Company NameBritish Monomarks Limited
Company StatusActive
Company Number00674888
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hazel Ann Crossick
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(32 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr James Jarvis Gifford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(58 years after company formation)
Appointment Duration5 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Brenda Dolleen Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(62 years, 5 months after company formation)
Appointment Duration1 year
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Hazel Ann Crossick
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Director NameLawrence Henry Solomons
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1997)
RoleEconomist
Correspondence Address12 Hornsey Rise Gardens
London
N19 3PR
Director NameMr Stanley Phillip Solomons
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 05 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8JA
Secretary NameMr Stanley Phillip Solomons
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 5 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitewww.britishmonomarks.co.uk/
Telephone020 74195000
Telephone regionLondon

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

11k at £1Hazel Ann Crossick
33.33%
Ordinary
11k at £1Lawrence Henry Solomons
33.33%
Ordinary
11k at £1Stanley Phillip Solomons
33.33%
Ordinary

Financials

Year2014
Net Worth£30,901
Cash£215,949
Current Liabilities£210,772

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

19 April 1985Delivered on: 23 April 1985
Satisfied on: 19 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property and assets in scotland (see doc M70). 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
29 July 1983Delivered on: 4 August 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the wg undrill limited to the chargee on any account whatsoever.
Particulars: F/H property known as 103-111A catherine st. Cambirdge & 111 catherine st.
Outstanding

Filing History

2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
26 September 2019Notification of a person with significant control statement (3 pages)
26 September 2019Cessation of Stanley Phillip Solomons as a person with significant control on 31 August 2018 (3 pages)
26 September 2019Cessation of Laurence Henry Solomons as a person with significant control on 31 August 2018 (3 pages)
26 September 2019Cessation of Hazel Ann Crossick as a person with significant control on 31 August 2018 (3 pages)
19 September 2019Second filing of Confirmation Statement dated 31/05/2019 (4 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/09/2019
(4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
14 November 2018Appointment of Mr James Jarvis Gifford as a director on 14 November 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 33,000
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 33,000
(5 pages)
7 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
7 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 33,000
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 33,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 33,000
(5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 33,000
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 June 2008Return made up to 31/05/08; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
(7 pages)
17 June 2008Return made up to 31/05/08; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
(7 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 July 2006Return made up to 31/05/06; full list of members (3 pages)
17 July 2006Return made up to 31/05/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 May 2004Return made up to 31/05/04; full list of members (7 pages)
25 May 2004Return made up to 31/05/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
4 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
4 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 31/05/01; full list of members (6 pages)
26 July 2001Return made up to 31/05/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
10 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 October 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 October 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 June 1996Return made up to 31/05/96; no change of members (4 pages)
5 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)