About

Registered Number: 06123827
Date of Incorporation: 22/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 88 North Street, Hornchurch, RM11 1SR,

 

Moneta Probate Ltd was registered on 22 February 2007 and has its registered office in Hornchurch, it has a status of "Active". The business has 6 directors listed as Mcintyre, David, Lindsey, Sharon Michelle, Ezi Nominees Limited, Hughes, John Francis, Lindsey, Derek, Power, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSEY, Sharon Michelle 06 April 2008 - 1
EZI NOMINEES LIMITED 06 April 2008 - 1
HUGHES, John Francis 20 March 2007 06 April 2008 1
LINDSEY, Derek 20 March 2007 06 April 2008 1
POWER, Martin 20 March 2007 06 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, David 20 March 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 24 March 2016
CH02 - Change of particulars for corporate director 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
CH02 - Change of particulars for corporate director 08 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 March 2010
CH02 - Change of particulars for corporate director 01 March 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 10 April 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 14 March 2008
225 - Change of Accounting Reference Date 08 August 2007
CERTNM - Change of name certificate 03 August 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.