London
W1S 1BN
Secretary Name | Mr Ashok Prem Mahtani |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2006(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square Mayfair London W1S 1BN |
Director Name | Mr Prem Tarachand Mahtani |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 1990(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 04 December 2017) |
Role | Co Director |
Country of Residence | Nigeria |
Correspondence Address | 3/5 Ikoyi Crescent Lagos Nigeria |
Secretary Name | Ms Jyoti Prem Mahtani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 1990(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 March 2006) |
Role | Housewife |
Correspondence Address | 3/5 Ikoyi Crescent Lagos Nigeria |
Website | www.monohill.com |
---|
Registered Address | 505 Pinner Road North Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Ashok Mahtani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,919 |
Cash | £257,331 |
Current Liabilities | £1,205,139 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 3 weeks from now) |
2 July 2007 | Delivered on: 10 July 2007 Persons entitled: Hsbc 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. Outstanding |
---|---|
24 October 1999 | Delivered on: 10 November 1999 Satisfied on: 16 February 2010 Persons entitled: Banque Nationale De Paris London Branch Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the right title and interest of the company in and to:-(a) all agreements pesent and future, whether oral or in writing (whatever form that takes) or parton and part the other entered into between the company and any other party on ad subject to the terms of which the company shall have agreed in any combinatio to buy or sell goods. Fully Satisfied |
5 March 1996 | Delivered on: 8 March 1996 Satisfied on: 16 February 2010 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: All the right title and interest of the company in and to:-(a) all agreements present and future, whether oral or in writing (whatever form that takes) or part on and part the other entered into between the company and any other party on and subject to the terms of which the company shall have agreed in any combination to buy or sell goods. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 December 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Termination of appointment of Prem Tarachand Mahtani as a director on 4 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Prem Tarachand Mahtani as a director on 4 December 2017 (1 page) |
7 October 2017 | Satisfaction of charge 3 in full (4 pages) |
7 October 2017 | Satisfaction of charge 3 in full (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
24 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 April 2016 | Director's details changed for Ashok Mahtani on 28 April 2016 (2 pages) |
28 April 2016 | Secretary's details changed for Ashok Mahtani on 28 April 2016 (1 page) |
28 April 2016 | Secretary's details changed for Ashok Mahtani on 28 April 2016 (1 page) |
28 April 2016 | Director's details changed for Ashok Mahtani on 28 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 August 2010 | Director's details changed for Mr Prem Tarachand Mahtani on 21 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Prem Tarachand Mahtani on 21 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
7 November 2005 | Return made up to 31/07/05; full list of members (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Return made up to 31/07/05; full list of members (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 June 2005 | Full accounts made up to 31 March 2004 (12 pages) |
30 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members
|
29 August 2002 | Return made up to 31/07/02; full list of members
|
20 June 2002 | Registered office changed on 20/06/02 from: suite 9 castle house 25 castlereagh street london W1H 5YR (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: suite 9 castle house 25 castlereagh street london W1H 5YR (1 page) |
27 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
13 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
7 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
7 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: suite 4 castle house 25 castlereagh street london wih 5YR (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: suite 4 castle house 25 castlereagh street london wih 5YR (1 page) |
2 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
17 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
15 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
17 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
4 August 1995 | Return made up to 31/07/95; no change of members
|
4 August 1995 | Return made up to 31/07/95; no change of members
|
16 May 1995 | Registered office changed on 16/05/95 from: 28 welbeck street london W1M 7PG (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 28 welbeck street london W1M 7PG (1 page) |
28 April 1995 | Full accounts made up to 31 March 1994 (10 pages) |
28 April 1995 | Full accounts made up to 31 March 1994 (10 pages) |
4 April 1995 | Auditor's resignation (2 pages) |
4 April 1995 | Auditor's resignation (2 pages) |
17 March 1995 | Return made up to 31/07/94; no change of members (4 pages) |
17 March 1995 | Return made up to 31/07/94; no change of members (4 pages) |
26 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
11 July 1990 | Full accounts made up to 31 March 1989 (11 pages) |
11 February 1986 | Incorporation (13 pages) |
11 February 1986 | Incorporation (13 pages) |