Company NameMonumental Management Limited
Company StatusDissolved
Company Number05523017
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameBrett Owen Leboff
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(9 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Caldecote Gardens
Bushey
WD23 4GP
Secretary NameMrs Penny Denise Leboff
NationalityBritish
StatusClosed
Appointed24 May 2006(9 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Caldecote Gardens
Bushey Heath
Watford
Hertfordshire
WD23 4GP
Director NameBrett Leboff
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Reginald View
Leeds
LS7 3HR
Secretary NameMrs Penny Denise Leboff
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Caldecote Gardens
Bushey Heath
Watford
Hertfordshire
WD23 4GP
Director NameMrs Penny Denise Leboff
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Caldecote Gardens
Bushey Heath
Watford
Hertfordshire
WD23 4GP
Secretary NameBrett Leboff
NationalityBritish
StatusResigned
Appointed06 October 2005(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2006)
RoleCompany Director
Correspondence Address3 Reginald View
Leeds
LS7 3HR
Director NameLeonard Laroque Bendel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2009)
RoleConsultant
Correspondence AddressFlat 5
88-90 Great Titchfield Street
London
W1W 6SE

Contact

Websitewww.monumentalmanagement.co.uk
Telephone020 75341234
Telephone regionLondon

Location

Registered Address27 Caldecote Gardens
Bushey
Herts
WD23 4GP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

55 at £1Brett Leboff
55.00%
Ordinary
25 at £1Penny Denise Leboff
25.00%
Ordinary
20 at £1Leonard Laroque Bendel
20.00%
Ordinary

Financials

Year2014
Net Worth-£90,166
Cash£512
Current Liabilities£94,235

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
19 March 2014Application to strike the company off the register (3 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
15 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
15 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
19 November 2009Termination of appointment of Leonard Bendel as a director (1 page)
19 November 2009Termination of appointment of Leonard Bendel as a director (1 page)
10 August 2009Return made up to 29/07/09; full list of members (4 pages)
10 August 2009Return made up to 29/07/09; full list of members (4 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
14 August 2008Return made up to 29/07/08; full list of members (4 pages)
14 August 2008Return made up to 29/07/08; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from canada house, 29 hampton road twickenham middlesex TW2 5QE (1 page)
17 July 2008Registered office changed on 17/07/2008 from canada house, 29 hampton road twickenham middlesex TW2 5QE (1 page)
4 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
15 September 2007Return made up to 29/07/07; full list of members (5 pages)
15 September 2007Return made up to 29/07/07; full list of members (5 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
20 September 2006Return made up to 29/07/06; full list of members (5 pages)
20 September 2006Return made up to 29/07/06; full list of members (5 pages)
11 September 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 September 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary resigned (1 page)
29 July 2005Incorporation (12 pages)
29 July 2005Incorporation (12 pages)