London
SW20 0PQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limtied (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.howardmonk.com |
---|
Registered Address | 2 Richmond Road London SW20 0PQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Howard Christopher Monk 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£29,227 |
Cash | £71 |
Current Liabilities | £21,297 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 February 2016 | Director's details changed for Howard Christopher Monk on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Howard Christopher Monk on 5 February 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2015 | Director's details changed for Howard Christopher Monk on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Howard Christopher Monk on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from 77B Leicester Road East Finchley London N2 9DY to 2 Richmond Road London SW20 0PQ on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 77B Leicester Road East Finchley London N2 9DY to 2 Richmond Road London SW20 0PQ on 27 March 2015 (1 page) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
12 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
3 April 2013 | Director's details changed for Howard Christopher Monk on 1 March 2013 (2 pages) |
3 April 2013 | Registered office address changed from 26 Park Road Burgess Hill West Sussex RH15 8ET on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Howard Christopher Monk on 1 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Howard Christopher Monk on 1 March 2013 (2 pages) |
3 April 2013 | Registered office address changed from 26 Park Road Burgess Hill West Sussex RH15 8ET on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 26 Park Road Burgess Hill West Sussex RH15 8ET on 3 April 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 November 2011 | Director's details changed for Howard Christopher Monk on 1 June 2011 (2 pages) |
1 November 2011 | Director's details changed for Howard Christopher Monk on 1 June 2011 (2 pages) |
1 November 2011 | Director's details changed for Howard Christopher Monk on 1 June 2011 (2 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
26 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
20 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (11 pages) |
20 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (11 pages) |
14 December 2009 | Registered office address changed from 143 Syon Lane Osterley Middlesex TW7 5PZ on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 143 Syon Lane Osterley Middlesex TW7 5PZ on 14 December 2009 (1 page) |
18 February 2009 | Ad 24/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
18 February 2009 | Ad 24/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
2 November 2008 | Director appointed howard christopher monk (2 pages) |
2 November 2008 | Director appointed howard christopher monk (2 pages) |
1 November 2008 | Appointment terminated secretary temple secretaries limtied (1 page) |
1 November 2008 | Appointment terminated secretary temple secretaries limtied (1 page) |
1 November 2008 | Appointment terminated director barbara kahan (1 page) |
1 November 2008 | Appointment terminated director barbara kahan (1 page) |
24 October 2008 | Incorporation (19 pages) |
24 October 2008 | Incorporation (19 pages) |