MONA LISA OF LONDON PLC

Company Documents

DateDescription
03/03/153 March 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

26/01/1526 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/01/1417 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MATTHEW (SENIOR) / 16/12/2011

View Document

20/01/1220 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR NYE-MATTHEW / 16/12/2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 16/12/01; NO CHANGE OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 REREGISTRATION PRI-PLC 25/02/00

View Document

18/04/0018 April 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/04/0018 April 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/04/0018 April 2000 AUDITORS' REPORT

View Document

18/04/0018 April 2000 AUDITORS' STATEMENT

View Document

18/04/0018 April 2000 BALANCE SHEET

View Document

18/04/0018 April 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/04/0018 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/04/0018 April 2000 ALTER MEM AND ARTS 25/02/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/02/9627 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/06/9513 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/11/948 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: G OFFICE CHANGED 03/12/93 GABLE HSE 239 REGENTS RD FINCHLEY LONDON N3 3LF

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/04/93

View Document

07/05/937 May 1993 NC INC ALREADY ADJUSTED 19/04/93

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 16/12/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: G OFFICE CHANGED 14/06/88 GABLE HSE 239 REGENTS PARK RD FINCHLEY LONDON N3 3LF

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: G OFFICE CHANGED 01/06/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

24/05/8824 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company