Douglas
Isle Of Man
IM2 3AH
Director Name | Mr Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(3 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Secretary Name | Mrs Maureen Caroline Quayle |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(3 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | themonksbridge.co.uk |
---|
Registered Address | C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mark St. John Schofield 50.00% Ordinary |
---|---|
1 at £1 | Maureen Caroline Quayle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,667 |
Cash | £2,995 |
Current Liabilities | £77,389 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 30 December 2023 (overdue) |
19 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
---|---|
12 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 February 2017 | Amended total exemption full accounts made up to 30 April 2016 (9 pages) |
22 February 2017 | Amended total exemption full accounts made up to 30 April 2016 (9 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
3 March 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 December 2015 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC31 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC31 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page) |
14 October 2015 | Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC31 7BA on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC31 7BA on 14 October 2015 (1 page) |
13 April 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (17 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (17 pages) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (17 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (17 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (17 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (17 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
11 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (18 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (18 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
2 June 2008 | Total exemption full accounts made up to 30 April 2007 (18 pages) |
2 June 2008 | Total exemption full accounts made up to 30 April 2007 (18 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
23 January 2008 | Location of debenture register (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
11 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
18 January 2005 | Return made up to 16/12/04; full list of members
|
18 January 2005 | Return made up to 16/12/04; full list of members
|
22 January 2004 | Return made up to 16/12/03; full list of members
|
22 January 2004 | Return made up to 16/12/03; full list of members
|
9 January 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
9 January 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
5 February 2003 | Memorandum and Articles of Association (12 pages) |
5 February 2003 | Memorandum and Articles of Association (12 pages) |
4 February 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | New secretary appointed;new director appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed;new director appointed (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Company name changed tenon fiduciary services LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed tenon fiduciary services LIMITED\certificate issued on 19/12/02 (2 pages) |
16 December 2002 | Incorporation (16 pages) |
16 December 2002 | Incorporation (16 pages) |