About

Registered Number: 01589432
Date of Incorporation: 05/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 8 The Fairway, Wembley, Middlesex, HA0 3LH,

 

Having been setup in 1981, Monak Ltd has its registered office in Wembley in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Kathiara, Aman, Kathiara, Mohamed Hanif, Kathiara, Aman Mohamed Hanif, Kathiara, Sairabanu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATHIARA, Mohamed Hanif N/A - 1
KATHIARA, Aman Mohamed Hanif 23 February 1998 11 August 2012 1
KATHIARA, Sairabanu N/A 09 January 2014 1
Secretary Name Appointed Resigned Total Appointments
KATHIARA, Aman 26 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 August 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 26 February 2016
AR01 - Annual Return 26 November 2015
AP03 - Appointment of secretary 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AA - Annual Accounts 07 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 February 2011
CERTNM - Change of name certificate 17 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 05 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
353 - Register of members 05 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 07 June 2000
395 - Particulars of a mortgage or charge 18 February 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
AA - Annual Accounts 03 February 1998
RESOLUTIONS - N/A 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
123 - Notice of increase in nominal capital 23 May 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 05 January 1996
363s - Annual Return 05 January 1996
363s - Annual Return 21 December 1994
AA - Annual Accounts 21 December 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 09 January 1994
363a - Annual Return 31 March 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 08 July 1992
AA - Annual Accounts 06 July 1992
363a - Annual Return 14 May 1991
AA - Annual Accounts 26 July 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 19 December 1988
287 - Change in situation or address of Registered Office 19 December 1988
363 - Annual Return 19 December 1988
363 - Annual Return 19 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1988
AA - Annual Accounts 06 December 1988

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 08 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.