Company NameMonohill Limited
DirectorAshok Prem Mahtani
Company StatusActive
Company Number01988094
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ashok Prem Mahtani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1990(4 years, 5 months after company formation)
Appointment Duration33 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square Mayfair
London
W1S 1BN
Secretary NameMr Ashok Prem Mahtani
NationalityBritish
StatusCurrent
Appointed16 March 2006(20 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square Mayfair
London
W1S 1BN
Director NameMr Prem Tarachand Mahtani
Date of BirthApril 1936 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed31 July 1990(4 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 04 December 2017)
RoleCo Director
Country of ResidenceNigeria
Correspondence Address3/5 Ikoyi Crescent
Lagos
Nigeria
Secretary NameMs Jyoti Prem Mahtani
NationalityIndian
StatusResigned
Appointed31 July 1990(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 March 2006)
RoleHousewife
Correspondence Address3/5 Ikoyi Crescent
Lagos
Nigeria

Contact

Websitewww.monohill.com

Location

Registered Address505 Pinner Road
North Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Ashok Mahtani
100.00%
Ordinary

Financials

Year2014
Net Worth£218,919
Cash£257,331
Current Liabilities£1,205,139

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

2 July 2007Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 December 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Termination of appointment of Prem Tarachand Mahtani as a director on 4 December 2017 (1 page)
22 December 2017Termination of appointment of Prem Tarachand Mahtani as a director on 4 December 2017 (1 page)
7 October 2017Satisfaction of charge 3 in full (4 pages)
7 October 2017Satisfaction of charge 3 in full (4 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
24 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
24 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 April 2016Director's details changed for Ashok Mahtani on 28 April 2016 (2 pages)
28 April 2016Secretary's details changed for Ashok Mahtani on 28 April 2016 (1 page)
28 April 2016Secretary's details changed for Ashok Mahtani on 28 April 2016 (1 page)
28 April 2016Director's details changed for Ashok Mahtani on 28 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
31 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
31 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 August 2010Director's details changed for Mr Prem Tarachand Mahtani on 21 October 2009 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Prem Tarachand Mahtani on 21 October 2009 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page)
12 June 2006Registered office changed on 12/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page)
27 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
7 November 2005Return made up to 31/07/05; full list of members (2 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Return made up to 31/07/05; full list of members (2 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Secretary's particulars changed (1 page)
24 June 2005Full accounts made up to 31 March 2004 (12 pages)
24 June 2005Full accounts made up to 31 March 2004 (12 pages)
30 September 2004Return made up to 31/07/04; full list of members (7 pages)
30 September 2004Return made up to 31/07/04; full list of members (7 pages)
6 January 2004Full accounts made up to 31 March 2003 (11 pages)
6 January 2004Full accounts made up to 31 March 2003 (11 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
16 October 2002Full accounts made up to 31 March 2002 (10 pages)
16 October 2002Full accounts made up to 31 March 2002 (10 pages)
29 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Registered office changed on 20/06/02 from: suite 9 castle house 25 castlereagh street london W1H 5YR (1 page)
20 June 2002Registered office changed on 20/06/02 from: suite 9 castle house 25 castlereagh street london W1H 5YR (1 page)
27 November 2001Full accounts made up to 31 March 2001 (10 pages)
27 November 2001Full accounts made up to 31 March 2001 (10 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
13 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
13 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
7 September 2000Return made up to 31/07/00; full list of members (6 pages)
7 September 2000Return made up to 31/07/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
7 October 1999Return made up to 31/07/99; full list of members (6 pages)
7 October 1999Return made up to 31/07/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
7 September 1998Registered office changed on 07/09/98 from: suite 4 castle house 25 castlereagh street london wih 5YR (1 page)
7 September 1998Registered office changed on 07/09/98 from: suite 4 castle house 25 castlereagh street london wih 5YR (1 page)
2 September 1998Return made up to 31/07/98; no change of members (4 pages)
2 September 1998Return made up to 31/07/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 March 1997 (10 pages)
31 May 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
17 July 1997Return made up to 31/07/97; no change of members (4 pages)
17 July 1997Return made up to 31/07/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 March 1996 (10 pages)
27 February 1997Full accounts made up to 31 March 1996 (10 pages)
15 August 1996Return made up to 31/05/96; full list of members (6 pages)
15 August 1996Return made up to 31/05/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 March 1995 (10 pages)
1 May 1996Full accounts made up to 31 March 1995 (10 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(4 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(4 pages)
16 May 1995Registered office changed on 16/05/95 from: 28 welbeck street london W1M 7PG (1 page)
16 May 1995Registered office changed on 16/05/95 from: 28 welbeck street london W1M 7PG (1 page)
28 April 1995Full accounts made up to 31 March 1994 (10 pages)
28 April 1995Full accounts made up to 31 March 1994 (10 pages)
4 April 1995Auditor's resignation (2 pages)
4 April 1995Auditor's resignation (2 pages)
17 March 1995Return made up to 31/07/94; no change of members (4 pages)
17 March 1995Return made up to 31/07/94; no change of members (4 pages)
26 February 1993Full accounts made up to 31 March 1992 (11 pages)
11 July 1990Full accounts made up to 31 March 1989 (11 pages)
11 February 1986Incorporation (13 pages)
11 February 1986Incorporation (13 pages)