London
EC1R 5HL
Director Name | Mrs Pauline Brace |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2003(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Paul Antony Denby |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2003(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Roy Francis Lee |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Kevin Thomas Lee |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 December 1996) |
Role | Software Consultant |
Correspondence Address | Flintwall Cottage Ashmansworth Newbury Berkshire RG15 9SS |
Director Name | Thomas Frederick Lee |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 05 April 2003) |
Role | Retired |
Correspondence Address | Beam Ends High Street, Lenham Maidstone Kent ME17 2QD |
Director Name | Mrs Wenda Muriel Lee |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 December 1996) |
Role | Secretary |
Correspondence Address | 20 Ash Crescent Higham Rochester Kent ME3 7BA |
Secretary Name | Mrs Wenda Muriel Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 20 Ash Crescent Higham Rochester Kent ME3 7BA |
Director Name | Kenneth Edward Chattenton |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 February 2002) |
Role | Retired |
Correspondence Address | 55 Highfield Road Dartford Kent DA1 2JS |
Director Name | Colin William Lee |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 April 2003) |
Role | Heating And Ventilation Design |
Correspondence Address | 21 Lodge Close Orpington Kent BR6 0QQ |
Director Name | Eric Edward Lee |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 June 2003) |
Role | Retired |
Correspondence Address | 28 Montague Drive Loughborough Leicestershire LE11 3SB |
Director Name | Alan Montgomery Lindsay |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1998) |
Role | P E Instructor |
Correspondence Address | 33 Victoria Close Thurston Suffolk IP31 3SX |
Secretary Name | Thomas Frederick Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | Beam Ends High Street, Lenham Maidstone Kent ME17 2QD |
Director Name | Matthew Hancock |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 January 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Whitedene 10 The Meadway Chelsfield Park Kent BR6 6HH |
Director Name | Mr Roy Francis Lee |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2004) |
Role | Project Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wayne Close Orpington Kent BR6 9TS |
Director Name | Mrs Penelope Norma Denby |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Dr Alice Georgia Sinclair |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Website | www.monkey-bizz.co.uk |
---|---|
Telephone | 01634 717788 |
Telephone region | Medway |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
13 at £1 | Trustees Of Private Pension P.a. Denby 6.50% Ordinary A |
---|---|
37 at £1 | Roy Lee 18.50% Ordinary A |
25 at £1 | Dr Alice Georgia Sinclair 12.50% Ordinary A |
25 at £1 | Dr Alice Georgia Sinclair 12.50% Ordinary Bs |
25 at £1 | Mr Paul Antony Denby 12.50% Ordinary Bd |
25 at £1 | Pauline Crossman 12.50% Ordinary A |
25 at £1 | Pauline Crossman 12.50% Ordinary Bc |
25 at £1 | Roy Francis Lee 12.50% Ordinary Bl |
Year | 2014 |
---|---|
Net Worth | £94,785 |
Cash | £105,742 |
Current Liabilities | £88,084 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 April 2024 (6 months, 3 weeks from now) |
30 January 2014 | Delivered on: 31 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 May 1997 | Delivered on: 13 May 1997 Satisfied on: 22 July 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
28 April 2017 | Director's details changed for Mrs Pauline Crossman on 20 April 2016 (2 pages) |
---|---|
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Register inspection address has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 53 Forest Drive Keston Kent BR2 6EE (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 January 2014 | Registration of charge 019051310002 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Termination of appointment of Penelope Denby as a director (1 page) |
25 January 2013 | Termination of appointment of Matthew Hancock as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Director's details changed for Roy Francis Lee on 2 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mrs Pauline Crossman on 2 April 2012 (2 pages) |
10 May 2012 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page) |
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
10 May 2012 | Director's details changed for Roy Francis Lee on 2 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mrs Pauline Crossman on 2 April 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Termination of appointment of Alice Sinclair as a director (1 page) |
31 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (11 pages) |
31 May 2011 | Secretary's details changed for Mr Paul Antony Denby on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Paul Antony Denby on 31 May 2011 (2 pages) |
7 March 2011 | Appointment of Dr Alice Georgia Sinclair as a director (2 pages) |
7 March 2011 | Appointment of Mrs Penelope Norma Denby as a director (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 30/03/09; full list of members (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (5 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of debenture register (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (4 pages) |
23 February 2005 | Director resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (10 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | Director resigned (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed;new director appointed (3 pages) |
13 April 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 3 bullace lane dartford DA1 1BB (1 page) |
23 December 2002 | Ad 11/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Nc inc already adjusted 28/10/02 (1 page) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 April 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 30/03/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2000 | Return made up to 30/03/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 February 1998 | Director resigned (1 page) |
1 October 1997 | Return made up to 30/03/97; full list of members (8 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 May 1997 | Particulars of mortgage/charge (6 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
13 December 1996 | Company name changed kcl software LIMITED\certificate issued on 16/12/96 (3 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 March 1995 | Return made up to 30/03/95; no change of members
|