Company NameMonetary Solutions Limited
DirectorVivian Louise Slattery
Company StatusActive
Company Number04447357
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVivian Louise Slattery
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 St Peters Avenue Telscombe Cliffs
Peacehaven
East Sussex
BN10 7DU
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed03 September 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 7 months
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameMichael Gordon Ray
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressClaremont House
1 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMrs Sally Anne Booker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 August 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address38 Woodsland Road
Hassocks
West Sussex
BN6 8HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemonetarysolutions.co.uk
Email address[email protected]
Telephone020 86558488
Telephone regionLondon

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.6k at £1Vivian Louise Slattery
99.99%
Ordinary
1 at £1Palmerston Registrars LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£12,806
Cash£7,861
Current Liabilities£3,020

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
26 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
25 August 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 March 2020Change of details for Vivian Louise Slattery as a person with significant control on 15 January 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 January 2020Director's details changed for Vivian Louise Slattery on 15 January 2020 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 July 2017Director's details changed for Vivian Louise Slattery on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Vivian Louise Slattery on 19 July 2017 (2 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12,600
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12,600
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 November 2015Director's details changed for Vivian Louise Slattery on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Vivian Louise Slattery on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Vivian Louise Slattery on 9 November 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12,600
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12,600
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 September 2014Termination of appointment of Sally Anne Booker as a director on 1 August 2014 (1 page)
8 September 2014Termination of appointment of Sally Anne Booker as a director on 1 August 2014 (1 page)
8 September 2014Termination of appointment of Sally Anne Booker as a director on 1 August 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12,600
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12,600
(5 pages)
3 January 2014Appointment of Mrs Sally Anne Booker as a director (2 pages)
3 January 2014Appointment of Mrs Sally Anne Booker as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 October 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 12,600
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 12,600
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 November 2006Full accounts made up to 31 May 2006 (12 pages)
28 November 2006Full accounts made up to 31 May 2006 (12 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 May 2005 (11 pages)
7 October 2005Full accounts made up to 31 May 2005 (11 pages)
25 May 2005Return made up to 27/04/05; full list of members (3 pages)
25 May 2005Return made up to 27/04/05; full list of members (3 pages)
15 March 2005Full accounts made up to 31 May 2004 (10 pages)
15 March 2005Full accounts made up to 31 May 2004 (10 pages)
8 June 2004Return made up to 24/05/04; full list of members (10 pages)
8 June 2004Return made up to 24/05/04; full list of members (10 pages)
16 August 2003Full accounts made up to 31 May 2003 (9 pages)
16 August 2003Full accounts made up to 31 May 2003 (9 pages)
29 June 2003Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2003Return made up to 24/05/03; full list of members (5 pages)
29 June 2003Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2003Return made up to 24/05/03; full list of members (5 pages)
18 October 2002Registered office changed on 18/10/02 from: 10 waddon court road croydon surrey CR0 4AG (1 page)
18 October 2002Registered office changed on 18/10/02 from: 10 waddon court road croydon surrey CR0 4AG (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
24 May 2002Incorporation (17 pages)
24 May 2002Incorporation (17 pages)