About

Registered Number: 02717908
Date of Incorporation: 27/05/1992 (32 years ago)
Company Status: Active
Registered Address: 12b Thorold Road, London, N22 8YE

 

Monavon Contracting Ltd was founded on 27 May 1992. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 03 April 2018
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 10 February 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AR01 - Annual Return 02 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 07 April 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
AR01 - Annual Return 25 November 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 12 March 2014
CH03 - Change of particulars for secretary 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 01 September 2008
363s - Annual Return 01 September 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 29 July 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
287 - Change in situation or address of Registered Office 04 February 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 28 April 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 18 July 1995
RESOLUTIONS - N/A 17 May 1995
363s - Annual Return 17 June 1994
RESOLUTIONS - N/A 10 June 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 28 June 1993
288 - N/A 20 July 1992
288 - N/A 20 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1992
288 - N/A 12 June 1992
NEWINC - New incorporation documents 27 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 April 2005 Outstanding

N/A

Mortgage debenture 05 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.