Background WavePink WaveYellow Wave

MON DESIR LIMITED (04981420)

MON DESIR LIMITED (04981420) is an active UK company. incorporated on 2 December 2003. with registered office in Stanmore. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MON DESIR LIMITED has been registered for 22 years. Current directors include LHERMITTE, Aline Yvonne Mariette.

Company Number
04981420
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LHERMITTE, Aline Yvonne Mariette
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MON DESIR LIMITED

MON DESIR LIMITED is an active company incorporated on 2 December 2003 with the registered office located in Stanmore. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MON DESIR LIMITED was registered 22 years ago.(SIC: 56302)

Status

active

Active since 22 years ago

Company No

04981420

LTD Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

MON PLAISIR RESTAURANT LIMITED
From: 13 January 2004To: 19 November 2024
JUSTMORE LTD
From: 2 December 2003To: 13 January 2004
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR England
From: 11 May 2021To: 28 March 2025
73 Cornhill London EC3V 3QQ United Kingdom
From: 3 August 2020To: 11 May 2021
Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 12 April 2012To: 16 June 2016
7 St John's Road Harrow Middlesex HA1 2EY
From: 2 December 2003To: 12 April 2012
Timeline

7 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
May 16
Loan Secured
Oct 16
Loan Cleared
May 17
Director Left
Jan 22
Loan Cleared
Apr 22
Owner Exit
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LHERMITTE, Aline Yvonne Mariette

Active
Trevereux Hill, OxtedRH8 0TL
Born September 1969
Director
Appointed 23 May 2016

O REILLY, Valerie

Resigned
21 Monmouth Street, LondonWC2H 9DD
Secretary
Appointed 04 Dec 2003
Resigned 12 Sept 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Dec 2003
Resigned 03 Dec 2003

LHERMITTE, Alain

Resigned
Greensands Place, OxtedRH8 0TL
Born April 1942
Director
Appointed 04 Dec 2003
Resigned 28 Jan 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Dec 2003
Resigned 03 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Alain Lhermitte

Ceased
Monmouth Street, LondonWC2H 9DD
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2016
Ceased 21 Aug 2022

Ms Aline Yvonne Mariette Lhermitte

Active
Greensands Place, OxtedRH8 0TL
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
12 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
9 August 2012
MG02MG02
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
12 April 2012
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
11 November 2005
287Change of Registered Office
Legacy
24 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
287Change of Registered Office
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation