London
WC1N 3AX
Director Name | Mr James Jarvis Gifford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(58 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Brenda Dolleen Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(62 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Hazel Ann Crossick |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Maxwell Court 67 Eton Avenue London NW3 3EY |
Director Name | Lawrence Henry Solomons |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 1997) |
Role | Economist |
Correspondence Address | 12 Hornsey Rise Gardens London N19 3PR |
Director Name | Mr Stanley Phillip Solomons |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 05 July 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8JA |
Secretary Name | Mr Stanley Phillip Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
Website | www.britishmonomarks.co.uk/ |
---|---|
Telephone | 020 74195000 |
Telephone region | London |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
11k at £1 | Hazel Ann Crossick 33.33% Ordinary |
---|---|
11k at £1 | Lawrence Henry Solomons 33.33% Ordinary |
11k at £1 | Stanley Phillip Solomons 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,901 |
Cash | £215,949 |
Current Liabilities | £210,772 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
19 April 1985 | Delivered 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 1983 | Delivered 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 |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
26 September 2019 | Notification of a person with significant control statement (3 pages) |
26 September 2019 | Cessation of Stanley Phillip Solomons as a person with significant control on 31 August 2018 (3 pages) |
26 September 2019 | Cessation of Laurence Henry Solomons as a person with significant control on 31 August 2018 (3 pages) |
26 September 2019 | Cessation of Hazel Ann Crossick as a person with significant control on 31 August 2018 (3 pages) |
19 September 2019 | Second filing of Confirmation Statement dated 31/05/2019 (4 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates
|
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
14 November 2018 | Appointment of Mr James Jarvis Gifford as a director on 14 November 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
7 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 June 2008 | Return made up to 31/05/08; no change of members
|
17 June 2008 | Return made up to 31/05/08; no change of members
|
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 October 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 October 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |