Company NameMatrix-Data Limited
Company StatusDissolved
Company Number01934498
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameMonobrook Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAllen Heery
StatusClosed
Appointed04 March 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 26 December 2023)
RoleCompany Director
Correspondence Address1 London Bridge
Fourth Floor, West Building
London
SE1 9BG
Director NameAllen Heery
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 London Bridge
Fourth Floor, West Building
London
SE1 9BG
Director NameMr Robin Duncan Tennent Clitherow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 July 2005)
RoleSales Director
Correspondence Address38a Lydden Grove
Earlsfield
London
SW18 4LN
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(6 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(6 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ
Director NameAlasdair Michael Hugh Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Calbourne Road
London
SW12 8LW
Secretary NameRupert Charles Gifford Lywood
NationalityBritish
StatusResigned
Appointed23 June 1992(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 July 1995)
RoleCompany Director
Correspondence Address37a Voltaire Road
London
SW4 6DD
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed05 July 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 1998)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameMrs Sarah Bradly
NationalityBritish
StatusResigned
Appointed10 August 1998(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address9 Collingwood House
Dolphin Square
London
SW1V 3ND
Director NameLuci Allison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBerkeley
9a Crown Road
Virginia Water
Surrey
GU25 4HS
Director NameMr Andrew Michael Bowles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Poynings Road
London
N19 5LH
Director NameIain John Bailey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2002)
RoleSales Director
Correspondence Address75 Marney Road
London
SW11 5EW
Director NameRoxanne Parker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2001)
RoleMarketing Director
Correspondence Address1 The Woodfields
South Croydon
Surrey
CR2 0HG
Director NameMichael Frederick Brading
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Michael Frederick Brading
NationalityBritish
StatusResigned
Appointed30 January 2003(17 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ
Director NameIan Christopher Beaumont
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ
Director NameMr Mark McCalla Manassee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2016)
RoleExecutive, Financial Services
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Maurizio Nicolelli
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Secretary NameMrs Rachel Rebecca Stern
StatusResigned
Appointed10 December 2013(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Andrew Carl Burton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2016)
RoleVp, Director - International Human Resources
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameJoel Mandelbaum
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(30 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2019)
RoleCEO
Country of ResidenceAmerica
Correspondence Address220 Oak Ridge Avenue
Summit
Nj 07901
United States
Director NameMr Geoffrey Ian Miller
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2020)
RoleCompany Consultant
Country of ResidenceUnited States
Correspondence AddressCase Interactive Media 805 Third Avenue
21st Floor
New York
Ny 10022
United States
Director NameAnthony J Salewski
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(30 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 July 2021)
RoleCompany Principal
Country of ResidenceUnited States
Correspondence AddressGenstar Capital Llc Four Embarcadero Center
Suite 1900
San Francisco
Ca 94111-4191
United States
Director NameHarold Strong
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(30 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 July 2021)
RoleChief Finance Officer
Country of ResidenceAmerica
Correspondence Address33 Hillcrest Road
Glen Ridge
Nj 07028
United States
Secretary NameCarolyn Ullerick
StatusResigned
Appointed01 July 2016(30 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 2017)
RoleCompany Director
Correspondence Address8 Castlebrooke Road
West Harrison
New York, 10604
United States
Secretary NameMr Karl Vincent Jaeger
StatusResigned
Appointed26 January 2017(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2019)
RoleCompany Director
Correspondence Address22 Bridgewater Drive
Princeton Junction
Nj 08550
United States
Director NameMr Gary Retelny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2019(33 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 London Bridge
Fourth Floor, West Building
London
SE1 9BG

Contact

Websitematrixsolutions.co.uk
Email address[email protected]
Telephone020 70741200
Telephone regionLondon

Location

Registered Address1 London Bridge
Fourth Floor, West Building
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45.5k at £0.05Factset Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,199,012
Gross Profit£5,268,424
Net Worth-£4,604,055
Cash£489,761
Current Liabilities£2,229,266

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 July 2016Delivered on: 8 July 2016
Persons entitled: Goldman Sachs Specialty Lending Group, L.P.

