Company NameMunros (Accounting Services) Limited
DirectorsMichael Ernest Ceeney and Christine Prince
Company StatusActive
Company Number04667660
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Ernest Ceeney
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Secretary NameMrs Christine Prince
NationalityBritish
StatusCurrent
Appointed10 December 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address2 Gilpins Gallop
Stanstead Abbotts
Ware
Hertfordshire
SG12 8BH
Director NameMrs Christine Prince
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilpins Gallop
Stanstead Abbotts
Ware
Hertfordshire
SG12 8BH
Director NameMr Bernard Michael Collins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Director NameSandra Collins
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Director NameMrs Hazel Lishak
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address110 Chandos Avenue
London
N20 9DZ
Director NameMr Jon Philip Lishak
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Chandos Avenue
London
N20 9DZ
Director NameAnn Christine Ceeney
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleFunding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Secretary NameMrs Hazel Lishak
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address110 Chandos Avenue
London
N20 9DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84450965
Telephone regionLondon

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

600 at £1Mrs Ann Ceeney
7.27%
Ordinary C
600 at £1Mrs Christine Houghton
7.27%
Ordinary B
600 at £1Mrs Christine Houghton
7.27%
Ordinary D
4.3k at £1Michael Ernest Ceeney
52.12%
Ordinary A
2.2k at £1Christine Houghton
26.06%
Ordinary A

Financials

Year2014
Net Worth£47,288
Cash£22,331
Current Liabilities£16,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

13 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 April 2023Change of details for Mrs Christine Prince as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Mrs Christine Prince on 19 April 2023 (2 pages)
19 April 2023Change of details for Mr Michael Ernest Ceeney as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Secretary's details changed for Mrs Christine Prince on 19 April 2023 (1 page)
19 April 2023Director's details changed for Mr Michael Ernest Ceeney on 19 April 2023 (2 pages)
5 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Secretary's details changed for Christine Houghton on 8 June 2019 (1 page)
8 July 2019Director's details changed for Mrs Christine Houghton on 8 June 2019 (2 pages)
8 July 2019Change of details for Mrs Christine Houghton as a person with significant control on 8 June 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,250
(6 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,250
(6 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,250
(6 pages)
8 December 2015Termination of appointment of Ann Christine Ceeney as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Ann Christine Ceeney as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Ann Christine Ceeney as a director on 8 December 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,250
(7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,250
(7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,250
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,250
(7 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,250
(7 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,250
(7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
2 January 2013Termination of appointment of Sandra Collins as a director (1 page)
2 January 2013Termination of appointment of Sandra Collins as a director (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
20 December 2011Termination of appointment of Bernard Collins as a director (1 page)
20 December 2011Termination of appointment of Bernard Collins as a director (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Appointment of Mrs Christine Houghton as a director (2 pages)
15 November 2011Appointment of Mrs Christine Houghton as a director (2 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 November 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 8,250
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 8,250
(4 pages)
29 January 2010Director's details changed for Mr Bernard Michael Collins on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Bernard Michael Collins on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Ann Christine Ceeney on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Sandra Collins on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Sandra Collins on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Ann Christine Ceeney on 31 December 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (5 pages)
6 January 2009Return made up to 02/01/09; full list of members (5 pages)
4 November 2008Registered office changed on 04/11/2008 from 1341 high road london N20 9HR (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1341 high road london N20 9HR (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Return made up to 02/01/08; full list of members (4 pages)
4 January 2008Return made up to 02/01/08; full list of members (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 January 2007Return made up to 02/01/07; full list of members (4 pages)
8 January 2007Return made up to 02/01/07; full list of members (4 pages)
13 January 2006Return made up to 02/01/06; full list of members (4 pages)
13 January 2006Return made up to 02/01/06; full list of members (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Return made up to 10/02/05; full list of members (10 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Return made up to 10/02/05; full list of members (10 pages)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 February 2004Return made up to 10/02/04; full list of members (9 pages)
19 February 2004Return made up to 10/02/04; full list of members (9 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003Ad 04/03/03--------- £ si 1949@1=1949 £ ic 1/1950 (3 pages)
10 March 2003Ad 04/03/03--------- £ si 1949@1=1949 £ ic 1/1950 (3 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
17 February 2003Incorporation (20 pages)
17 February 2003Incorporation (20 pages)