Company NameMonacrest Limited
DirectorsPaul Salman and Shamim Musani
Company StatusActive
Company Number04346030
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Salman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(3 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrlingbury House
Lawn Avenue
West Drayton
Middlesex
UB7 7AQ
Director NameMrs Shamim Musani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingshill Drive
Harrow
Middlesex
HA3 8TF
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 NameMr Hasanali Pyaralli Musani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Kingshill Drive
Harrow
Middlesex
HA3 8TF
Secretary NameSohail Aldroubi
NationalityIraqi
StatusResigned
Appointed03 January 2002(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address4 Arnside Gardens
Wembley
Middlesex
HA9 8TJ
Secretary NameMr Hasanali Pyaralli Musani
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingshill Drive
Harrow
Middlesex
HA3 8TF
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 Address26 Standard Road
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£102,997
Cash£17,378

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (0 days from now)

Charges

28 April 2008Delivered on: 1 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Greenpark court 63 eversleigh road finchley central london t/no. MX366998 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 March 2002Delivered on: 28 March 2002
Satisfied on: 14 August 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 63 eversleigh rd,finchley london N3 1HY with all rental income payable and proceeds of sale; floating charge over. Undertaking and all property and assets.
Fully Satisfied

Filing History

18 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 16 April 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
14 February 2016Registered office address changed from C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 26 Standard Road London NW10 6EU on 14 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
1 September 2014Registered office address changed from C/O Pearl Business Solutions 341 Justin Plaza 3 London Road Mitcham Surrey CR4 4BE England to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 1 September 2014 (1 page)
1 September 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Registered office address changed from C/O Pearl Business Solutions 341 Justin Plaza 3 London Road Mitcham Surrey CR4 4BE England to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 1 September 2014 (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE England on 30 April 2013 (1 page)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2010Registered office address changed from Justin Plaza 3 No. 341 London Road Mitcham Surrey CR4 4BE on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 63 Eversleigh Road Finchley Central London N3 1HY on 21 December 2010 (1 page)
3 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Paul Salman on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Paul Salman on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Return made up to 16/04/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 April 2008Appointment terminated secretary hasanali musani (1 page)
18 April 2008Return made up to 16/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (1 page)
21 August 2007Return made up to 21/08/07; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
4 November 2006Partial exemption accounts made up to 31 December 2005 (9 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
7 October 2005Return made up to 31/12/04; full list of members (8 pages)
6 October 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
19 March 2004Return made up to 31/12/03; full list of members (8 pages)
22 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
12 February 2002Registered office changed on 12/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
31 December 2001Incorporation (15 pages)