Wingmore Elham
Canterbury
Kent
CT4 6LT
Director Name | Mr Keith Harry Etheridge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cloudberry Close Maidstone Kent ME16 0LY |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Alistair Munro Morrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | River Cottage Wingmore, Elham Canterbury Kent CT4 6LT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Ms Susan Wetenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT |
Director Name | Mr Stephen Thomas Clews |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 August 2014) |
Role | Chartered Company Secretary |
Country of Residence | England |
Correspondence Address | Broadlake Mill Lane Frittenden Kent TN17 2DX |
Director Name | Mr Christopher Guy Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | Non-Executive Director |
Correspondence Address | Ladham House Ladham Road Goudhurst Kent TN17 1DB |
Director Name | Mr Hamish McKay Morrison |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT |
Website | monrohomes.co.uk |
---|
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Monro Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,290 |
Cash | £6 |
Current Liabilities | £3,296 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 January 2017 | Delivered on: 19 January 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold land known as land on the north side of 79 guildford road, bagshot, GU17 5NS. Outstanding |
---|---|
22 June 2016 | Delivered on: 28 June 2016 Persons entitled: Beamish Investments Limited Classification: A registered charge Particulars: Kennels, 79 guildford road, bagshot, surrey, GU19 5NS. Outstanding |
22 June 2016 | Delivered on: 23 June 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land on the north side of 79 guildford road, bagshot, GU17 5NS and forming the majority of the land within title number SY410396. Outstanding |
21 February 2007 | Delivered on: 1 March 2007 Satisfied on: 18 December 2013 Persons entitled: Amsbury Developments Limited Classification: Legal charge Secured details: £1,490,554 due or to become due from the company to. Particulars: Land adjoining belvedere road faversham kent part of t/no k 354441. Fully Satisfied |
21 February 2007 | Delivered on: 27 February 2007 Satisfied on: 4 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at belvedere road faversham kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 February 2007 | Delivered on: 22 February 2007 Satisfied on: 7 October 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
---|---|
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
10 May 2017 | Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 (1 page) |
2 February 2017 | Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 (2 pages) |
24 January 2017 | Satisfaction of charge 054785080004 in full (1 page) |
19 January 2017 | Registration of charge 054785080006, created on 19 January 2017 (39 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 June 2016 | Registration of charge 054785080005, created on 22 June 2016
|
23 June 2016 | Registration of charge 054785080004, created on 22 June 2016 (39 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 January 2016 | Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 June 2015 | Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 September 2014 | Secretary's details changed for Ms Susan Wetenhall on 15 September 2014 (3 pages) |
23 September 2014 | Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ to The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT on 23 September 2014 (2 pages) |
14 August 2014 | Termination of appointment of Christopher Guy Johnson as a director on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Stephen Thomas Clews as a director on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Stephen Thomas Clews as a director on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Christopher Guy Johnson as a director on 4 August 2014 (2 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 December 2013 | Satisfaction of charge 3 in full (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (15 pages) |
14 February 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Full accounts made up to 31 July 2011 (12 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (12 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Secretary's details changed for Ms Susan Wetenhall on 23 June 2010 (3 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
21 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 June 2008 | Return made up to 11/06/08; no change of members (7 pages) |
14 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
26 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 November 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
5 December 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
11 June 2005 | Incorporation (17 pages) |