MONOPRO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3AW

Company number 00723627
Status Active
Incorporation Date 10 May 1962
Company Type Private Limited Company
Address 4 CARLOS PLACE, MAYFAIR, LONDON, W1K 3AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 5 October 2016 with updates; Termination of appointment of Naim Eliahou Dangoor as a director on 19 November 2015. The most likely internet sites of MONOPRO LIMITED are www.monopro.co.uk, and www.monopro.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. Monopro Limited is a Private Limited Company. The company registration number is 00723627. Monopro Limited has been working since 10 May 1962. The present status of the company is Active. The registered address of Monopro Limited is 4 Carlos Place Mayfair London W1k 3aw. . DANGOOR, Elie Basil Victor is a Secretary of the company. DANGOOR, David Alan is a Director of the company. DANGOOR, Elie Basil Victor is a Director of the company. DANGOOR, Michael Arthur Jonathan is a Director of the company. Secretary DANGOOR, David Alan has been resigned. Secretary DANGOOR, Naim Eliahou, Sir has been resigned. Director DANGOOR, Naim Eliahou, Sir has been resigned. Director DANGOOR, Renee Rebecca has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DANGOOR, Elie Basil Victor
Appointed Date: 01 August 2003

Director
DANGOOR, David Alan

76 years old

Director
DANGOOR, Elie Basil Victor
Appointed Date: 13 July 2016
66 years old

Director

Resigned Directors

Secretary
DANGOOR, David Alan
Resigned: 08 April 1998

Secretary
DANGOOR, Naim Eliahou, Sir
Resigned: 04 October 2004
Appointed Date: 08 April 1998

Director
DANGOOR, Naim Eliahou, Sir
Resigned: 19 November 2015
109 years old

Director
DANGOOR, Renee Rebecca
Resigned: 04 October 2004
99 years old

Persons With Significant Control

Mr Elie Basil Victor Dangoor
Notified on: 14 July 2016
66 years old
Nature of control: Has significant influence or control

Mr David Alan Dangoor
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Michael Arthur Jonathan Dangoor
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

MONOPRO LIMITED Events

06 Mar 2017
Group of companies' accounts made up to 31 May 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
10 Oct 2016
Termination of appointment of Naim Eliahou Dangoor as a director on 19 November 2015
14 Jul 2016
Appointment of Mr Elie Basil Victor Dangoor as a director on 13 July 2016
16 Jun 2016
Registration of charge 007236270048, created on 8 June 2016
...
... and 154 more events
03 Mar 1988
Particulars of mortgage/charge

