Monks Kirby
Warwickshire
CV23 0RD
Director Name | Colin James Clarke |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | The Red House Woodlands Road West Virginia Water Surrey GU25 4PL |
Director Name | Michael Reading |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 28 Highwaymans Ridge Windlesham Surrey GU20 6NF |
Secretary Name | Colin James Clarke |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1992(19 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | The Red House Woodlands Road West Virginia Water Surrey GU25 4PL |
Secretary Name | Heather Grace Gwinnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(20 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | 5 Fromow Gardens Windlesham Surrey GU20 6QN |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £242,329 |
Cash | £125,938 |
Current Liabilities | £80,263 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
8 August 2006 | Delivered on: 16 August 2006 Persons entitled: Iip Holdings Limited Classification: Rent deposit deed Secured details: £2,500 due or to become due from the company to. Particulars: The amount secured by the rent deposit deed. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1987 | Delivered on: 6 January 1988 Satisfied on: 26 May 2011 Persons entitled: Midland 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: L/Hold land hereditaments and premises being 21 high st st cobham surrey t/n sy 477337. Fully Satisfied |
5 October 1987 | Delivered on: 12 October 1987 Satisfied on: 26 May 2011 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 over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
25 March 1986 | Delivered on: 5 April 1986 Satisfied on: 6 December 1988 Persons entitled: Rohde Shoes (UK) Limited Classification: Charge Secured details: £10,000 and all monies due or to become due from the company to the chargee. Particulars: 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 |
13 September 1984 | Delivered on: 18 September 1984 Satisfied on: 18 January 1988 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 20.12.73. Particulars: A specific charge over the benefit of all book and other debts now and from time to time owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of all book & other debts. Fully Satisfied |
7 January 1981 | Delivered on: 14 January 1980 Satisfied on: 18 January 1988 Persons entitled: National Westminster 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: 21, high street, cobham, surrey title no. Sy 477337. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
8 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
25 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
8 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
9 October 2018 | Amended total exemption full accounts made up to 31 January 2018 (5 pages) |
17 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
17 September 2018 | Termination of appointment of Heather Grace Gwinnett as a secretary on 12 January 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 April 2014 | Termination of appointment of Michael Reading as a director (2 pages) |
24 April 2014 | Termination of appointment of Michael Reading as a director (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Appointment of Colin James Clarke as a director (3 pages) |
27 May 2011 | Appointment of Colin James Clarke as a director (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 June 2008 | Return made up to 24/05/08; no change of members (6 pages) |
26 June 2008 | Return made up to 24/05/08; no change of members (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
16 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 79 marylebone lane london W1M 5GA (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 79 marylebone lane london W1M 5GA (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
7 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
7 June 2004 | Return made up to 24/05/04; no change of members (6 pages) |
7 June 2004 | Return made up to 24/05/04; no change of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
6 June 2003 | Return made up to 24/05/03; no change of members (6 pages) |
6 June 2003 | Return made up to 24/05/03; no change of members (6 pages) |
25 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
25 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
15 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
11 June 2001 | Return made up to 24/05/01; no change of members
|
11 June 2001 | Return made up to 24/05/01; no change of members
|
7 September 2000 | Accounts made up to 31 January 2000 (11 pages) |
7 September 2000 | Accounts made up to 31 January 2000 (11 pages) |
9 June 2000 | Return made up to 24/05/00; no change of members
|
9 June 2000 | Return made up to 24/05/00; no change of members
|
23 September 1999 | Accounts made up to 31 January 1999 (11 pages) |
23 September 1999 | Accounts made up to 31 January 1999 (11 pages) |
11 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
25 August 1998 | Accounts made up to 31 January 1998 (11 pages) |
25 August 1998 | Accounts made up to 31 January 1998 (11 pages) |
12 June 1998 | Return made up to 24/05/98; no change of members
|
12 June 1998 | Return made up to 24/05/98; no change of members
|
9 October 1997 | Accounts made up to 31 January 1997 (11 pages) |
9 October 1997 | Accounts made up to 31 January 1997 (11 pages) |
17 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
17 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
9 January 1997 | Accounting reference date shortened from 28/02 to 31/01 (1 page) |
9 January 1997 | Accounting reference date shortened from 28/02 to 31/01 (1 page) |
3 October 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
3 October 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members
|
12 June 1996 | Return made up to 24/05/96; full list of members
|
8 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
8 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
23 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
23 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
31 March 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 December 1972 | Incorporation (13 pages) |
18 December 1972 | Incorporation (13 pages) |