Company NameMonsal Homes Limited
DirectorBrian Myer Shaffer
Company StatusActive
Company Number05448266
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Myer Shaffer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berghem Mews, Blythe Road
London
W14 0HN
Secretary NameMr Tolulope Samuel George
StatusCurrent
Appointed10 June 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address16 Berghem Mews, Blythe Road
London
W14 0HN
Director NameLeonard Henry Beasley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(9 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 2006)
RoleProperty Developer
Correspondence Address69 The Ridgeway
Westcliff On Sea
Essex
SS0 8PX
Director NameMr Derek Reginald Govey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2011)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressHanover House Hullbridge Road
Rayleigh
Essex
SS6 9QS
Director NameMr Anthony Matthew James Riley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(9 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address114 Rectory Road
Hadleigh
Essex
SS7 2NQ
Secretary NameLeonard Henry Beasley
NationalityBritish
StatusResigned
Appointed03 March 2006(9 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 2006)
RoleProperty Developer
Correspondence Address69 The Ridgeway
Westcliff On Sea
Essex
SS0 8PX
Secretary NameMr Allan Smith
NationalityBritish
StatusResigned
Appointed20 September 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Brace Walk
South Woodham Ferrers
Essex
CM3 5GW
Director NameShane Ian Murphy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2007)
RoleCompany Director
Correspondence Address4 Brindles
Emerson Park
Hornchurch
Essex
RM11 2RU
Director NameTonia Patricia Govey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House Hullbridge Road
Rayleigh
Essex
SS6 9QS
Director NameMr Allan Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Brace Walk
South Woodham Ferrers
Essex
CM3 5GW
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Contact

Websitesonicon.co.uk

Location

Registered Address16 Berghem Mews, Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gorylocks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£254,429
Cash£100,294
Current Liabilities£6,270,950

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

27 October 2006Delivered on: 1 November 2006
Satisfied on: 11 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
27 October 2006Delivered on: 1 November 2006
Satisfied on: 11 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garage baker street orsett greys and land lying to the north east of baker street orsett grays t/no's EX765818 and EX709936. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 October 2006Delivered on: 1 November 2006
Satisfied on: 11 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
19 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
27 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
9 April 2013Accounts for a small company made up to 31 May 2012 (6 pages)
9 April 2013Accounts for a small company made up to 31 May 2012 (6 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 July 2011Termination of appointment of Derek Govey as a director (1 page)
6 July 2011Termination of appointment of Tonia Govey as a director (1 page)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 July 2011Registered office address changed from 101 New London Road Chelmsford Essex CM2 0PP on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 101 New London Road Chelmsford Essex CM2 0PP on 6 July 2011 (1 page)
6 July 2011Appointment of Mr Tolulope Samuel George as a secretary (1 page)
6 July 2011Appointment of Mr Brian Myer Shaffer as a director (2 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Derek Govey as a director (1 page)
6 July 2011Appointment of Mr Brian Myer Shaffer as a director (2 pages)
6 July 2011Appointment of Mr Tolulope Samuel George as a secretary (1 page)
6 July 2011Termination of appointment of Tonia Govey as a director (1 page)
6 July 2011Registered office address changed from 101 New London Road Chelmsford Essex CM2 0PP on 6 July 2011 (1 page)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 December 2010Termination of appointment of Allan Smith as a director (1 page)
3 December 2010Termination of appointment of Allan Smith as a secretary (1 page)
3 December 2010Termination of appointment of Allan Smith as a secretary (1 page)
3 December 2010Termination of appointment of Allan Smith as a director (1 page)
23 June 2010Director's details changed for Mr Derek Reginald Govey on 6 May 2010 (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Derek Reginald Govey on 6 May 2010 (2 pages)
23 June 2010Director's details changed for Tonia Patricia Govey on 6 May 2010 (2 pages)
23 June 2010Director's details changed for Tonia Patricia Govey on 6 May 2010 (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Derek Reginald Govey on 6 May 2010 (2 pages)
23 June 2010Director's details changed for Tonia Patricia Govey on 6 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 June 2009Return made up to 10/05/09; full list of members (4 pages)
17 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 September 2008Return made up to 10/05/08; full list of members (4 pages)
18 September 2008Return made up to 10/05/08; full list of members (4 pages)
20 November 2007Return made up to 10/05/07; full list of members (3 pages)
20 November 2007Ad 27/10/06--------- £ si 98@1=98 (2 pages)
20 November 2007Ad 27/10/06--------- £ si 98@1=98 (2 pages)
20 November 2007Return made up to 10/05/07; full list of members (3 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (1 page)
22 May 2006Return made up to 10/05/06; full list of members (3 pages)
22 May 2006Return made up to 10/05/06; full list of members (3 pages)
13 April 2006Ad 03/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Ad 03/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2006New director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)