Company NameMonash Enterprises Limited
DirectorsAshish Kumar and Monika Kumar
Company StatusActive
Company Number07610545
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Previous NameECKO Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ashish Kumar
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMrs Monika Kumar
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Ashish David
55.00%
Ordinary
45 at £1Monika David
45.00%
Ordinary

Financials

Year2014
Net Worth-£86,502
Cash£57,670
Current Liabilities£102,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

3 July 2013Delivered on: 5 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
7 January 2013Delivered on: 9 January 2013
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 February 2024Director's details changed for Mr Ashish Kumar on 20 September 2013 (2 pages)
19 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
21 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
28 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
28 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
4 November 2020Notification of Monika Kumar as a person with significant control on 1 October 2020 (2 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 July 2019Director's details changed for Mr Ashish David on 15 September 2018 (2 pages)
2 July 2019Director's details changed for Mrs Monika David on 15 September 2018 (2 pages)
2 July 2019Change of details for Mr Ashish David as a person with significant control on 15 September 2018 (2 pages)
2 July 2019Director's details changed for Mrs Monika Kumar on 15 September 2018 (2 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
22 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(3 pages)
17 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 June 2015Director's details changed for Mrs Monika David on 1 November 2014 (2 pages)
1 June 2015Director's details changed for Mrs Monika David on 1 November 2014 (2 pages)
1 June 2015Director's details changed for Mrs Monika David on 1 November 2014 (2 pages)
1 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Mr Ashish David on 1 November 2014 (2 pages)
1 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Mr Ashish David on 1 November 2014 (2 pages)
1 June 2015Director's details changed for Mr Ashish David on 1 November 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 July 2013Registration of charge 076105450002 (20 pages)
5 July 2013Registration of charge 076105450002 (20 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Mrs Monika David on 6 April 2013 (2 pages)
24 April 2013Director's details changed for Mrs Monika David on 6 April 2013 (2 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
24 April 2013Director's details changed for Mr Ashish David on 6 April 2013 (2 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
24 April 2013Director's details changed for Mr Ashish David on 6 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Ashish David on 6 April 2013 (2 pages)
24 April 2013Director's details changed for Mrs Monika David on 6 April 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Company name changed ecko enterprises LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed ecko enterprises LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)