Company NameA.E.Monk & Co.(London)Limited
DirectorsJulie Elizabeth Allman and Diana Mary Peacock
Company StatusActive
Company Number00258527
CategoryPrivate Limited Company
Incorporation Date21 August 1931(92 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie Elizabeth Allman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Downs Wood
Epsom
Surrey
KT18 5UL
Director NameMrs Diana Mary Peacock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMrs Diana Mary Peacock
NationalityBritish
StatusCurrent
Appointed30 March 2007(75 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMrs Molly Jean Monk
NationalityEnglish
StatusResigned
Appointed31 October 1991(60 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address54 Blakes Lane
New Malden
Surrey
KT3 6NX
Secretary NameMrs Diana Mary Peacock
NationalityBritish
StatusResigned
Appointed20 January 1993(61 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 1993)
RoleCompany Director
Correspondence Address447 West Barnes Lane
New Malden
Surrey
KT3 6PA
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 1993(61 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 December 2006)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX
Secretary NameWellco Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(75 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 May 2007)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered Address7 Beechwood Drive
Cobham
Surrey
KT11 2DX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Trustees Of Monk Family Settlement
99.01%
Preference
500 at £1Mrs Diana Mary Peacock
0.50%
Ordinary
500 at £1Mrs Julie Elizabeth Allman
0.50%
Ordinary

Financials

Year2014
Net Worth£3,105,993
Cash£3,566
Current Liabilities£165,632

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

3 May 2018Delivered on: 5 May 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 6 March 2018
Persons entitled: Coutts & Company (Company Number 36695)

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold land known as 24 neal street, london, WC2H 9QW (land registry title number 104379).
Outstanding
19 December 2017Delivered on: 3 January 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold land known as 24 neal street, london, WC2H 9QW (land registry title number 104379).
Outstanding
19 September 2016Delivered on: 21 September 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as 24 neal street, london WC2H 9QW registered at the land registry under title number 104379.
Outstanding
19 September 2016Delivered on: 21 September 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All the freehold property and leasehold property now vested in or charged to the company.
Outstanding
23 May 2001Delivered on: 8 June 2001
Persons entitled: Bank of Butterfield (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 neal street london WC2.
Outstanding
3 January 1955Delivered on: 14 January 1955
Satisfied on: 1 May 2003
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 54 marshall street, london, W.1. title no 121980 together with all fixtures present and future.
Fully Satisfied

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 October 2019Satisfaction of charge 002585270007 in full (1 page)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 June 2018Satisfaction of charge 002585270005 in full (4 pages)
5 May 2018Registration of charge 002585270007, created on 3 May 2018 (8 pages)
6 March 2018Registration of charge 002585270006, created on 6 March 2018 (10 pages)
3 January 2018Registration of charge 002585270005, created on 19 December 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 October 2016Satisfaction of charge 2 in full (4 pages)
25 October 2016Satisfaction of charge 2 in full (4 pages)
21 September 2016Registration of charge 002585270004, created on 19 September 2016 (11 pages)
21 September 2016Registration of charge 002585270003, created on 19 September 2016 (9 pages)
21 September 2016Registration of charge 002585270003, created on 19 September 2016 (9 pages)
21 September 2016Registration of charge 002585270004, created on 19 September 2016 (11 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 101,000
(6 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 101,000
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 101,000
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 101,000
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 101,000
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 101,000
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
9 October 2012Partial exemption accounts made up to 31 March 2012 (6 pages)
9 October 2012Partial exemption accounts made up to 31 March 2012 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 November 2011Registered office address changed from 7 Beechwood Drive Cobham Surrey KT11 2DX United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 7 Beechwood Drive Cobham Surrey KT11 2DX United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 7 Beechwood Drive Cobham Surrey KT11 2DX United Kingdom on 8 November 2011 (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mrs Julie Elizabeth Allman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Diana Mary Peacock on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Diana Mary Peacock on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Julie Elizabeth Allman on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Registered office changed on 11/12/07 from: windrush 25 riverside drive esther surrey KT19 8PG (1 page)
11 December 2007Return made up to 31/10/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: windrush 25 riverside drive esther surrey KT19 8PG (1 page)
11 December 2007Return made up to 31/10/07; full list of members (3 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2007Registered office changed on 22/09/07 from: 78 portsmouth road cobham surrey KT11 1PP (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007Registered office changed on 22/09/07 from: 78 portsmouth road cobham surrey KT11 1PP (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Registered office changed on 23/02/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
5 July 2006Total exemption full accounts made up to 31 March 2006 (21 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (21 pages)
9 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
24 December 2003Return made up to 31/10/03; full list of members (7 pages)
24 December 2003Return made up to 31/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (18 pages)
28 October 2003Full accounts made up to 31 March 2003 (18 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (20 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (20 pages)
21 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Return made up to 31/10/01; full list of members (6 pages)
30 November 2001Return made up to 31/10/01; full list of members (6 pages)
18 July 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
18 July 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
24 January 2001Nc inc already adjusted 15/01/01 (1 page)
24 January 2001Nc inc already adjusted 15/01/01 (1 page)
24 January 2001Ad 15/01/01--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
24 January 2001Ad 15/01/01--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (15 pages)
18 October 2000Full accounts made up to 31 March 2000 (15 pages)
19 November 1999Full accounts made up to 31 March 1999 (15 pages)
19 November 1999Full accounts made up to 31 March 1999 (15 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1998Return made up to 31/10/98; no change of members (4 pages)
11 December 1998Return made up to 31/10/98; no change of members (4 pages)
16 November 1998Full accounts made up to 31 March 1998 (15 pages)
16 November 1998Full accounts made up to 31 March 1998 (15 pages)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
4 December 1997Return made up to 31/10/97; no change of members (4 pages)
4 December 1997Return made up to 31/10/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (14 pages)
27 December 1996Full accounts made up to 31 March 1996 (14 pages)
19 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 1996Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
13 February 1996Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
24 November 1995Return made up to 31/10/95; no change of members (4 pages)
24 November 1995Return made up to 31/10/95; no change of members (4 pages)
17 July 1995Full accounts made up to 31 March 1995 (15 pages)
17 July 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 March 1991Return made up to 31/10/90; full list of members (7 pages)
20 March 1991Return made up to 31/10/90; full list of members (7 pages)
22 June 1987Full accounts made up to 31 March 1986 (10 pages)
22 June 1987Full accounts made up to 31 March 1986 (10 pages)
21 August 1931Incorporation (19 pages)
21 August 1931Incorporation (19 pages)