Monaive
Thornhill
DG3 4EN
Scotland
Director Name | Patricia Richardson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Woodlea Monaive Thornhill DG3 4EN Scotland |
Director Name | John Nicholas Stevens |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Secretary Name | Mr Paul Robert Bedwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Lansdowne Way Bexhill On Sea East Sussex TN40 2UJ |
Secretary Name | PRB Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 July 2014) |
Correspondence Address | 3 Landsdowne Way Bexhill On Sea East Sussex TN40 2UJ |
Registered Address | 14 Feathers Place Studio 20 Meantime Studios London SE10 9NE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Brown 50.00% Ordinary |
---|---|
1 at £1 | Patricia Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,644 |
Cash | £56,825 |
Current Liabilities | £10,154 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 January 2019 | Registered office address changed from 3 Lansdowne Way Bexhill on Sea East Sussex TN40 2UJ to 49 Station Road Polegate BN26 6EA on 9 January 2019 (1 page) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 July 2014 | Termination of appointment of Prb Accounting Limited as a secretary (1 page) |
6 July 2014 | Termination of appointment of Prb Accounting Limited as a secretary (1 page) |
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 November 2010 | Secretary's details changed for Prb Accounting Limited on 21 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Secretary's details changed for Prb Accounting Limited on 21 October 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2009 | Director's details changed for Patricia Richardson on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Patricia Richardson on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Andrew Brown on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Andrew Brown on 28 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Secretary appointed prb accounting LIMITED (1 page) |
14 May 2008 | Secretary appointed prb accounting LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary paul bedwell (1 page) |
13 May 2008 | Appointment terminated secretary paul bedwell (1 page) |
19 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
13 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2004 | Return made up to 21/10/04; full list of members
|
8 November 2004 | Return made up to 21/10/04; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 November 2003 | Return made up to 21/10/03; full list of members
|
17 November 2003 | Return made up to 21/10/03; full list of members
|
12 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
10 October 2001 | Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2001 | Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 74 college road sittingbourne kent ME10 1LD (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 74 college road sittingbourne kent ME10 1LD (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
21 October 1999 | Incorporation (10 pages) |
21 October 1999 | Incorporation (10 pages) |