Company NameLaughing Monarch Products Limited
DirectorsPauline Kyoko Monk and Jacqueline Yoko Monk
Company StatusLiquidation
Company Number00707685
CategoryPrivate Limited Company
Incorporation Date9 November 1961(62 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Pauline Kyoko Monk
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(33 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House North Tavistock Square
London
WC1H 9HR
Secretary NamePauline Kyoko Monk
NationalityBritish
StatusCurrent
Appointed14 July 2000(38 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleInformation Analyst
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House North Tavistock Square
London
WC1H 9HR
Director NameMs Jacqueline Yoko Monk
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(52 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House North Tavistock Square
London
WC1H 9HR
Director NameAnthony Charles Monk
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 1995)
RoleGiftware Manufacturer
Correspondence Address3 Benridge Close
Broadstone
Poole
Dorset
BH18 8NQ
Director NameHaruko Monk
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed28 December 1991(30 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 30 August 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Benridge Close
Broadstone
Dorset
BH18 8NQ
Secretary NameAnthony Charles Monk
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address3 Benridge Close
Broadstone
Poole
Dorset
BH18 8NQ
Secretary NamePauline Kyoko Monk
NationalityBritish
StatusResigned
Appointed01 July 1995(33 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 1996)
RoleStudent
Correspondence Address17 Wallwood Road
Leytonstone
London
E11 1DQ
Secretary NameDavid Shigeru Monk
NationalityBritish
StatusResigned
Appointed01 September 1995(33 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address3 Benridge Close
Broadstone
Dorset
BH18 8NQ
Director NameDavid Shigeru Monk
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(34 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2000)
RoleProperty Manager
Correspondence Address3 Benridge Close
Broadstone
Dorset
BH18 8NQ

Contact

Telephone01202 692383
Telephone regionBournemouth

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

500 at £1David Shigeru Monk
33.33%
Ordinary
500 at £1Jacqueline Yoko Monk
33.33%
Ordinary
500 at £1Pauline Kyoko Monk
33.33%
Ordinary

Financials

Year2014
Net Worth£938,498
Cash£876,324
Current Liabilities£100,254

Accounts

Latest Accounts10 May 2019 (4 years, 11 months ago)
Next Accounts Due10 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End10 May

Returns

Latest Return28 December 2018 (5 years, 4 months ago)
Next Return Due11 January 2020 (overdue)

Charges

31 March 1981Delivered 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 1981Delivered 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

Filing History

30 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 January 2016Director's details changed for Pauline Kyoko Monk on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(4 pages)
21 September 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
31 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,500
(4 pages)
25 September 2014Termination of appointment of Haruko Monk as a director on 30 August 2014 (1 page)
25 September 2014Appointment of Ms Jacqueline Yoko Monk as a director on 19 September 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,500
(4 pages)
20 January 2014Secretary's details changed for Pauline Kyoko Monk on 28 March 2013 (1 page)
20 January 2014Director's details changed for Pauline Kyoko Monk on 28 March 2013 (2 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
15 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Haruko Monk on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Pauline Kyoko Monk on 17 January 2010 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 28/12/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 28/12/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Return made up to 28/12/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 March 2003Return made up to 28/12/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 January 2002Return made up to 28/12/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 July 2000New secretary appointed (2 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 December 1998Return made up to 28/12/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)