MONSOON ACCESSORIZE LIMITED
LONDON MONSOON LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AN

Company number 01098034
Status Active
Incorporation Date 22 February 1973
Company Type Private Limited Company
Address 1 NICHOLAS ROAD, LONDON, W11 4AN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017; Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017; Appointment of Ms Elaine Jacqueline Deste as a director on 30 September 2016. The most likely internet sites of MONSOON ACCESSORIZE LIMITED are www.monsoonaccessorize.co.uk, and www.monsoon-accessorize.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Monsoon Accessorize Limited is a Private Limited Company. The company registration number is 01098034. Monsoon Accessorize Limited has been working since 22 February 1973. The present status of the company is Active. The registered address of Monsoon Accessorize Limited is 1 Nicholas Road London W11 4an. . GREEN, Bridget Sophie is a Secretary of the company. ALLEN, Paul Christopher is a Director of the company. DESTE, Elaine Jacqueline is a Director of the company. HOLLOWAY, Mark Grahame is a Director of the company. SIMON, Anton Dermot is a Director of the company. Secretary HARRISON, Rosalynde Victoria has been resigned. Secretary MAY, Andrew John has been resigned. Secretary SIMON, Peter Michael has been resigned. Director BACK, Steven John has been resigned. Director BROWETT, John Julian has been resigned. Director CLARK, John Robert Morton has been resigned. Director FOSTER, Rose has been resigned. Director HUDSON, Matthew has been resigned. Director MAY, Andrew John has been resigned. Director MCMENEMY, Mark has been resigned. Director RIDLER, Peter has been resigned. Director ROBB, Carole has been resigned. Director SIMON, Anton Dermot has been resigned. Director SIMON, Peter Michael has been resigned. Director SPOONER, John Sebastian Fitzroy has been resigned. Director VANDENBERGHE, Mark John has been resigned. Director VOSS, Nigel Jonathan has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
GREEN, Bridget Sophie
Appointed Date: 01 March 2017

Director
ALLEN, Paul Christopher
Appointed Date: 05 February 2014
61 years old

Director
DESTE, Elaine Jacqueline
Appointed Date: 30 September 2016
62 years old

Director
HOLLOWAY, Mark Grahame
Appointed Date: 27 July 2012
61 years old

Director
SIMON, Anton Dermot
Appointed Date: 25 April 2006
73 years old

Resigned Directors

Secretary
HARRISON, Rosalynde Victoria
Resigned: 28 February 2017
Appointed Date: 21 May 2003

Secretary
MAY, Andrew John
Resigned: 21 May 2003
Appointed Date: 21 May 1996

Secretary
SIMON, Peter Michael
Resigned: 21 May 1996

Director
BACK, Steven John
Resigned: 20 July 2012
Appointed Date: 28 March 2007
65 years old

Director
BROWETT, John Julian
Resigned: 18 February 2015
Appointed Date: 02 May 2013
61 years old

Director
CLARK, John Robert Morton
Resigned: 28 June 2004
Appointed Date: 18 August 2003
67 years old

Director
FOSTER, Rose
Resigned: 28 March 2007
Appointed Date: 11 September 2001
65 years old

Director
HUDSON, Matthew
Resigned: 30 September 2009
Appointed Date: 01 April 2008
57 years old

Director
MAY, Andrew John
Resigned: 11 July 2003
75 years old

Director
MCMENEMY, Mark
Resigned: 02 March 2007
Appointed Date: 28 June 2004
67 years old

Director
RIDLER, Peter
Resigned: 27 July 2012
Appointed Date: 30 September 2009
71 years old

Director
ROBB, Carole
Resigned: 02 July 1999
66 years old

Director
SIMON, Anton Dermot
Resigned: 24 May 1996
73 years old

Director
SIMON, Peter Michael
Resigned: 25 April 2006
76 years old

Director
SPOONER, John Sebastian Fitzroy
Resigned: 31 January 2004
74 years old

Director
VANDENBERGHE, Mark John
Resigned: 31 December 2008
Appointed Date: 16 June 2004
64 years old

Director
VOSS, Nigel Jonathan
Resigned: 23 May 1992
69 years old

MONSOON ACCESSORIZE LIMITED Events

13 Mar 2017
Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017
13 Mar 2017
Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017
24 Oct 2016
Appointment of Ms Elaine Jacqueline Deste as a director on 30 September 2016
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000

11 May 2016
Full accounts made up to 29 August 2015
...
... and 123 more events
21 Sep 1977
Company name changed\certificate issued on 21/09/77
16 Aug 1976
Registered office changed
17 Apr 1973
Registered office changed on 17/04/73 from: registered office changed
22 Feb 1973
Incorporation
22 Feb 1973
Certificate of incorporation

MONSOON ACCESSORIZE LIMITED Charges

13 July 2010
Charge of deposit
Delivered: 23 July 2010
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to accounts and…
19 November 1982
Charge over credit balance
Delivered: 25 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The sum of £300,000 together with interest accrued held by…
28 May 1982
Assignment
Delivered: 3 June 1982
Status: Satisfied
Persons entitled: Allied Bank International
Description: Rental payments due under a lease agrements dated 28TH may…
17 November 1981
Security assignment
Delivered: 30 November 1981
Status: Satisfied
Persons entitled: Allied Bank International
Description: Rental payments due under a lease agreement dated 29.5.81…
17 November 1981
Security assignment
Delivered: 30 November 1981
Status: Satisfied
Persons entitled: Allied Bank International
Description: Rental payments due under a lease agreements ated 22.5.81.
19 June 1981
Charge
Delivered: 25 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Benefit of an agreement dated 30.5.80.
19 June 1981
Charge
Delivered: 25 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Benefit of an agreement dated 30.5.80 (see oc 724).
19 June 1981
Charge
Delivered: 25 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Benefit of an agreement dated 30.5.80 (see doc M23).