Company NameMonks Wholesale Limited
DirectorSamir Khan
Company StatusActive - Proposal to Strike off
Company Number07906933
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Previous NameMonks Drinks Limited

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Samir Khan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(7 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chase Cross Road
Romford
RM5 3PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Usha Thakkar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT

Contact

Telephone020 85072926
Telephone regionLondon

Location

Registered Address1 Chase Cross Road
Romford
RM5 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amish Thakkar
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,626
Cash£14,633
Current Liabilities£17,556

Accounts

Latest Accounts30 March 2020 (4 years, 1 month ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 October 2021 (2 years, 6 months ago)
Next Return Due28 October 2022 (overdue)

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Micro company accounts made up to 30 March 2020 (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
28 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (3 pages)
23 March 2020Registered office address changed from 8-10 Station Road Manor Park London E12 5BT to 1 Chase Cross Road Romford RM5 3PJ on 23 March 2020 (1 page)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (3 pages)
9 January 2020Termination of appointment of Usha Thakkar as a director on 7 January 2020 (1 page)
9 January 2020Cessation of Amish Thakkar as a person with significant control on 7 January 2020 (1 page)
9 January 2020Appointment of Mr Samir Khan as a director on 7 January 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
9 January 2020Notification of Samir Khan as a person with significant control on 7 January 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Director's details changed for Mrs Usha Thakkar on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mrs Usha Thakkar on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Registered office address changed from 38 Langham Street London W1W 7AR to 8-10 Station Road Manor Park London E12 5BT on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 38 Langham Street London W1W 7AR to 8-10 Station Road Manor Park London E12 5BT on 22 October 2014 (1 page)
7 March 2014Registered office address changed from Charter House 8/10 Station Road London E12 5BT United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from Charter House 8/10 Station Road London E12 5BT United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Charter House 8/10 Station Road London E12 5BT United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
24 January 2012Appointment of Mrs Usha Thakkar as a director (3 pages)
24 January 2012Appointment of Mrs Usha Thakkar as a director (3 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)