Company NameMonaflair Limited
DirectorSean O'Neill
Company StatusActive
Company Number04346000
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSean O'Neill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(1 year after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Old Church Road
Chingford
London
E4 8BT
Director NameLorretta Joan Cronin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Waldon
East Tilbury
Essex
RM18 8SQ
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
Secretary NameSean O'Niell
NationalityBritish
StatusResigned
Appointed22 April 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address36 Colston Road
London
E7 8QD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChase Bureau Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Secretary NameEdmonds & Co (Accountants) Ltd (Corporation)
StatusResigned
Appointed10 January 2005(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2010)
Correspondence Address12a Graphia House Rippleside Commercial Estate
Ripple Road
Barking
Essex
IG11 0RJ

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sean O'niell
100.00%
Ordinary

Financials

Year2014
Net Worth£416
Cash£22,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Termination of appointment of Edmonds & Co (Accountants) Ltd as a secretary (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Edmonds & Co (Accountants) Ltd as a secretary (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking IG11 6RJ on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking IG11 6RJ on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking IG11 6RJ on 1 February 2011 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Director's details changed for Sean O'neill on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Termination of appointment of Sean O'niell as a secretary (1 page)
12 February 2010Director's details changed for Sean O'neill on 1 November 2009 (2 pages)
12 February 2010Secretary's details changed for Edmonds & Co (Accountants) Ltd on 1 November 2009 (2 pages)
12 February 2010Secretary's details changed for Edmonds & Co (Accountants) Ltd on 1 November 2009 (2 pages)
12 February 2010Secretary's details changed for Edmonds & Co (Accountants) Ltd on 1 November 2009 (2 pages)
12 February 2010Termination of appointment of Sean O'niell as a secretary (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Sean O'neill on 1 November 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from grapyia house rippleside commercial estate ripple road barking IG11 6RJ (1 page)
22 January 2009Registered office changed on 22/01/2009 from grapyia house rippleside commercial estate ripple road barking IG11 6RJ (1 page)
22 January 2009Secretary's change of particulars / edmonds & co (accountants) LTD / 01/10/2008 (1 page)
22 January 2009Secretary's change of particulars / edmonds & co (accountants) LTD / 01/10/2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
13 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 31/12/03; no change of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Return made up to 31/12/03; no change of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (1 page)
14 March 2002Registered office changed on 14/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
31 December 2001Incorporation (15 pages)
31 December 2001Incorporation (15 pages)