London
WC1H 9HR
Secretary Name | Pauline Kyoko Monk |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(38 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Information Analyst |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Ms Jacqueline Yoko Monk |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Anthony Charles Monk |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 1995) |
Role | Giftware Manufacturer |
Correspondence Address | 3 Benridge Close Broadstone Poole Dorset BH18 8NQ |
Director Name | Haruko Monk |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 August 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Benridge Close Broadstone Dorset BH18 8NQ |
Secretary Name | Anthony Charles Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 3 Benridge Close Broadstone Poole Dorset BH18 8NQ |
Secretary Name | Pauline Kyoko Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 1996) |
Role | Student |
Correspondence Address | 17 Wallwood Road Leytonstone London E11 1DQ |
Secretary Name | David Shigeru Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 3 Benridge Close Broadstone Dorset BH18 8NQ |
Director Name | David Shigeru Monk |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2000) |
Role | Property Manager |
Correspondence Address | 3 Benridge Close Broadstone Dorset BH18 8NQ |
Telephone | 01202 692383 |
---|---|
Telephone region | Bournemouth |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
500 at £1 | David Shigeru Monk 33.33% Ordinary |
---|---|
500 at £1 | Jacqueline Yoko Monk 33.33% Ordinary |
500 at £1 | Pauline Kyoko Monk 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £938,498 |
Cash | £876,324 |
Current Liabilities | £100,254 |
Latest Accounts | 10 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 10 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 10 May |
Latest Return | 28 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 11 January 2020 (overdue) |
31 March 1981 | Delivered on: 16 April 1981 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three quarter interest in f/h lands hereditaments and premises being enefco house. Poole quay. Poole, dorset. Outstanding |
---|---|
31 March 1981 | Delivered on: 6 April 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
30 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 January 2016 | Director's details changed for Pauline Kyoko Monk on 1 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 September 2015 | Registered office address changed from 3 Benridge Close Broadstone Dorset BH18 8NQ to C/O Ms J Monk 426 Metro Central Heights 119 Newington Causeway London SE1 6DT on 21 September 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
31 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
25 September 2014 | Termination of appointment of Haruko Monk as a director on 30 August 2014 (1 page) |
25 September 2014 | Appointment of Ms Jacqueline Yoko Monk as a director on 19 September 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 January 2014 | Secretary's details changed for Pauline Kyoko Monk on 28 March 2013 (1 page) |
20 January 2014 | Director's details changed for Pauline Kyoko Monk on 28 March 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
15 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Director's details changed for Haruko Monk on 17 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Pauline Kyoko Monk on 17 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members
|
26 July 2000 | New secretary appointed (2 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members
|
29 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
31 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members
|
15 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 January 1997 | Return made up to 28/12/96; full list of members
|
28 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |