Company NameMonogram Technologies Limited
Company StatusActive
Company Number01428117
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Frederick Aird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(11 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExhibition House Cox Lane
Chessington
KT9 1TT
Director NameMr Peter James Cathcart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(20 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHemingford Lodge
Beaconsfield Road
Farnham Common
Buckinghamshire
SL2 3LZ
Secretary NameMr Robert Frederick Aird
NationalityBritish
StatusCurrent
Appointed29 February 2000(20 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExhibition House Cox Lane
Chessington
KT9 1TT
Director NameMrs Nohra Currie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(41 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExhibition House Davis Road
Chessington
KT9 1TT
Director NameNigel Geoffrey Allen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressMontrose 18 Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameMr Joseph William Birkett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressBirchetts Crocknorth Road
East Horsley
Leatherhead
Surrey
KT24 5TG
Secretary NameMr Colin Nigel Pearce
NationalityBritish
StatusResigned
Appointed27 March 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Compton Way Moor Park
Farnham
Surrey
GU10 1QU

Contact

Websiteprepaytec.com

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Robert Frederick Aird
60.00%
Ordinary A
100k at £1Robert Frederick Aird
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,468,649
Cash£87,085
Current Liabilities£7,119,246

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

17 March 2005Delivered on: 24 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fulcrum house hillbottom road sands industrial estate high wycombe.
Outstanding
28 July 2000Delivered on: 1 August 2000
Persons entitled: Rowanhurst Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee defined as the further payment in an agreement for sale and purchase dated 14TH february 2000 between the company and chargee and of all other monies due and payable under the provisions of the legal charge.
Particulars: Land and buildings k/a the courtyard snowdenham hall bramley t/no;-SY371310 (part).
Outstanding
29 February 2000Delivered on: 4 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as coach house, courtyard snowdenham hall estate, bramley surrey.
Outstanding
29 February 2000Delivered on: 4 March 2000
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: The freehold property known as coach house courtyard snowdenham hall estate bramley surrey.
Outstanding
18 September 2015Delivered on: 29 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 19 apex business centre boscombe road dunstable.
Outstanding
11 September 2014Delivered on: 12 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Miltons house miltons yard petworth road witley.
Outstanding
3 September 2008Delivered on: 12 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2008Delivered on: 19 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2008Delivered on: 3 April 2008
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: Land on the east side of ivel road, shefford.
Outstanding
30 September 1983Delivered on: 21 October 1983
Satisfied on: 13 June 2000
Persons entitled: European Banking Company Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 30-9-1983 or this charge.
Particulars: The security & all other stocks, shares bonds, debentures, certificates of deposit & other securities (see doc M. 15).
Fully Satisfied
30 September 1983Delivered on: 5 October 1983
Satisfied on: 13 June 2000
Persons entitled: European Banking Company Limited

Classification: Memorandum of deposit
Secured details: £3,000,000 and all other monies due from the company to the chargee under the terms of a facility letter dated 30.9.83.
Particulars: F/Hold property known as oceanic house, 89 high street, alton, hampshire f/hold property known as willow mill house, alton road, farnham, hampshire title no sy 403259.
Fully Satisfied
28 July 1982Delivered on: 14 August 1982
Persons entitled: European Banking Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that house and garden known as willey mill, pilgrims way, farnham surrey and secondly the land and premises consisting of the chicken barn showroom and store the polishing shop and store and workshop the upholstery shop and tiled showroom and store all adjacent to the said willey mill. Title no. Sy 403259.
Fully Satisfied
27 March 1981Delivered on: 1 April 1981
Persons entitled: European Banking Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the letter of the charge.
Particulars: F/Hold oceanic house, (formerly ovy house), 89 high street, alton, hampshire.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
29 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
27 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 November 2021Secretary's details changed for Mr Robert Frederick Aird on 8 November 2021 (1 page)
9 November 2021Change of details for Mr Robert Frederick Aird as a person with significant control on 8 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Robert Frederick Aird on 8 November 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 February 2021Appointment of Mrs Nohra Currie as a director on 1 January 2021 (2 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 October 2018Director's details changed (1 page)
31 August 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000
(6 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000
(6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Registration of charge 014281170014, created on 18 September 2015 (12 pages)
29 September 2015Registration of charge 014281170014, created on 18 September 2015 (12 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 250,000
(6 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 250,000
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Registration of charge 014281170013, created on 11 September 2014 (13 pages)
12 September 2014Registration of charge 014281170013, created on 11 September 2014 (13 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250,000
(6 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250,000
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
3 July 2008Return made up to 27/03/08; full list of members (4 pages)
3 July 2008Return made up to 27/03/08; full list of members (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london nw 15L (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london nw 15L (1 page)
18 May 2007Return made up to 27/03/07; full list of members (3 pages)
18 May 2007Return made up to 27/03/07; full list of members (3 pages)
12 June 2006Return made up to 27/03/06; full list of members (3 pages)
12 June 2006Return made up to 27/03/06; full list of members (3 pages)
16 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 27/03/05; full list of members (7 pages)
13 April 2005Return made up to 27/03/05; full list of members (7 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
30 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 May 2004Company name changed monogram investments LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed monogram investments LIMITED\certificate issued on 25/05/04 (2 pages)
19 May 2004Return made up to 27/03/04; full list of members (7 pages)
19 May 2004Return made up to 27/03/04; full list of members (7 pages)
25 April 2003Return made up to 27/03/03; full list of members (7 pages)
25 April 2003Return made up to 27/03/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 31 March 2001 (6 pages)
11 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2003Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Return made up to 27/03/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
10 July 2001Return made up to 27/03/01; full list of members (6 pages)
10 July 2001Return made up to 27/03/01; full list of members (6 pages)
15 January 2001Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 January 2001Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 June 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 July 1998Return made up to 27/03/98; no change of members (4 pages)
4 July 1998Return made up to 27/03/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 August 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
30 December 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
30 December 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1995Return made up to 27/03/95; no change of members (4 pages)
17 May 1995Return made up to 27/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 June 1979Incorporation (13 pages)
12 June 1979Incorporation (13 pages)