Active - Proposal to Strike off
Company Information for KENNEDY MONK LTD
MELLOW COTTAGE, 30 LION LANE, HASLEMERE, SURREY, GU27 1JD,
|
Company Registration Number
04598105
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KENNEDY MONK LTD | ||
Legal Registered Office | ||
MELLOW COTTAGE 30 LION LANE HASLEMERE SURREY GU27 1JD Other companies in W1W | ||
Previous Names | ||
|
Company Number | 04598105 | |
---|---|---|
Company ID Number | 04598105 | |
Date formed | 2002-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB802783140 |
Last Datalog update: | 2020-04-06 12:34:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KENNEDY MONK CREATIVE LTD | SUITE 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT | Active - Proposal to Strike off | Company formed on the 2011-05-10 |
Officer | Role | Date Appointed |
---|---|---|
STUART MONK |
||
STUART MONK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE KENNEDY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 26/03/20 FROM Suite 1.4, 3-4 Devonshire Street London W1W 5DT England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart Monk as a person with significant control on 2017-11-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM , 1.4, 3-4 Devonshire Street, London, W1W 5DT, England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STUART MONK / 16/10/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART MONK / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MONK / 16/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STUART MONK / 16/10/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART MONK / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MONK / 16/10/2017 | |
PSC04 | Change of details for Mr Stuart Monk as a person with significant control on 2017-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM , C/O Cooper Murray, 4 Devonshire Street, Suite Lg6, London, W1W 5DT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
CH01 | Director's details changed for Stuart Monk on 2016-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART MONK on 2016-11-01 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE KENNEDY | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/14 FROM , C/O Cooper Murray, 4 Suite Lg6, Devonshire Street, London, W1W 5DT, England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/14 FROM , Tennyson House, 159/165 Great Portland Street, London, W1W 5PA | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 22/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KENNEDY / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MONK / 22/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FUEL STUDIOS LTD CERTIFICATE ISSUED ON 30/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | KNIGHTON ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | KNIGHTON ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | COLLIN ESTATES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 KENNEDY MONK LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KENNEDY MONK LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KENNEDY MONK LTD | Event Date | 2011-11-29 |
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. |