LA MONEGASQUE UK LTD.
OLD HARLOW

Hellopages » Essex » Harlow » CM17 0ET

Company number 02780283
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address 10-12 MULBERRY GREEN, OLD HARLOW, ESSEX, CM17 0ET
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 10,000 . The most likely internet sites of LA MONEGASQUE UK LTD. are www.lamonegasqueuk.co.uk, and www.la-monegasque-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Harlow Town Rail Station is 2 miles; to Bishops Stortford Rail Station is 5.9 miles; to Stansted Airport Rail Station is 8.9 miles; to Chingford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Monegasque Uk Ltd is a Private Limited Company. The company registration number is 02780283. La Monegasque Uk Ltd has been working since 18 January 1993. The present status of the company is Active. The registered address of La Monegasque Uk Ltd is 10 12 Mulberry Green Old Harlow Essex Cm17 0et. . FARIH, Ismail is a Secretary of the company. ALJ, Said is a Director of the company. BATALLER, David Jose is a Director of the company. BENWAHHOUD, Jalil is a Director of the company. FARIH, Ismail is a Director of the company. Secretary BONFIGLIOLI, Serge has been resigned. Secretary GANDILHON, Jean-Claude has been resigned. Secretary MATTHEWS, Alan John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ASSARAF, Robert has been resigned. Director BATALLER, Jose has been resigned. Director BONFIGLIOLI, Serge has been resigned. Director GANDILHON, Jean-Claude has been resigned. Director MEGZARI, Abderrafi has been resigned. Director VANELLI, Thierry has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
FARIH, Ismail
Appointed Date: 01 May 2009

Director
ALJ, Said
Appointed Date: 27 June 2008
71 years old

Director
BATALLER, David Jose
Appointed Date: 09 February 1993
69 years old

Director
BENWAHHOUD, Jalil
Appointed Date: 25 November 2013
48 years old

Director
FARIH, Ismail
Appointed Date: 27 June 2008
58 years old

Resigned Directors

Secretary
BONFIGLIOLI, Serge
Resigned: 27 February 2003
Appointed Date: 01 April 1996

Secretary
GANDILHON, Jean-Claude
Resigned: 01 May 2009
Appointed Date: 11 March 2003

Secretary
MATTHEWS, Alan John
Resigned: 01 April 1996
Appointed Date: 09 February 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 February 1993
Appointed Date: 18 January 1993

Director
ASSARAF, Robert
Resigned: 31 March 1995
Appointed Date: 09 March 1993
88 years old

Director
BATALLER, Jose
Resigned: 31 March 1995
Appointed Date: 09 February 1993
97 years old

Director
BONFIGLIOLI, Serge
Resigned: 27 February 2003
Appointed Date: 09 February 1993
96 years old

Director
GANDILHON, Jean-Claude
Resigned: 01 May 2009
Appointed Date: 27 June 1997
82 years old

Director
MEGZARI, Abderrafi
Resigned: 01 June 2007
Appointed Date: 21 July 1997
79 years old

Director
VANELLI, Thierry
Resigned: 25 November 2013
Appointed Date: 27 June 2008
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 February 1993
Appointed Date: 18 January 1993

LA MONEGASQUE UK LTD. Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
19 Aug 2016
Accounts for a small company made up to 31 December 2015
01 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000

14 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000

...
... and 73 more events
02 Mar 1993
Director resigned;new director appointed

02 Mar 1993
New director appointed

02 Mar 1993
New director appointed

02 Mar 1993
Registered office changed on 02/03/93 from: temple house 20 holywell row london EC2A 4JB

18 Jan 1993
Incorporation

LA MONEGASQUE UK LTD. Charges

9 June 1994
Debenture
Delivered: 20 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…