21 Aug 1987
Full accounts made up to 30 June 1986

17 Mar 1987
Annual return made up to 12/09/86

12 Aug 1986
Full accounts made up to 30 June 1985

10 May 1962
Incorporation

MONOPRO LIMITED Charges

8 June 2016
Charge code 0072 3627 0048
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Audrey Dangoor Michael Arthur Jonathan Dangoor Judy Margaret Dangoor David Alan Ezra Dangoor
Description: L/H property k/a flat 25 block 3 albert hall mansions…
8 June 2016
Charge code 0072 3627 0047
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Audrey Dangoor Michael Arthur Jonathan Dangoor Judy Margaret Dangoor David Alan Ezra Dangoor
Description: F/H property k/a victoria crpets LTD worcester road…
18 June 2015
Charge code 0072 3627 0046
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings bouned by long acre neal street shelton…
29 October 2013
Charge code 0072 3627 0045
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Philip Chichester Gian Paola James Sorrentino
Description: 141 castle street salisbury t/no. WT191153. Notification of…
21 May 2009
Charge and set-off deed over deposit (third party)
Delivered: 29 May 2009
Status: Satisfied on 13 July 2009
Persons entitled: Bank Hapoalim B.M.
Description: All monies standing to the credit of the company on any…
3 May 2005
Legal mortgage
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: The Countryside Agengy
Description: The property at 41 castle street salisbury wiltshire t/n…
13 October 1997
Charge over credit balances
Delivered: 14 October 1997
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B.M.
Description: All monies standing to the credit of the company on any…
28 October 1996
Legal charge
Delivered: 7 November 1996
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim Bm
Description: A lease dated 28 october 1996 granted by walbrook…
24 June 1993
Legal charge
Delivered: 26 June 1993
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B.M.
Description: 35/43 queens gate terrace, london. Floating charge over all…
11 March 1993
Legal charge
Delivered: 22 March 1993
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim Bm
Description: All that property situate at and k/a 96 great guildford…
16 July 1992
Legal charge
Delivered: 20 July 1992
Status: Outstanding
Persons entitled: Naim Eliahou Dangoor Pensioneer Trustee (London) Limited David Alan Dangooras Trustees of the Monopro Pension Fund
Description: Flat 25 block 3 albert hall mansions l/b of the city of…
31 October 1991
Memorandum of deposit
Delivered: 14 November 1991
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B.M.
Description: 59 western road grandport oxford t/n on 31095.
26 September 1991
Legal mortgage
Delivered: 3 October 1991
Status: Satisfied on 25 May 2001
Persons entitled: National Westminster Bank PLC
Description: 114 blythe road london W14, l/b of hammersmith title no…
20 April 1990
Legal charge
Delivered: 1 May 1990
Status: Satisfied on 21 June 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings bounded by long acre, neal street…
12 February 1990
Memorandum of deposit of deeds
Delivered: 17 February 1990
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalin B.M.
Description: All the hereditaments and property (real or personal)…
2 January 1990
Legal mortgage
Delivered: 8 January 1990
Status: Satisfied on 25 May 2001
Persons entitled: National Westminster Bank PLC
Description: 18, queensgate terrace, london SW7 title no ln 17999 and…
2 January 1990
Legal mortgage
Delivered: 8 January 1990
Status: Satisfied on 25 May 2001
Persons entitled: National Westminster Bank PLC
Description: 20, queensgate terrace london sw 7 title no 448096 and the…
2 January 1990
Legal mortgage
Delivered: 8 January 1990
Status: Satisfied on 25 May 2001
Persons entitled: National Westminster Bank PLC
Description: 16, queensgate terrace london SW7. Title no 313675 and the…
3 October 1989
Floating charge
Delivered: 10 October 1989
Status: Satisfied on 5 May 1994
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
3 October 1989
Legal charge
Delivered: 10 October 1989
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: Land & buildings bounded by long acre, neal street shelton…
2 May 1989
Memorandum of deposit of deeds
Delivered: 11 May 1989
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B.M.
Description: 6, queens gate terrace, london t/n 391394.
22 February 1989
Memorandum of deposit
Delivered: 3 March 1989
Status: Satisfied on 25 May 2001
Persons entitled: National Westminster Bank PLC
Description: Land certificate title no ngl 442492 relating to 52 circus…
5 December 1988
Memorandum of deposit of deeds
Delivered: 21 December 1988
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B M
Description: Briar house, 89 povey cross road, charlwood parish, surrey…
4 November 1988
Memorandum of deposit of deeds
Delivered: 22 November 1988
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B M
Description: 23 matheson road west kensington london W14.
17 February 1988
Memorandum of deposit of deeds
Delivered: 3 March 1988
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim Bm
Description: F/H properties k/a 19 avonmore road hammersmith 13 edith…
7 January 1985
Memorandum of deposit of deeds.
Delivered: 14 January 1985
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B M
Description: F/H 9, warwick road, 5, warwick road and 35, kemsford…
29 October 1981
Memo of deposit
Delivered: 3 November 1981
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B.M.
Description: F/H 7 warwick road, kensington T.N. ln 70202. l/h 129…
14 October 1980
Legal charge
Delivered: 23 October 1980
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H 9 eardley crescent SW5 london borough of kensington and…
12 May 1980
Memo of deposit of deeds.
Delivered: 20 May 1980
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B.M.
Description: F/H 11 tadmor st, shepherds bush T.no. Ngl 213987 f/h 16…
11 March 1980
Legal charge
Delivered: 13 March 1980
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapaolim B.M.
Description: L/H 47 albert hall mansions, london SW7.
27 April 1979
Legal mortgage
Delivered: 17 May 1979
Status: Satisfied on 25 May 2001
Persons entitled: National Westminster Bank PLC
Description: Flat no. 25 albert hall mansions london sw 7 2AJ.. Floating…
25 July 1978
Legal mortgage
Delivered: 7 August 1978
Status: Satisfied on 25 May 2001
Persons entitled: National Westminster Bank PLC
Description: 13 firthville gardens hammersmith ln 164828. floating…
25 July 1978
Legal mortgage
Delivered: 7 August 1978
Status: Satisfied on 25 May 2001
Persons entitled: National Westminster Bank PLC
Description: 90 tunis road shepherds bush hammersmith ln 186586…
9 December 1977
Legal charge
Delivered: 22 December 1977
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: 13 edith road, fulham london bor of hammersmith title no: -…
9 December 1977
Legal charge
Delivered: 22 December 1977
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: 35, kempsford gardens london bor of kensington & chelsea…
9 December 1977
Legal charge
Delivered: 22 December 1977
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: 9, warwick road, london bor of kensington & chelsea. Title…
9 December 1977
Legal charge
Delivered: 22 December 1977
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H 5, warwick road, london bor of kensington and chelsea…
20 July 1977
Legal charge
Delivered: 26 July 1977
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim Bm
Description: 53, melina road, hammersmith london title no 424487 47…
12 October 1976
Legal charge
Delivered: 2 November 1976
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: 16, queens gate terrace S.W.7 L.B. of kensington.
12 October 1976
Legal charge
Delivered: 2 November 1976
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: 18, queens gate terrace S.W. 7 L.B. of kensington.
1 January 1973
Legal charge
Delivered: 9 January 1973
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: 54, boscombe road, london W12.
13 December 1971
Legal charge
Delivered: 23 December 1971
Status: Satisfied on 17 October 1991
Persons entitled: Barclays Bank PLC
Description: 114 blythe rd, london. W.14.
4 June 1970
Legal charge
Delivered: 12 June 1970
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: 19, avonmare rd, hammersmith, london.
4 July 1968
Inst. Of charge
Delivered: 23 July 1968
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: 11 charleville road , london W.14.
5 June 1967
Memo of deposit
Delivered: 13 June 1967
Status: Satisfied on 25 May 2001
Persons entitled: Lloyds Bank PLC
Description: 2 matheson road, fulham london W14.
17 April 1967
Charge w/d written instrument
Delivered: 20 April 1967
Status: Satisfied on 25 May 2001
Persons entitled: Lloyds Bank PLC
Description: 25 matheson road fulham.
30 March 1967
Mem of deposit
Delivered: 10 April 1967
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 27, matheson road, fulham.
5 January 1966
Charge w/out instrument
Delivered: 10 January 1966
Status: Satisfied on 25 May 2001
Persons entitled: Lloyds Bank PLC
Description: 27, matheson road fulham.