Company NameMonarock Limited
DirectorsSheetal Dalia-Patel and Heena Rajiv Sodha
Company StatusActive
Company Number04345995
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Chandrabala Dalia
NationalityBritish
StatusCurrent
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Drive
Harrow Weald
Harrow
Middlesex
HA3 6TS
Director NameSheetal Dalia-Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(3 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMrs Heena Rajiv Sodha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(3 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Wellington Close
Grimsdyke Manor
Watford
Hertfordshire
WD19 5BF
Director NameMrs Chandrabala Dalia
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Drive
Harrow Weald
Harrow
Middlesex
HA3 6TS
Director NameMr Chandulal Chatrabhuj Dalia
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Miss Sheetal Dalia
40.00%
Ordinary
40 at £1Mrs Heena Sodha
40.00%
Ordinary
10 at £1Chandulal Dalia
10.00%
Ordinary
10 at £1Mrs Chandrabala Dalia
10.00%
Ordinary

Financials

Year2014
Net Worth£4,938,736
Cash£888,251
Current Liabilities£1,679,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

1 February 2008Delivered on: 8 February 2008
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 to 170 (even) high street south dunstable luton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 October 2006Delivered on: 25 October 2006
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Green topper service station shripney road bognor regis west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 September 2006Delivered on: 15 September 2006
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172-180 high street south dunstable,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2006Delivered on: 9 August 2006
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of paycocke road basildon t/no EX244208. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2006Delivered on: 3 February 2006
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 camford way luton bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2003Delivered on: 13 September 2003
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Youngers depot western industrial estate caerphilly t/n WA660571. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 2002Delivered on: 21 June 2002
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-5 sandwell industrial estate spon lane warley sandwell,west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 April 2002Delivered on: 12 April 2002
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347,349 and 351 station road harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2011Delivered on: 12 January 2011
Satisfied on: 2 February 2016
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 April 2002Delivered on: 12 April 2002
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 353 station road and 2 college road harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 278 station road, harrow, middlesex t/no NGL825933. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
2 June 2021Satisfaction of charge 043459950011 in full (1 page)
15 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 January 2019Confirmation statement made on 6 July 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Satisfaction of charge 10 in full (1 page)
2 February 2016Satisfaction of charge 10 in full (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Director's details changed for Sheetal Dalia on 28 August 2015 (2 pages)
13 January 2016Director's details changed for Sheetal Dalia on 28 August 2015 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
24 May 2013Registration of charge 043459950011 (41 pages)
24 May 2013Registration of charge 043459950011 (41 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 January 2010Director's details changed for Sheetal Dalia on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Heena Sodha on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Sheetal Dalia on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Heena Sodha on 31 December 2009 (2 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Director resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005Director resigned (1 page)
2 July 2005New director appointed (2 pages)
9 June 2005Full accounts made up to 31 December 2004 (16 pages)
9 June 2005Full accounts made up to 31 December 2004 (16 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 September 2004Full accounts made up to 31 December 2003 (16 pages)
24 September 2004Full accounts made up to 31 December 2003 (16 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
16 April 2003Full accounts made up to 31 December 2002 (12 pages)
16 April 2003Full accounts made up to 31 December 2002 (12 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
5 February 2002Ad 31/12/01-30/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Ad 31/12/01-30/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 December 2001Incorporation (15 pages)
31 December 2001Incorporation (15 pages)