London
N1C 4AG
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(31 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 March 2024) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Ms Clare Underwood |
---|---|
Status | Closed |
Appointed | 30 March 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG |
Director Name | Michael Joseph Batty |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 05 April 2000) |
Role | Deputy Chairman |
Correspondence Address | High Milford 13 High Lane Ridgeway Sheffield S12 4XF |
Director Name | Mr Peter Draycott |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Borrowdale Close Mansfield Nottinghamshire NG18 4TN |
Director Name | Mr Ian David Jennings |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2002) |
Role | Chairman |
Correspondence Address | 10 Park Farm Mews Spinkhill Sheffield South Yorkshire S21 3YQ |
Secretary Name | Michael Joseph Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | High Milford 13 High Lane Ridgeway Sheffield S12 4XF |
Director Name | Mr Simon Elliott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2000(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Mitchell Close Gateford Worksop Nottinghamshire S81 7NS |
Director Name | Michael Andrew Burrows |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Westerdale Worksop Nottinghamshire S81 0TE |
Secretary Name | Helen Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Westerdale Worksop Nottinghamshire S81 0TE |
Director Name | Helen Jennings |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Westerdale Worksop Nottinghamshire S81 0TE |
Secretary Name | Ian Peter Haslegrave |
---|---|
Status | Resigned |
Appointed | 31 January 2019(31 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Andy James |
---|---|
Status | Resigned |
Appointed | 31 December 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Website | monition.com |
---|---|
Email address | [email protected] |
Telephone | 01909 722000 |
Telephone region | Worksop |
Registered Address | Fifth Floor Two Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £446,822 |
Cash | £156,610 |
Current Liabilities | £297,574 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 August 1992 | Delivered on: 18 August 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17114.98 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details). Outstanding |
---|---|
16 June 1988 | Delivered on: 29 June 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, shares and other securities. 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 |
16 June 1988 | Delivered on: 21 June 1988 Satisfied on: 7 September 1991 Persons entitled: Lindley Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details see doc).. 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 |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2023 | Application to strike the company off the register (2 pages) |
28 November 2023 | Resolutions
|
28 November 2023 | Statement of capital on 28 November 2023
|
28 November 2023 | Solvency Statement dated 21/11/23 (1 page) |
28 November 2023 | Statement by Directors (1 page) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of David John Egan as a director on 3 May 2023 (1 page) |
9 May 2023 | Appointment of Jane Lucy Titchener as a director on 3 May 2023 (2 pages) |
21 March 2023 | Appointment of Ms Clare Underwood as a director on 13 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Clare Underwood as a secretary on 13 March 2023 (1 page) |
14 October 2022 | Full accounts made up to 31 March 2022 (16 pages) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Andy James as a secretary on 30 March 2022 (1 page) |
1 April 2022 | Appointment of Ms Clare Underwood as a secretary on 30 March 2022 (2 pages) |
1 February 2022 | Full accounts made up to 31 March 2021 (19 pages) |
13 January 2022 | Termination of appointment of Ian Peter Haslegrave as a secretary on 31 December 2021 (1 page) |
13 January 2022 | Appointment of Andy James as a secretary on 31 December 2021 (2 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Full accounts made up to 31 March 2020 (19 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
7 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
16 April 2019 | Purchase of own shares. (3 pages) |
16 April 2019 | Cancellation of shares. Statement of capital on 22 January 2019
|
11 February 2019 | Registered office address changed from 2 Fifth Floor Two Pancras Square 2 Pancras Street Kings Cross London London N1C 4AG England to Fifth Floor Two Pancras Square London N1C 4AG on 11 February 2019 (1 page) |
8 February 2019 | Memorandum and Articles of Association (6 pages) |
8 February 2019 | Resolutions
|
7 February 2019 | Registered office address changed from Bondhay Complex Whitwell Common Worksop Nottinghamshire S80 3EH to 2 Fifth Floor Two Pancras Square 2 Pancras Street Kings Cross London London N1C 4AG on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Helen Jennings as a director on 31 January 2019 (1 page) |
7 February 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
7 February 2019 | Termination of appointment of Michael Andrew Burrows as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Vanessa Elizabeth Gough as a director on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Helen Jennings as a secretary on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Ian Peter Haslegrave as a secretary on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr David John Egan as a director on 31 January 2019 (2 pages) |
5 February 2019 | Resolutions
|