Classification: A registered charge
Outstanding
6 April 2001Delivered on: 11 April 2001
Satisfied on: 16 August 2013
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: L/Hold property known as 3RD floor 172 drury lane london WC2.
Fully Satisfied
13 July 1989Delivered on: 20 July 1989
Satisfied on: 10 June 1999
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: Part of the 2ND floor of 58 jermyn street L.B. of city of westminster.
Fully Satisfied
13 July 1989Delivered on: 19 July 1989
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or matrix securities limited 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.
Fully Satisfied
14 October 1987Delivered on: 22 October 1987
Satisfied on: 16 August 2013
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: 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

Filing History

30 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
30 January 2017Appointment of Mr Karl Vincent Jaeger as a secretary on 26 January 2017 (2 pages)
30 January 2017Termination of appointment of Carolyn Ullerick as a secretary on 26 January 2017 (1 page)
28 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
28 July 2016Director's details changed for Geoffrey I Miller on 1 July 2016 (2 pages)
28 July 2016Director's details changed for Anthony J Salewski on 1 July 2016 (2 pages)
27 July 2016Appointment of Geoffrey I Miller as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Harold Strong as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Joel Mandelbaum as a director on 1 July 2016 (2 pages)
27 July 2016Registered office address changed from 55 New Oxford Street London WC1A 1BS to Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT on 27 July 2016 (1 page)
27 July 2016Appointment of Anthony J Salewski as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Carolyn Ullerick as a secretary on 1 July 2016 (2 pages)
26 July 2016Termination of appointment of Mark Mccalla Manassee as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Andrew Carl Burton as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Maurizio Nicolelli as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Rachel Rebecca Stern as a secretary on 1 July 2016 (1 page)
14 July 2016Resolutions
  • RES13 ‐ Documents approved 01/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 July 2016Registration of charge 019344980005, created on 1 July 2016 (10 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,273.5
(4 pages)
8 June 2016Full accounts made up to 31 August 2015 (14 pages)
12 May 2016Secretary's details changed for Mrs Rachel Stern on 12 May 2016 (1 page)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,273.5
(4 pages)
8 June 2015Full accounts made up to 31 August 2014 (16 pages)
4 November 2014Resolutions
  • RES13 ‐ Section 175 quoted 22/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 quoted 22/09/2014
(19 pages)
29 July 2014Appointment of Mr Andrew Carl Burton as a director on 24 July 2014 (2 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,273.5
(5 pages)
24 June 2014Director's details changed for Mr Maurizio Nicolelli on 10 December 2013 (2 pages)
10 March 2014Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom on 10 March 2014 (1 page)
24 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 2,273.5
(3 pages)
23 December 2013Auditor's resignation (1 page)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 December 2013Appointment of Mr Mark Mccalla Manassee as a director (2 pages)
13 December 2013Appointment of Mr Maurizio Nicolelli as a director (2 pages)
12 December 2013Termination of appointment of Michael Brading as a director (1 page)
12 December 2013Termination of appointment of Rupert Lywood as a director (1 page)
12 December 2013Termination of appointment of Ian Beaumont as a director (1 page)
12 December 2013Termination of appointment of Michael Brading as a secretary (1 page)
12 December 2013Appointment of Mrs Rachel Stern as a secretary (2 pages)
12 December 2013Termination of appointment of David Royds as a director (1 page)
12 December 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
12 December 2013Registered office address changed from 55 New Oxford Street London WC1A 1BS United Kingdom on 12 December 2013 (1 page)
12 November 2013Full accounts made up to 31 March 2013 (17 pages)
3 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 2,170
(3 pages)
16 August 2013Satisfaction of charge 4 in full (3 pages)
16 August 2013Satisfaction of charge 1 in full (3 pages)
16 August 2013Satisfaction of charge 2 in full (3 pages)
28 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 2,170
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 2,170
(3 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs actions ratified 15/02/2013
(16 pages)
21 February 2013Statement of company's objects (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
16 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (17 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Michael Frederick Brading on 1 June 2010 (1 page)
