About

Registered Number: 01984407
Date of Incorporation: 31/01/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Longdene House, Hedgehog Lane, Haslemere, Surrey, GU27 2PH,

 

Monkhill Ltd was established in 1986. Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWARD, Mark Peter 10 March 2003 11 April 2003 1
WOODHOUSE, Martin Charlton, Dr 18 June 1997 21 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BARRON, