Company NameMONA Services Limited
DirectorHazel Mary Griggs
Company StatusActive
Company Number02104605
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Hazel Mary Griggs
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Director NameJohn Lord Griggs
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 1992)
RoleCompany Director
Correspondence Address18 Waterloo Mansions
Dover
Kent
CT17 9BT
Secretary NameMrs Hazel Mary Griggs
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 1992)
RoleCompany Director
Correspondence Address53 The Street
Kennington
Ashford
Kent
TN24 9HS
Secretary NameJohn Lord Griggs
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address18 Waterloo Mansions
Dover
Kent
CT17 9BT
Secretary NameMrs Lynda Joyce Griggs
NationalityBritish
StatusResigned
Appointed12 June 2007(20 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0RH
Secretary NameMiss Amelia Rachel Joanne Griggs
NationalityBritish
StatusResigned
Appointed04 July 2008(21 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 March 2022)
RoleStudent
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameMr Keith Graham Griggs
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Waterloo Mansions
Cambridge Road
Dover
Kent
CT17 9BT
Director NameMs Leonne Mary Griggs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterloo Mansions
Cambridge Road
Dover
Kent
CT17 9BT
Director NameMrs Amelia Griggs
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(31 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashbee Court Eden Road
Dunton Green
Sevenoaks
TN14 5FY

Location

Registered Address66 Lynwood Grove
Orpington
BR6 0BH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£33,296
Current Liabilities£24,831

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
14 May 2022Registered office address changed from 18 Waterloo Mansions Cambridge Road Dover Kent CT17 9BT to 66 66 Lynwood Grove Orpington Kent BR6 0BH on 14 May 2022 (1 page)
14 May 2022Director's details changed for Mrs Hazel Mary Griggs on 1 May 2022 (2 pages)
14 May 2022Notification of Hazel Griggs as a person with significant control on 3 March 2022 (2 pages)
14 May 2022Registered office address changed from 66 66 Lynwood Grove Orpington Kent BR6 0BH United Kingdom to 66 Lynwood Grove Orpington BR6 0BH on 14 May 2022 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2022Termination of appointment of Amelia Rachel Joanne Griggs as a secretary on 3 March 2022 (1 page)
17 March 2022Cessation of Amelia Griggs as a person with significant control on 3 March 2022 (1 page)
17 March 2022Termination of appointment of Amelia Griggs as a director on 3 March 2022 (1 page)
23 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Appointment of Mrs Amelia Griggs as a director on 11 October 2018 (2 pages)
11 October 2018Notification of Amelia Griggs as a person with significant control on 12 June 2018 (2 pages)
11 October 2018Cessation of Hazel Mary Griggs as a person with significant control on 12 June 2018 (1 page)
10 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Leonne Mary Griggs as a director on 5 January 2018 (1 page)
18 January 2018Termination of appointment of Lynda Joyce Griggs as a secretary on 4 January 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 1 April 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 1 April 2016 (3 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
12 January 2016Total exemption small company accounts made up to 1 April 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 1 April 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 1 April 2015 (4 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
17 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
15 May 2014Appointment of Ms Leonne Mary Griggs as a director (2 pages)
15 May 2014Appointment of Ms Leonne Mary Griggs as a director (2 pages)
15 May 2014Termination of appointment of Keith Griggs as a director (1 page)
15 May 2014Termination of appointment of Keith Griggs as a director (1 page)
15 May 2014Appointment of Ms Leonne Mary Griggs as a director (2 pages)
15 May 2014Appointment of Ms Leonne Mary Griggs as a director (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
28 January 2011Appointment of Mr Keith Graham Griggs as a director (2 pages)
28 January 2011Appointment of Mr Keith Graham Griggs as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Hazel Mary Griggs on 11 June 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Hazel Mary Griggs on 11 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 11/06/09; full list of members (3 pages)
7 July 2009Return made up to 11/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Return made up to 11/06/08; full list of members (3 pages)
4 July 2008Secretary appointed miss amelia rachel joanne griggs (1 page)
4 July 2008Secretary appointed miss amelia rachel joanne griggs (1 page)
4 July 2008Return made up to 11/06/08; full list of members (3 pages)
12 July 2007Return made up to 11/06/07; no change of members (6 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Return made up to 11/06/07; no change of members (6 pages)
12 July 2007Secretary resigned (1 page)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Return made up to 11/06/06; full list of members (6 pages)
3 July 2006Return made up to 11/06/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 11/06/05; full list of members (6 pages)
9 August 2005Return made up to 11/06/05; full list of members (6 pages)
18 June 2004Return made up to 11/06/04; full list of members (6 pages)
18 June 2004Return made up to 11/06/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 June 2003Return made up to 11/06/03; full list of members (6 pages)
4 June 2003Return made up to 11/06/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 June 2002Return made up to 11/06/02; full list of members (6 pages)
12 June 2002Return made up to 11/06/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 June 2001Return made up to 11/06/01; full list of members (6 pages)
12 June 2001Return made up to 11/06/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 June 2000Return made up to 11/06/00; full list of members (6 pages)
23 June 2000Return made up to 11/06/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 11/06/99; no change of members (4 pages)
20 July 1999Return made up to 11/06/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 11/06/98; full list of members (6 pages)
5 June 1998Return made up to 11/06/98; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Nc inc already adjusted 17/06/95 (1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 June 1997Nc inc already adjusted 17/06/95 (1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 June 1997Return made up to 11/06/97; full list of members (6 pages)
11 June 1997Return made up to 11/06/97; full list of members (6 pages)
28 November 1996Registered office changed on 28/11/96 from: 18 waterloo mansions dover kent CT17 9BT (1 page)
28 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Registered office changed on 28/11/96 from: 18 waterloo mansions dover kent CT17 9BT (1 page)
28 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 August 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
11 August 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
31 August 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)