About

Registered Number: 02218477
Date of Incorporation: 08/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Fifth Floor, Two Pancras Square, London, N1C 4AG,

 

Monition Ltd was founded on 08 February 1988 and has its registered office in London. We don't currently know the number of employees at the organisation. Monition Ltd is VAT Registered. Haslegrave, Ian Peter, Gough, Vanessa Elizabeth, Batty, Michael Joseph, Burrows, Michael Andrew, Draycott, Peter, Jennings, Helen, Jennings, Ian David are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Vanessa Elizabeth 31 January 2019 - 1
BATTY, Michael Joseph N/A 05 April 2000 1
BURROWS, Michael Andrew 05 April 2000 31 January 2019 1
DRAYCOTT, Peter N/A 28 February 1997 1
JENNINGS, Helen 22 September 2004 31 January 2019 1
JENNINGS, Ian David N/A 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
HASLEGRAVE, Ian Peter 31 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 May 2019
SH06 - Notice of cancellation of shares 16 April 2019
SH03 - Return of purchase of own shares 16 April 2019
AD01 - Change of registered office address 11 February 2019
RESOLUTIONS - N/A 08 February 2019
MA - Memorandum and Articles 08 February 2019
AD01 - Change of registered office address 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AP03 - Appointment of secretary 07 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AA01 - Change of accounting reference date 07 February 2019
RESOLUTIONS - N/A 05 February 2019
MA - Memorandum and Articles 05 February 2019
MR04 - N/A 30 January 2019
MR04 - N/A 22 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 11 May 2009
353 - Register of members 11 May 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 17 November 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 26 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 26 April 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 13 June 2001
AAMD - Amended Accounts 04 January 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 19 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
169 - Return by a company purchasing its own shares 24 February 2000
RESOLUTIONS - N/A 07 February 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 27 November 1998
RESOLUTIONS - N/A 18 November 1998
169 - Return by a company purchasing its own shares 18 November 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 04 December 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 04 December 1996
287 - Change in situation or address of Registered Office 17 June 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 29 March 1995
AUD - Auditor's letter of resignation 28 March 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 29 March 1993
395 - Particulars of a mortgage or charge 18 August 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 29 April 1992
288 - N/A 16 March 1992
AA - Annual Accounts 14 January 1992
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1991
363b - Annual Return 07 August 1991
RESOLUTIONS - N/A 17 July 1991
RESOLUTIONS - N/A 17 July 1991
RESOLUTIONS - N/A 17 July 1991
MEM/ARTS - N/A 17 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1991
123 - Notice of increase in nominal capital 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1991
363 - Annual Return 24 October 1990
RESOLUTIONS - N/A 02 October 1990
AA - Annual Accounts 28 September 1990
288 - N/A 27 March 1990
288 - N/A 09 February 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 07 September 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 1989
PUC 2 - N/A 11 January 1989
PUC 2 - N/A 19 August 1988
RESOLUTIONS - N/A 03 August 1988
RESOLUTIONS - N/A 03 August 1988
PUC 2 - N/A 03 August 1988
123 - Notice of increase in nominal capital 02 August 1988
395 - Particulars of a mortgage or charge 29 June 1988
288 - N/A 29 June 1988
287 - Change in situation or address of Registered Office 29 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1988
288 - N/A 22 June 1988
395 - Particulars of a mortgage or charge 21 June 1988
CERTNM - Change of name certificate 20 May 1988
CERTNM - Change of name certificate 20 May 1988
NEWINC - New incorporation documents 08 February 1988

Mortgages & Charges

Description Date Status Charge by
Credit agreement 11 August 1992 Fully Satisfied

N/A

Debenture 16 June 1988 Fully Satisfied

N/A

Debenture 16 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.