Company Information for MONADBOND LIMITED
STC HOUSE, 7 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT,
|
Company Registration Number
01787917
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MONADBOND LIMITED | |
Legal Registered Office | |
STC HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT Other companies in CT18 | |
Company Number | 01787917 | |
---|---|---|
Company ID Number | 01787917 | |
Date formed | 1984-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 27/02/2019 | |
Account next due | 13/05/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-08-05 20:26:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE KARMINSKI |
||
GUY ANTHONY ALEXANDER CONRAD GREDLEY |
||
PAULINE KARMINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JEROME GREDLEY |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
GEOFFREY BRIAN SMETHURST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH TIME EVENTS LIMITED | Company Secretary | 2000-12-08 | CURRENT | 2000-12-08 | Active - Proposal to Strike off | |
66 L L LIMITED | Company Secretary | 1994-04-19 | CURRENT | 1973-06-29 | Active - Proposal to Strike off | |
STOKEFORD LIMITED | Company Secretary | 1994-04-19 | CURRENT | 1982-02-23 | Liquidation | |
BEACON TOWER DEVELOPMENTS LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
WIDGHAM FARM LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Active | |
STOKEFORD LIMITED | Director | 2009-01-19 | CURRENT | 1982-02-23 | Liquidation | |
66 L L LIMITED | Director | 2008-10-07 | CURRENT | 1973-06-29 | Active - Proposal to Strike off | |
HINCHINGBROOKE WATER TOWER LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-21 | Active | |
SEATOP LIMITED | Director | 2002-07-23 | CURRENT | 2002-07-05 | Active | |
LANDRO LIMITED | Director | 2002-07-23 | CURRENT | 2002-07-05 | Active | |
66 L L LIMITED | Director | 1991-12-31 | CURRENT | 1973-06-29 | Active - Proposal to Strike off | |
STOKEFORD LIMITED | Director | 1990-12-31 | CURRENT | 1982-02-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/21 FROM C/O Norman Brisk & Company Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU | |
AP01 | DIRECTOR APPOINTED MISS HANNAH KATE SUKI GREDLEY | |
AA01 | Previous accounting period shortened from 27/02/20 TO 26/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/19 TO 27/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 14/01/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Pauline Karminski on 2014-01-01 | |
AD02 | Register inspection address changed from Puds Meadow Marley Lane Kingston Canterbury Kent CT4 6JH United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULINE KARMINSKI on 2014-01-01 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/11 FROM 37 St Margarets Street Canterbury Kent CT1 2TU | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE KARMINSKI / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY ALEXANDER CONRAD GREDLEY / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GUY GREDLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM GREDLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: LULLINGSTONE HOUSE 5 CASTLE STREET CANTERBURY KENT CT1 2FG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/01 FROM: RIVER HOUSE 6 WALNUT TREE PARK WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: BOREATTON HALL BASCHURCH SHREWSBURY SHROPSHIRE SY4 2EP | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/06/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONADBOND LIMITED
Called Up Share Capital | 2012-02-29 | £ 2,000 |
---|---|---|
Fixed Assets | 2012-02-29 | £ 2,000 |
Shareholder Funds | 2012-02-29 | £ 2,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MONADBOND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |