Company NameMaritek Holdings Limited
DirectorJeremy Lionel Munk
Company StatusActive
Company Number00477741
CategoryPrivate Limited Company
Incorporation Date28 January 1950(74 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameJeremy Lionel Munk
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameJudith Fiona Anne Callister
NationalityBritish
StatusCurrent
Appointed20 March 1996(46 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameSusan Jennifer Munk
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(41 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Devonshire Drive
Ditton Hill
Surbiton
Surrey
KT6 5DR
Secretary NameJennifer Cuthbert
NationalityBritish
StatusResigned
Appointed13 June 1991(41 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressPine Trees
Stoke D'Abernon
Cobham
Surrey
KT11 3PY

Contact

Websitetaggsboatyard.co.uk
Telephone020 83982119
Telephone regionLondon

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

101k at £1Jeremy Lionel Munk
49.86%
Ordinary A
61k at £1Judith Callister
30.14%
Ordinary A
5.1k at £1Barbara Lake
2.51%
Ordinary A
4.1k at £1Jennifer Cuthbert
2.00%
Ordinary A
25.3k at £1Roger Munk
12.47%
Ordinary A
2.8k at £1Alison Coleman
1.36%
Ordinary A
2.8k at £1Rosemary Coleborne
1.36%
Ordinary A
618 at £1Susan Jennifer Munk
0.31%
Ordinary A

Financials

Year2014
Net Worth£194,810
Cash£15,306
Current Liabilities£298,372

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months, 1 week from now)

Charges

13 March 1981Delivered on: 17 March 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of convenant d/d 13/3/81.
Particulars: Vessel: "maid odette" 38 westward 38 claass motor cruiser length: 37' breadth: 12'6" depth: 2'6".
Fully Satisfied
13 March 1981Delivered on: 16 March 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust LTD

Classification: Deed of convenant
Secured details: For further securing £8,500 and all other monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 13.3.81.
Particulars: Name of vessel ",aid lynette" type: cruiser length: 27' breadth: 9'6" depth: 2'6".
Fully Satisfied
13 March 1981Delivered on: 16 March 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust LTD

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee account current under the terms of a deed of convenant d/d 13-3-81.
Particulars: Name of vessel "maid lynette" type: cruiser length: 27' breadth: 9'6" depth: 2'6".
Fully Satisfied
27 February 1981Delivered on: 5 March 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust LTD

Classification: Deed of convenant
Secured details: For further securing £25,000 and all other monies due or to become due from the company to the chargee on an account current secured by a mortgage of even date.
Particulars: Name of vessel maid of england official no. 366105 type motor ship single crew port of registry: london.
Fully Satisfied
27 February 1981Delivered on: 5 March 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of convenant of even date.
Particulars: Name of vessael maid of england official no. 366105 type motor ship single screw port of reigstry london.
Fully Satisfied
18 February 1980Delivered on: 4 March 1980
Satisfied on: 8 January 1988
Persons entitled: Lombard North Central LTD

Classification: Mortgage
Secured details: £17,600 & all other monies due or to become due from the company to the chargee.
Particulars: 37'Grp hire cruiser named 'maid jennifer'.
Fully Satisfied
22 February 2002Delivered on: 26 February 2002
Satisfied on: 28 April 2010
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel named lady natalia official no. 905350 and in her boats and appurtenances.
Fully Satisfied
27 April 1960Delivered on: 29 April 1960
Satisfied on: 28 April 2010
Persons entitled: B.W. Trade Facilities LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current whatsoever.
Particulars: Yacht maid mary carol O.N. 301123 london.
Fully Satisfied
18 April 2001Delivered on: 20 April 2001
Satisfied on: 28 April 2010
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £14,000.00 and all other sums due from the company to the chargee.
Particulars: 2001 phoenix 21 hull no GBPNXP211ODO1.
Fully Satisfied
19 April 2001Delivered on: 20 April 2001
Satisfied on: 28 April 2010
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £40,000.00 and all other sums due from the company to the chargee.
Particulars: 34' river cruiser "lady nicole",hull no GB STE34N65L093.
Fully Satisfied
24 February 2000Delivered on: 4 March 2000
Satisfied on: 28 April 2010
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Sixty four shares in the vessel sunbridge 30 sovereign gbste 30T31AO98 and in her boats and appurtenances.
Fully Satisfied
27 January 1995Delivered on: 2 February 1995
Satisfied on: 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1991Delivered on: 5 July 1991
Satisfied on: 28 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All moneys due or to become due from marine profile limited and/or triform marine limited and/or aerospace construction limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
17 July 1989Delivered on: 26 July 1989
Satisfied on: 9 February 1990
Persons entitled: Michael Havelock Thomas

Classification: Debenture
Secured details: £50,000.00 due from the company to michael havelock thomas.
Particulars: A charge of two motor board cruisers k/a profile 8 and profile 9.
Fully Satisfied
10 December 1987Delivered on: 15 December 1987
Satisfied on: 4 November 1988
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings lying to the west of ferry road & the boatyard k/as ferry yacht station, ferry road, thames ditton, surrey.
Fully Satisfied
3 December 1987Delivered on: 7 December 1987
Satisfied on: 4 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1987Delivered on: 27 July 1987
Satisfied on: 4 November 1988
Persons entitled: Commercial Financial Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing 0.175 acres at long ditton, district of elmbridge surrey together with boatyard k/a ferry yacht station ferry road, thames ditton and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1980Delivered on: 28 May 1980
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust LTD

Classification: Deed of covenant
Secured details: Further securing £18,400 & all other monies due or to become due from the company to the chargee secured by a charged d/d 27/5/80.
Particulars: Name of vessel: "maid natasha" length: 32' breadth: 12' depth: 2'9".
Fully Satisfied
22 May 1985Delivered on: 4 June 1985
Persons entitled: R.M. Boat Hire

Classification: Mortgage
Secured details: £17,850.
Particulars: All shares in the three river craft k/a "maid rovena" "maid rosalind" & "maid rosemanry" owned by mardbroaks LTD.
Fully Satisfied
9 July 1984Delivered on: 18 July 1984
Satisfied on: 4 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 7/5/62.
Particulars: The property and assets of the company as charged by the said mortgage debenture.
Fully Satisfied
11 May 1984Delivered on: 17 May 1984
Satisfied on: 4 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed floaring charge - undertaking and all property and assets present and future including - goodwill & book debts. Legal mortgage over the undermentioned property & the proceeds of sale thereof - l/h and lying to the west of ferry road, long ditton, weybridge surrey. Land & buildings lying to the west of ferry road, thames ditton, surrey. T.n- SY3H2721 & T.N.- sy 340311.
Fully Satisfied
2 June 1982Delivered on: 11 June 1982
Persons entitled: Chartered Trust Public Limited Compan|.

Classification: Deed of covenant.
Secured details: £9,600 and all other monies due or to become due from the company to the chargee on any account current secured by a mortgage d/D. 2/6/82.
Particulars: Vessel:- "zodiac shooting star" no:- 37742. port of reg:- yarmouth.
Fully Satisfied
2 June 1982Delivered on: 11 June 1982
Persons entitled: Chartered Trust Public Limited Company.

Classification: Marine mortgage
Secured details: £9,600 all monies due or to become due from the company to the chargee on an account current under the terms of the deed of convenant d/d 2/6/82.
Particulars: Vessel:- "zodiac shooting star" no:- 377742. port of reg:- yarmouth.
Fully Satisfied
25 November 1981Delivered on: 26 November 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Deed of covenant
Secured details: £24,000 due from the company to the chargee secured by a mortgage of even date.
Particulars: Vessel:- maid ophelia motor cruiser length 37'5" breadth 12'0".
Fully Satisfied
25 November 1981Delivered on: 26 November 1981
Persons entitled: Chartered Trust Public Limited Company

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee current under the terms of a deed of covenant d/D. 25/11/81.
Particulars: Vessel:- maid ophelia motor cruiser length 37'5" breadth 12'0".
Fully Satisfied
24 September 1981Delivered on: 29 September 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust Limited

Classification: Deed of covenant
Secured details: £9,600 & all other monies due or to become due from the company to the chargee secured by a mortgage of even date.
Particulars: Name of vessel: maid elvira length 25' breadth 9'6" motor cruiser.
Fully Satisfied
24 September 1981Delivered on: 29 September 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee current under the terms of a deed of covenant of even date.
Particulars: Name of vessel: maid of elvira length 25' breadth 9'6" motor cruiser.
Fully Satisfied
13 March 1981Delivered on: 17 March 1981
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust Limited.

Classification: Deed of covenant
Secured details: £24,000 due from the co. To the chargee on an account current secured by a charge d/d 13/3/81.
Particulars: Vessel: "maid odette" westward 38 class motor cruiser length: 37' breadth: 12'6" depth: 2'6".
Fully Satisfied
27 May 1980Delivered on: 28 May 1980
Satisfied on: 4 November 1988
Persons entitled: Chartered Trust LTD

Classification: Mortgage
Secured details: £18,400 & all other monies due or to become due from the company to the chargee on an account current under the termsof a deed of covenant d/d 27/5/80.
Particulars: Name of vessel: "maid natasha" length: 32' breadth: 12' depth: 2'9".
Fully Satisfied
30 April 2001Delivered on: 9 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
4 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
29 November 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
21 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
26 March 2021Change of details for Jeremy Lionel Munk as a person with significant control on 24 March 2021 (2 pages)
26 March 2021Director's details changed for Jeremy Lionel Munk on 24 March 2021 (2 pages)
26 March 2021Secretary's details changed for Judith Fiona Anne Callister on 24 March 2021 (1 page)
26 March 2021Change of details for Judith Fiona Anne Callister as a person with significant control on 24 March 2021 (2 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
22 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
14 May 2018Termination of appointment of Susan Jennifer Munk as a director on 26 April 2018 (1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
11 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 July 2016Registered office address changed from Taggs Boatyard 44 Summer Road Thames Ditton Surrey KT7 0QQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page)
14 July 2016Registered office address changed from , Taggs Boatyard, 44 Summer Road, Thames Ditton, Surrey, KT7 0QQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 202,500
(6 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 202,500
(6 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 202,500
(6 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 202,500
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 202,500
(6 pages)
16 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 202,500
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 June 2009Return made up to 10/06/09; full list of members (5 pages)
10 June 2009Return made up to 10/06/09; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 June 2008Return made up to 13/06/08; full list of members (5 pages)
23 June 2008Return made up to 13/06/08; full list of members (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 June 2007Return made up to 13/06/07; full list of members (4 pages)
22 June 2007Return made up to 13/06/07; full list of members (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
26 June 2006Return made up to 13/06/06; full list of members (4 pages)
26 June 2006Return made up to 13/06/06; full list of members (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 June 2005Return made up to 13/06/05; full list of members (4 pages)
22 June 2005Return made up to 13/06/05; full list of members (4 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 June 2004Return made up to 13/06/04; full list of members (9 pages)
17 June 2004Return made up to 13/06/04; full list of members (9 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
11 August 2003Return made up to 13/06/03; full list of members (9 pages)
11 August 2003Return made up to 13/06/03; full list of members (9 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 July 2002Return made up to 13/06/02; full list of members (9 pages)
3 July 2002Return made up to 13/06/02; full list of members (9 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
7 July 2001Return made up to 13/06/01; full list of members (8 pages)
7 July 2001Return made up to 13/06/01; full list of members (8 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 July 2000Return made up to 13/06/00; full list of members (8 pages)
6 July 2000Return made up to 13/06/00; full list of members (8 pages)
14 June 2000Company name changed munk developments LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed munk developments LIMITED\certificate issued on 15/06/00 (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
22 November 1999Full accounts made up to 31 October 1998 (14 pages)
22 November 1999Full accounts made up to 31 October 1998 (14 pages)
30 July 1999Return made up to 13/06/99; no change of members (4 pages)
30 July 1999Return made up to 13/06/99; no change of members (4 pages)
10 August 1998Full accounts made up to 31 October 1997 (14 pages)
10 August 1998Full accounts made up to 31 October 1997 (14 pages)
6 May 1998Auditor's resignation (1 page)
6 May 1998Auditor's resignation (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
16 July 1997Return made up to 13/06/97; no change of members (4 pages)
16 July 1997Return made up to 13/06/97; no change of members (4 pages)
13 February 1997Registered office changed on 13/02/97 from: the old rectory church street weybridge surrey (1 page)
13 February 1997Registered office changed on 13/02/97 from: the old rectory, church street, weybridge, surrey (1 page)
4 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
25 June 1996Return made up to 13/06/96; no change of members (4 pages)
25 June 1996Return made up to 13/06/96; no change of members (4 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996New secretary appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
2 February 1995Particulars of mortgage/charge (5 pages)
2 February 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
30 August 1988Company name changed\certificate issued on 30/08/88 (2 pages)
17 August 1968Company name changed\certificate issued on 17/08/68 (2 pages)
28 January 1950Incorporation (16 pages)