London
W1W 5QZ
Secretary Name | Mr Alexander Morgan |
---|---|
Status | Resigned |
Appointed | 04 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 55 Holywell Lane Shoreditch London Greater London EC2A 3PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Richman Gordon's Management Consultancy Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2009) |
Correspondence Address | Bilt Mansion 4-16 Deptford Bridge Deptford Bridge London SE8 4HH |
Website | monorex.com |
---|
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Terry Ben Guy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,713 |
Cash | £20,015 |
Current Liabilities | £91,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
19 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 19 December 2022 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
17 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 13 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 1 February 2019 (1 page) |
7 January 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
26 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Director's details changed for Mr Terry Ben Guy on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Terry Ben Guy on 18 May 2016 (2 pages) |
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 November 2014 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 19 Portland Place London W1B 1PX on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 19 Portland Place London W1B 1PX on 11 November 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
22 January 2014 | Director's details changed for Mr Terry Ben Guy on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Terry Ben Guy on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Terry Ben Guy on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Terry Ben Guy on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Terry Ben Guy on 20 January 2014 (2 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 March 2013 | Director's details changed for Mr Terry Guy on 13 February 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Terry Guy on 13 February 2013 (2 pages) |
27 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Registered office address changed from Unit 2 Haybridge House 15 Mount Pleasant Hill London E5 9NB United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Unit 2 Haybridge House 15 Mount Pleasant Hill London E5 9NB United Kingdom on 26 March 2013 (1 page) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Registered office address changed from 55B Holywell Lane London EC2A 3PQ United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 55B Holywell Lane London EC2A 3PQ United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 55B Holywell Lane London EC2A 3PQ United Kingdom on 5 July 2011 (1 page) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 October 2010 | Registered office address changed from C/O Jam Accounting Solutions Ltd 2 Pecks Yard, Hanbury Street London E1 6QS United Kingdom on 2 October 2010 (1 page) |
2 October 2010 | Termination of appointment of Alexander Morgan as a secretary (1 page) |
2 October 2010 | Termination of appointment of Alexander Morgan as a secretary (1 page) |
2 October 2010 | Registered office address changed from C/O Jam Accounting Solutions Ltd 2 Pecks Yard, Hanbury Street London E1 6QS United Kingdom on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from C/O Jam Accounting Solutions Ltd 2 Pecks Yard, Hanbury Street London E1 6QS United Kingdom on 2 October 2010 (1 page) |
26 May 2010 | Appointment of Mr Alexander Morgan as a secretary (1 page) |
26 May 2010 | Registered office address changed from 55 Holywell Lane Shoreditch London Greater London EC2A 3PQ on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 55 Holywell Lane Shoreditch London Greater London EC2A 3PQ on 26 May 2010 (1 page) |
26 May 2010 | Appointment of Mr Alexander Morgan as a secretary (1 page) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Terry Guy on 13 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Terry Guy on 13 February 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 March 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 (3 pages) |
5 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 (3 pages) |
19 December 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
19 December 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
15 May 2009 | Director's change of particulars / terry guy / 14/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / terry guy / 14/05/2009 (1 page) |
15 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated secretary richman gordon's management consultancy practice (1 page) |
15 May 2009 | Appointment terminated secretary richman gordon's management consultancy practice (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from richman gordons management consultancy practice 35 new broad street london EC2M 1NH (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from richman gordons management consultancy practice 35 new broad street london EC2M 1NH (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from richman gordon consultancy practise LTD bilt mansion 4-16 deptford bridge deptford london SE8 4HH (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from richman gordon consultancy practise LTD bilt mansion 4-16 deptford bridge deptford london SE8 4HH (1 page) |
29 May 2008 | Director appointed terry guy (2 pages) |
29 May 2008 | Director appointed terry guy (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 4 - 16 deptford bridge deptford london SE8 4HH (1 page) |
10 April 2008 | Secretary appointed richman gordon's management consultancy practice (1 page) |
10 April 2008 | Secretary appointed richman gordon's management consultancy practice (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 4 - 16 deptford bridge deptford london SE8 4HH (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Incorporation (9 pages) |
13 February 2008 | Incorporation (9 pages) |