25 June 2010Secretary's details changed for Michael Frederick Brading on 1 June 2010 (1 page)
25 June 2010Director's details changed for Michael Frederick Brading on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Ian Christopher Beaumont on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Rupert Charles Gifford Lywood on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David John George Royds on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Ian Christopher Beaumont on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Michael Frederick Brading on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Rupert Charles Gifford Lywood on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David John George Royds on 1 June 2010 (2 pages)
21 May 2010Registered office address changed from New London House 172 Drury Lane London WC2B 5QR on 21 May 2010 (1 page)
30 January 2010Full accounts made up to 31 March 2009 (18 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Director's change of particulars / ian beaumont / 01/10/2008 (1 page)
5 May 2009Full accounts made up to 31 March 2008 (16 pages)
2 July 2008Return made up to 18/06/08; full list of members (5 pages)
2 July 2008Director's change of particulars / ian beaumont / 01/12/2007 (1 page)
14 May 2008Full accounts made up to 31 March 2007 (18 pages)
21 July 2007Return made up to 18/06/07; full list of members (8 pages)
8 February 2007Full accounts made up to 31 March 2006 (20 pages)
27 June 2006Return made up to 18/06/06; full list of members (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (20 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
24 July 2005Nc inc already adjusted 10/12/04 (1 page)
24 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2005Ad 10/01/05--------- £ si [email protected]=358 £ ic 1000/1358 (2 pages)
17 March 2005New director appointed (2 pages)
15 March 2005Full accounts made up to 31 March 2004 (20 pages)
29 September 2004Registered office changed on 29/09/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
22 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
24 July 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary resigned
(10 pages)
7 March 2003Auditor's resignation (1 page)
24 February 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
22 November 2002Director resigned (1 page)
16 November 2002Secretary's particulars changed (1 page)
26 June 2002Return made up to 18/06/02; full list of members (10 pages)
15 April 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
19 December 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
22 June 2001Return made up to 18/06/01; full list of members (9 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
30 June 2000Return made up to 18/06/00; full list of members (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
16 August 1999Director's particulars changed (1 page)
19 July 1999Return made up to 18/06/99; no change of members; amend (14 pages)
1 July 1999Return made up to 18/06/99; no change of members (14 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 September 1998Auditor's resignation (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
17 July 1998Return made up to 18/06/98; full list of members (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Secretary's particulars changed (1 page)
25 June 1997Director's particulars changed (1 page)
25 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
26 June 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 1996Accounting reference date shortened from 07/04 to 31/03 (1 page)
4 February 1996Full accounts made up to 7 April 1995 (15 pages)
4 February 1996Full accounts made up to 7 April 1995 (15 pages)
28 June 1995Return made up to 23/06/95; full list of members (6 pages)
29 March 1995Accounting reference date extended from 31/03 to 07/04 (1 page)
12 September 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/07/94
(1 page)
14 July 1994Return made up to 23/06/94; full list of members (5 pages)
25 June 1993Return made up to 23/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1992Return made up to 23/06/92; full list of members (6 pages)
11 July 1991Return made up to 23/06/91; no change of members (6 pages)
10 February 1991Full accounts made up to 31 March 1990 (11 pages)
9 February 1991Return made up to 23/06/90; no change of members (6 pages)
22 May 1990Return made up to 23/06/89; full list of members (4 pages)
27 March 1990Full accounts made up to 31 March 1989 (11 pages)
25 July 1989Full accounts made up to 31 March 1988 (11 pages)
21 March 1989Return made up to 16/01/89; full list of members (4 pages)
9 May 1988Accounts for a small company made up to 31 March 1987 (5 pages)
8 July 1987Return made up to 02/04/87; full list of members (4 pages)
3 June 1987New director appointed (2 pages)
16 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
12 June 1986Company name changed monobrook LIMITED\certificate issued on 12/06/86 (2 pages)
30 July 1985Certificate of incorporation (1 page)
30 July 1985Incorporation (12 pages)