5 February 2019 | Memorandum and Articles of Association (5 pages) |
30 January 2019 | Satisfaction of charge 2 in full (1 page) |
22 November 2018 | Satisfaction of charge 3 in full (4 pages) |
29 October 2018 | Accounts for a small company made up to 31 January 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
20 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
20 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 October 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
31 October 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
5 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
28 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Helen Jennings on 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Helen Jennings on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Andrew Burrows on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Andrew Burrows on 31 March 2010 (2 pages) |
5 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
5 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
20 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
20 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
17 November 2008 | Return made up to 31/03/08; no change of members (7 pages) |
17 November 2008 | Return made up to 31/03/08; no change of members (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 January 2007 (5 pages) |
28 July 2008 | Accounts for a small company made up to 31 January 2007 (5 pages) |
7 August 2007 | Return made up to 31/03/07; no change of members
|
7 August 2007 | Return made up to 31/03/07; no change of members
|
30 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
29 June 2006 | Return made up to 31/03/06; full list of members
|
29 June 2006 | Return made up to 31/03/06; full list of members
|
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members
|
18 May 2005 | Return made up to 31/03/05; full list of members
|
25 January 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
26 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members
|
8 May 2003 | Return made up to 31/03/03; full list of members
|
26 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
7 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
18 April 2002 | Ad 02/04/02--------- £ si 6@1=6 £ ic 36180/36186 (4 pages) |
18 April 2002 | Ad 02/04/02--------- £ si 6@1=6 £ ic 36180/36186 (4 pages) |
28 January 2002 | Full accounts made up to 31 January 2001 (14 pages) |
28 January 2002 | Full accounts made up to 31 January 2001 (14 pages) |
13 June 2001 | Return made up to 31/03/01; full list of members
|
13 June 2001 | Return made up to 31/03/01; full list of members
|
4 January 2001 | Amended accounts made up to 31 January 2000 (7 pages) |
4 January 2001 | Amended accounts made up to 31 January 2000 (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
19 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | £ ic 46955/36180 01/02/00 £ sr 10775@1=10775 (1 page) |
24 February 2000 | £ ic 46955/36180 01/02/00 £ sr 10775@1=10775 (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
9 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 November 1998 | £ ic 53875/46955 23/10/98 £ sr 6920@1=6920 (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | £ ic 53875/46955 23/10/98 £ sr 6920@1=6920 (1 page) |
18 November 1998 | Resolutions
|
31 March 1998 | Return made up to 31/03/98; no change of members
|
31 March 1998 | Return made up to 31/03/98; no change of members
|
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 31/03/97; no change of members
|
21 March 1997 | Return made up to 31/03/97; no change of members
|
4 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: bolsover enterprise park P.O.box 10,station rd bolsover chesterfield,derbyshire S44 6BD (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: bolsover enterprise park P.O.box 10,station rd bolsover chesterfield,derbyshire S44 6BD (1 page) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
6 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
29 March 1995 | Return made up to 31/03/95; change of members
|
29 March 1995 | Return made up to 31/03/95; change of members
|
28 March 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
16 March 1992 | New director appointed (4 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Memorandum and Articles of Association (9 pages) |
17 July 1991 | Ad 05/07/91--------- £ si 3875@1=3875 £ ic 50000/53875 (2 pages) |
17 July 1991 | £ nc 50000/53875 05/07/91 (1 page) |
17 July 1991 | Memorandum and Articles of Association (9 pages) |
2 October 1990 | Resolutions
|
27 March 1990 | Secretary resigned;new secretary appointed (3 pages) |
9 February 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 March 1989 | Wd 06/03/89 ad 24/02/89--------- £ si 750@1=750 £ ic 49250/50000 (2 pages) |
11 January 1989 | Wd 12/12/88 ad 08/09/88--------- £ si 5750@1=5750 £ ic 43500/49250 (2 pages) |
19 August 1988 | Wd 19/07/88 ad 18/07/88--------- £ si 5000@1=5000 £ ic 38500/43500 (2 pages) |
3 August 1988 | Wd 16/06/88 ad 16/06/88--------- £ si 38498@1=38498 £ ic 2/38500 (2 pages) |
2 August 1988 | £ nc 100/50000 (1 page) |
29 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
29 June 1988 | Registered office changed on 29/06/88 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
22 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 May 1988 | Company name changed\certificate issued on 20/05/88 (2 pages) |
20 May 1988 | Company name changed\certificate issued on 20/05/88 (2 pages) |
8 February 1988 | Incorporation (14 pages) |
8 February 1988 | Incorporation (14 pages) |