La Monegasque Uk Ltd. OLD HARLOW


La Monegasque Uk started in year 1993 as Private Limited Company with registration number 02780283. The La Monegasque Uk company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Old Harlow at 10-12 Mulberry Green. Postal code: CM17 0ET.

At the moment there are 3 directors in the the firm, namely Kenza A., Mehdi A. and Jalil B.. In addition one secretary - Jalil B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

La Monegasque Uk Ltd. Address / Contact

Office Address 10-12 Mulberry Green
Town Old Harlow
Post code CM17 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780283
Date of Incorporation Mon, 18th Jan 1993
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Kenza A.

Position: Director

Appointed: 09 December 2019

Mehdi A.

Position: Director

Appointed: 09 December 2019

Jalil B.

Position: Secretary

Appointed: 18 October 2019

Jalil B.

Position: Director

Appointed: 25 November 2013

Ismail F.

Position: Secretary

Appointed: 01 May 2009

Resigned: 18 October 2019

Said A.

Position: Director

Appointed: 27 June 2008

Resigned: 02 November 2021

Ismail F.

Position: Director

Appointed: 27 June 2008

Resigned: 18 October 2019

Thierry V.

Position: Director

Appointed: 27 June 2008

Resigned: 25 November 2013

Jean-Claude G.

Position: Secretary

Appointed: 11 March 2003

Resigned: 01 May 2009

Abderrafi M.

Position: Director

Appointed: 21 July 1997

Resigned: 01 June 2007

Jean-Claude G.

Position: Director

Appointed: 27 June 1997

Resigned: 01 May 2009

Serge B.

Position: Secretary

Appointed: 01 April 1996

Resigned: 27 February 2003

Robert A.

Position: Director

Appointed: 09 March 1993

Resigned: 31 March 1995

Alan M.

Position: Secretary

Appointed: 09 February 1993

Resigned: 01 April 1996

Jose B.

Position: Director

Appointed: 09 February 1993

Resigned: 31 March 1995

Serge B.

Position: Director

Appointed: 09 February 1993

Resigned: 27 February 2003

David B.

Position: Director

Appointed: 09 February 1993

Resigned: 08 December 2023

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1993

Resigned: 09 February 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 January 1993

Resigned: 09 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand248 15987 423126 558100 454
Current Assets1 776 5121 495 7321 891 6231 132 269
Debtors1 296 7021 166 3811 730 628966 452
Other Debtors25 98617 315339 559242 776
Total Inventories231 651241 92834 43765 363
Other
Creditors1 768 7181 509 2352 019 1261 811 772
Net Current Assets Liabilities7 794-13 503-127 503-679 503
Number Shares Issued Fully Paid 10 000 10 000
Other Creditors47 81046 505343 727236 881
Par Value Share 1 1
Total Assets Less Current Liabilities7 794-13 503-127 503-679 503
Trade Creditors Trade Payables1 720 9081 462 7301 675 3991 574 891
Trade Debtors Trade Receivables1 270 7161 149 0661 391 069723 676

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 1st, May 2024
Free Download (8 pages)

Company search

Advertisements