Woodhall Lane
Shenley
Herts
WD7 9AU
Secretary Name | Gemma Joffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auriol Cottage Woodhall Lane Shenley Herts WD7 9AU |
Director Name | Mr Russel Nathan Joffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 06 February 2018) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 72 Wykeham Road Hendon London NW4 2ST |
Director Name | Gemma Joffe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auriol Cottage Woodhall Lane Shenley Herts WD7 9AU |
Director Name | Mr Stephen John Bullock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2008) |
Role | Head Chef |
Country of Residence | England |
Correspondence Address | 22 Laidlaw Drive London N21 1SS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | monkeynuts.biz |
---|---|
Email address | [email protected] |
Telephone | 01857 333248 |
Telephone region | Sanday |
Registered Address | 2 Park Road London N8 8TD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
250k at £1 | Monkeynuts Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,300 |
Cash | £214 |
Current Liabilities | £537,221 |
Latest Accounts | 27 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 March |
11 March 2015 | Delivered on: 13 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H ground & basement 1288-1290 high road whetstone london t/no.AGL267704. Outstanding |
---|---|
2 June 2004 | Delivered on: 16 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 June 2004 | Delivered on: 15 June 2004 Persons entitled: City Centre Restaurants (UK) Limited Classification: Rent deposit deed Secured details: £16,250 and all monies due or to become due from the company to the chargee. Particulars: The deposit and all monies standing to the credit of the account. Outstanding |
2 June 2004 | Delivered on: 8 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 park road crouch end london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Accounts for a small company made up to 27 March 2016 (6 pages) |
10 October 2016 | Accounts for a small company made up to 27 March 2016 (6 pages) |
24 December 2015 | Accounts for a small company made up to 29 March 2015 (6 pages) |
24 December 2015 | Accounts for a small company made up to 29 March 2015 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 March 2015 | Registration of charge 049198080004, created on 11 March 2015 (8 pages) |
13 March 2015 | Registration of charge 049198080004, created on 11 March 2015 (8 pages) |
19 November 2014 | Accounts for a small company made up to 23 March 2014 (5 pages) |
19 November 2014 | Accounts for a small company made up to 23 March 2014 (5 pages) |
26 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
21 November 2013 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 October 2013 | Section 519 (1 page) |
8 October 2013 | Section 519 (1 page) |
15 August 2013 | Accounts for a small company made up to 24 March 2013 (6 pages) |
15 August 2013 | Accounts for a small company made up to 24 March 2013 (6 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
4 September 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
24 October 2011 | Accounts for a small company made up to 27 March 2011 (6 pages) |
24 October 2011 | Accounts for a small company made up to 27 March 2011 (6 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 May 2011 (1 page) |
23 February 2011 | Section 519 (1 page) |
23 February 2011 | Section 519 (1 page) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Accounts for a small company made up to 28 March 2010 (7 pages) |
24 September 2010 | Accounts for a small company made up to 28 March 2010 (7 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
5 September 2009 | Accounts for a small company made up to 22 March 2009 (7 pages) |
5 September 2009 | Accounts for a small company made up to 22 March 2009 (7 pages) |
4 November 2008 | Return made up to 30/09/08; change of members (8 pages) |
4 November 2008 | Return made up to 30/09/08; change of members (8 pages) |
24 September 2008 | Accounts for a small company made up to 23 March 2008 (7 pages) |
24 September 2008 | Accounts for a small company made up to 23 March 2008 (7 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
22 September 2008 | Declaration of assistance for shares acquisition (11 pages) |
22 September 2008 | Declaration of assistance for shares acquisition (11 pages) |
10 April 2008 | Appointment terminated director stephen bullock (1 page) |
10 April 2008 | Appointment terminated director stephen bullock (1 page) |
20 March 2008 | Curr sho from 31/03/2008 to 26/03/2008 (1 page) |
20 March 2008 | Curr sho from 31/03/2008 to 26/03/2008 (1 page) |
12 December 2007 | Accounts for a small company made up to 25 March 2007 (8 pages) |
12 December 2007 | Accounts for a small company made up to 25 March 2007 (8 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (10 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (10 pages) |
13 September 2006 | Accounts for a small company made up to 26 March 2006 (7 pages) |
13 September 2006 | Accounts for a small company made up to 26 March 2006 (7 pages) |
22 February 2006 | Return made up to 30/09/05; full list of members
|
22 February 2006 | Return made up to 30/09/05; full list of members
|
8 August 2005 | Accounts for a small company made up to 27 March 2005 (7 pages) |
8 August 2005 | Accounts for a small company made up to 27 March 2005 (7 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
10 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Ad 01/06/04--------- £ si 149999@1=149999 £ ic 100001/250000 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si 149999@1=149999 £ ic 100001/250000 (2 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Ad 19/04/04--------- £ si 25000@1=25000 £ ic 75001/100001 (2 pages) |
10 May 2004 | Ad 19/04/04--------- £ si 25000@1=25000 £ ic 75001/100001 (2 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (3 pages) |
28 April 2004 | Ad 05/04/04--------- £ si 75000@1=75000 £ ic 1/75001 (2 pages) |
28 April 2004 | Ad 05/04/04--------- £ si 75000@1=75000 £ ic 1/75001 (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (17 pages) |
2 October 2003 | Incorporation (17 pages) |