Company NameMonitor Securities Limited
DirectorAndrew Davis
Company StatusActive
Company Number00891987
CategoryPrivate Limited Company
Incorporation Date15 November 1966(57 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Davis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(37 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage Austell Gardens
London
NW7 4NS
Director NameMr John Edward Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressTudor Cottage Marsh Lane
Mill Hill
London
NW7 4NT
Director NameMrs Pamela Linda Davis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressTudor Cottage Marsh Lane
Mill Hill
London
NW7 4NT
Secretary NameMrs Pamela Linda Davis
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressTudor Cottage Marsh Lane
Mill Hill
London
NW7 4NT
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusResigned
Appointed02 April 2004(37 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 February 2024)
RoleCompany Director
Correspondence AddressTudor Cottage Austell Gardens
London
NW7 4NS

Location

Registered AddressTudor Cottage
Austell Gardens
London
NW7 4NS
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£18,677
Cash£11,696
Current Liabilities£27,807

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

8 November 2017Delivered on: 8 November 2017
Persons entitled: Willow Bay Investments Limited

Classification: A registered charge
Particulars: All that freehold property and buildings known as 104 st johns wood terrace, london NW8 6PL (title number NGL306630).
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Peter Clements

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Peter Clements

Classification: A registered charge
Particulars: All that freehold land and buildings known as 104 st johns wood terrace, london NW8 6PL as the same is registered at the land registry with title absolute under title number NGL306630.
Outstanding
26 June 1987Delivered on: 3 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 st johns wood terrace london borough of city of westminster title no ngl 305630.
Outstanding
14 April 1967Delivered on: 21 April 1967
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48, lexham gardens london W.S.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
13 March 1967Delivered on: 15 March 1967
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 arkwright rd, london N.W.3. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

8 February 2024Termination of appointment of Georgina Denise Davis as a secretary on 7 February 2024 (1 page)
20 September 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
5 May 2023Micro company accounts made up to 31 December 2022 (6 pages)
7 November 2022Director's details changed for Andrew Davis on 20 September 2022 (2 pages)
7 November 2022Secretary's details changed for Georgina Denise Davis on 20 September 2022 (1 page)
7 November 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Tudor Cottage Austell Gardens London NW7 4NS on 7 November 2022 (1 page)
7 November 2022Director's details changed for Andrew Davis on 7 November 2022 (2 pages)
7 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
7 November 2022Change of details for Pamela Davis as a person with significant control on 20 September 2022 (2 pages)
6 May 2022Change of details for Pamela Davis as a person with significant control on 6 May 2022 (2 pages)
6 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 May 2022 (1 page)
10 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Notification of Pamela Davis as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Satisfaction of charge 008919870004 in full (1 page)
8 November 2017Registration of charge 008919870006, created on 8 November 2017 (19 pages)
8 November 2017Satisfaction of charge 008919870004 in full (1 page)
8 November 2017Satisfaction of charge 008919870005 in full (1 page)
8 November 2017Satisfaction of charge 008919870005 in full (1 page)
8 November 2017Registration of charge 008919870006, created on 8 November 2017 (19 pages)
7 November 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
1 November 2017Satisfaction of charge 3 in full (1 page)
1 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Satisfaction of charge 3 in full (1 page)
1 November 2017Satisfaction of charge 2 in full (1 page)
1 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Satisfaction of charge 2 in full (1 page)
22 September 2017Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 22 September 2017 (1 page)
22 September 2017Cessation of Andrew Howard Davis as a person with significant control on 6 April 2016 (1 page)
22 September 2017Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 22 September 2017 (1 page)
22 September 2017Cessation of Andrew Howard Davis as a person with significant control on 6 April 2016 (1 page)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
2 October 2014Registration of charge 008919870004, created on 1 October 2014 (27 pages)
2 October 2014Registration of charge 008919870005, created on 1 October 2014 (17 pages)
2 October 2014Registration of charge 008919870005, created on 1 October 2014 (17 pages)
2 October 2014Registration of charge 008919870004, created on 1 October 2014 (27 pages)
2 October 2014Registration of charge 008919870004, created on 1 October 2014 (27 pages)
2 October 2014Registration of charge 008919870005, created on 1 October 2014 (17 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2010Director's details changed for Andrew Davis on 20 September 2010 (2 pages)
28 October 2010Director's details changed for Andrew Davis on 20 September 2010 (2 pages)
28 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Georgina Denise Davis on 20 September 2010 (1 page)
28 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Georgina Denise Davis on 20 September 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 20/09/08; no change of members (4 pages)
22 January 2009Return made up to 20/09/08; no change of members (4 pages)
22 December 2008Secretary's change of particulars / georgina davis / 20/03/2008 (1 page)
22 December 2008Secretary's change of particulars / georgina davis / 20/03/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from 67-69 george street london W1U 8LT (1 page)
16 December 2008Registered office changed on 16/12/2008 from 67-69 george street london W1U 8LT (1 page)
6 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2007Return made up to 20/09/07; no change of members (6 pages)
1 November 2007Return made up to 20/09/07; no change of members (6 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 November 2006Return made up to 20/09/06; full list of members (6 pages)
29 November 2006Return made up to 20/09/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2005Return made up to 20/09/05; full list of members (6 pages)
31 October 2005Return made up to 20/09/05; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 October 2004Return made up to 20/09/04; full list of members (6 pages)
22 October 2004Return made up to 20/09/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
15 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 October 2003Return made up to 20/09/03; full list of members (7 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 May 2003Registered office changed on 09/05/03 from: 235 old marylebone road london NW1 5QT (1 page)
9 May 2003Registered office changed on 09/05/03 from: 235 old marylebone road london NW1 5QT (1 page)
4 October 2002Return made up to 20/09/02; full list of members (3 pages)
4 October 2002Return made up to 20/09/02; full list of members (3 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2000Return made up to 20/09/00; full list of members (6 pages)
16 October 2000Return made up to 20/09/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Return made up to 20/09/99; full list of members (5 pages)
25 October 1999Return made up to 20/09/99; full list of members (5 pages)
23 March 1999Full accounts made up to 31 December 1998 (10 pages)
23 March 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 September 1998Return made up to 20/09/98; full list of members (6 pages)
28 September 1998Return made up to 20/09/98; full list of members (6 pages)
2 November 1997Return made up to 20/09/97; full list of members (7 pages)
2 November 1997Return made up to 20/09/97; full list of members (7 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 October 1996Return made up to 20/09/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1996Return made up to 20/09/96; full list of members (6 pages)
18 October 1995Return made up to 20/09/95; full list of members (14 pages)
18 October 1995Return made up to 20/09/95; full list of members (14 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)