Status: Satisfied on 29 January 2009
Persons entitled: Cyril Ellis
Description: All that leasehold property known as flat 14 parkside…
30 August 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 29 January 2009
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a or being flat 14 parkside knightsbridge…
7 November 2000
Charge of whole
Delivered: 15 November 2000
Status: Satisfied on 4 January 2002
Persons entitled: Cyril Ellis
Description: The property k/a 18 phillimore court argyll road kensington…
7 November 2000
Legal charge
Delivered: 9 November 2000
Status: Satisfied on 4 January 2002
Persons entitled: Investec Bank (UK) Limited
Description: The property k/a 18 phillimore court argyll road london t/n…
23 July 1999
Legal charge
Delivered: 24 July 1999
Status: Satisfied on 4 January 2002
Persons entitled: Cyril Ellis
Description: The property known as 58 grove court, grove end road…
8 July 1999
Legal charge
Delivered: 22 July 1999
Status: Satisfied on 4 January 2002
Persons entitled: Investec Bank (UK) Limited
Description: The property known as flat 58 grove court, grove end road…
3 November 1998
Charge of whole
Delivered: 4 November 1998
Status: Satisfied on 4 January 2002
Persons entitled: Cyril Ellis
Description: Flat 5, 56 manchester street london W1M.
24 September 1998
Legal charge
Delivered: 8 October 1998
Status: Satisfied on 4 January 2002
Persons entitled: Investec Bank (UK) Limited
Description: Flat 5, 56 manchester street london and the goodwill of the…
20 May 1998
Debenture
Delivered: 29 May 1998
Status: Satisfied on 4 January 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 August 1997
Legal charge
Delivered: 2 September 1997
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage l/h property k/a second floor flat…
26 August 1997
Debenture
Delivered: 2 September 1997
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
11 June 1997
Debenture
Delivered: 18 June 1997
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets…
11 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a 64 the quadrangle cambridge square london…
12 April 1996
Legal charge
Delivered: 19 April 1996
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: L/H-flat 46 on the eighth and ninth floors and being part…
20 March 1996
Debenture
Delivered: 23 March 1996
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…
20 March 1996
Legal charge
Delivered: 23 March 1996
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a flat 46 on the eighth floor of parkside…
19 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a 41 eaton house, 39 and 40 upper grosvenor…
19 April 1995
Debenture
Delivered: 26 April 1995
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: First floating charge on all the undertaking and assets of…
3 August 1994
Debenture
Delivered: 7 October 1994
Status: Satisfied on 17 January 1995
Persons entitled: Dunbar Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1994
Legal charge
Delivered: 7 October 1994
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar Bank PLC
Description: L/H land situate and k/as 9 montague court 27,28 and 29…
3 March 1992
Legal charge
Delivered: 16 March 1992
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Flat 3 2 picton place oxford street l/b of city of…
23 September 1988
Legal charge
Delivered: 30 September 1988
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 21 aberdeen court, maida vale, l/b of westminster title…
20 July 1988
Legal charge
Delivered: 1 August 1988
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Flat 10, 11 hyde park gardens l/b of city of westminster…
26 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Third floor flat 1, meard street, london borough of city of…
1 July 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: First floot flat 1 meard street, london borough of city of…
1 July 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Second floor flat 1, meard street, london borough of city…
16 April 1987
Legal charge
Delivered: 27 April 1987
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 9 st. Jaems close london borough of city of westminster…
5 January 1987
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Flat b, st davids house 14-16 new cavendish street l/b of…
24 September 1986
Debenture
Delivered: 30 September 1986
Status: Satisfied on 29 January 2009
Persons entitled: Harry Harold Singe.
Description: Floating charge. Undertaking and all property and assets…
24 September 1986
Debenture
Delivered: 30 September 1986
Status: Satisfied on 18 February 2009
Persons entitled: Ze'eu Ziv
Description: Floating charge. Undertaking and all property and assets…
18 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 8, st andrews mansions london borough of the city of…
25 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 1 ravenshurst avenue, hendon l/b of barnet title no. Mx…
7 March 1986
Legal charge
Delivered: 19 March 1986
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 8 dorset court at 18-21 dorset street, london borough of…
15 January 1986
Legal charge
Delivered: 22 January 1986
Status: Satisfied on 28 October 1998
Persons entitled: Allied Dunbar & Company PLC.
Description: F/H property k/a 7 and 7A lines avenue mill hill, london…
23 October 1985
Legal charge
Delivered: 29 October 1985
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 47, sunny gardens road, london borough of barnet title no:…
2 August 1985
Legal charge
Delivered: 8 August 1985
Status: Satisfied on 28 October 1998
Persons entitled: Allied Dunbar & Co PLC.
Description: F/H property known as 6, sunningfields, crescent, hendon…
21 June 1985
Legal charge
Delivered: 27 June 1985
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 55 dollis road, l/b of barnet title no. Mx 73261.
10 April 1985
Legal charge
Delivered: 17 April 1985
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 6, oakington manor drive, wembley, london borough of brent…
18 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 23 woodhouse road barnet. Title no mx 237454.