Chessington
Surrey
KT9 1TT
Secretary Name | Robert Frederick Aird |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Exhibition House Cox Lane Chessington Surrey KT9 1TT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Website | indepth-international.com |
---|---|
Email address | [email protected] |
Telephone | 01483 243533 |
Telephone region | Guildford |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Monogram Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £297,352 |
Cash | £16,510 |
Current Liabilities | £773,024 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
17 May 2012 | Delivered on: 22 May 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Robert Frederick Aird on 22 July 2020 (2 pages) |
22 July 2020 | Secretary's details changed for Robert Frederick Aird on 22 July 2020 (1 page) |
8 January 2020 | Registered office address changed from 43-45 Dorset Street London W1U 7NA to Exhibition House Cox Lane Chessington Surrey KT9 1TT on 8 January 2020 (1 page) |
23 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 December 2018 | Confirmation statement made on 25 November 2018 with updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
28 July 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
20 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Appointment of Robert Frederick Aird as a secretary (2 pages) |
10 December 2009 | Appointment of Robert Frederick Aird as a director (3 pages) |
10 December 2009 | Appointment of Robert Frederick Aird as a director (3 pages) |
10 December 2009 | Appointment of Robert Frederick Aird as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|