London
EC2A 1AG
Secretary Name | Mr Neil Martin |
---|---|
Status | Closed |
Appointed | 01 February 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 December 2021) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Simon John Monaghan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandbeds Court, Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND |
Director Name | Christopher Gorse |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate, Ossett Wakefield West Yorkshire WF5 9ND |
Director Name | Mr Daniel John Monaghan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate, Ossett Wakefield West Yorkshire WF5 9ND |
Secretary Name | Elizabeth Louise Atkinson |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sandbeds Court, Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND |
Director Name | Mrs Frances Elizabeth McCann |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Director Name | Mr John Kennedy Monaghan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Director Name | Mr Neil Vann |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portobello School Street Willenhall West Midlands WV13 3PW |
Director Name | John Monaghan (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2018) |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Website | www.monaghangroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 230290 |
Telephone region | Wakefield |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £122,062 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 June |
19 September 2020 | Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW England to 30 Finsbury Square London EC2A 1AG on 19 September 2020 (2 pages) |
---|---|
4 September 2020 | Declaration of solvency (5 pages) |
4 September 2020 | Resolutions
|
1 September 2020 | Register inspection address has been changed from Portobello School Street Willenhall WV13 3PW England to Portobello School Street Willenhall West Midlands WV13 3PW (2 pages) |
22 June 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
25 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
24 March 2020 | Termination of appointment of Neil Vann as a director on 20 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
25 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (22 pages) |
1 May 2018 | Register inspection address has been changed from Portobello School Street Willenhall WV13 3PW England to Portobello School Street Willenhall WV13 3PW (1 page) |
30 April 2018 | Cessation of Daniel Monaghan as a person with significant control on 1 February 2018 (1 page) |
30 April 2018 | Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to Portobello School Street Willenhall WV13 3PW (1 page) |
30 April 2018 | Cessation of John Monaghan as a person with significant control on 1 February 2018 (1 page) |
30 April 2018 | Cessation of Frances Elizabeth Mccann as a person with significant control on 1 February 2018 (1 page) |
30 April 2018 | Confirmation statement made on 21 March 2018 with updates (6 pages) |
27 April 2018 | Notification of Assa Abloy Limited as a person with significant control on 1 February 2018 (2 pages) |
27 April 2018 | Register(s) moved to registered office address Portobello School Street Willenhall West Midlands WV13 3PW (1 page) |
20 March 2018 | Resolutions
|
14 February 2018 | Memorandum and Articles of Association (68 pages) |
14 February 2018 | Cancellation of shares. Statement of capital on 1 February 2018
|
14 February 2018 | Purchase of own shares. (3 pages) |
14 February 2018 | Statement of company's objects (2 pages) |
14 February 2018 | Change of share class name or designation (2 pages) |
14 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2018 | Appointment of Mr Neil Martin as a secretary on 1 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Neil Vann as a director on 1 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Christopher Gorse as a director on 1 February 2018 (1 page) |
9 February 2018 | Termination of appointment of John Monaghan (Holdings) Limited as a director on 1 February 2018 (1 page) |
9 February 2018 | Registered office address changed from Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd to Portobello School Street Willenhall West Midlands WV13 3PW on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Christopher David Browning as a director on 1 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of John Kennedy Monaghan as a director on 1 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Daniel John Monaghan as a director on 1 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Frances Elizabeth Mccann as a director on 1 February 2018 (1 page) |
16 August 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
16 August 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
20 July 2017 | Appointment of Mr John Kennedy Monaghan as a director on 30 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr John Kennedy Monaghan as a director on 30 June 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Frances Elizabeth Mccann as a director on 30 June 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Frances Elizabeth Mccann as a director on 30 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017 (1 page) |
12 June 2017 | Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017 (1 page) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page) |
6 October 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
6 October 2015 | Resolutions
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 February 2015 | Registered office address changed from 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND to Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND to Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND on 18 February 2015 (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Change of share class name or designation (2 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Change of share class name or designation (2 pages) |
19 January 2015 | Sub-division of shares on 31 December 2014 (5 pages) |
19 January 2015 | Sub-division of shares on 31 December 2014 (5 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Appointment of John Monaghan (Holdings) Limited as a director (2 pages) |
3 December 2012 | Termination of appointment of Simon Monaghan as a director (1 page) |
3 December 2012 | Appointment of John Monaghan (Holdings) Limited as a director (2 pages) |
3 December 2012 | Termination of appointment of Simon Monaghan as a director (1 page) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
4 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|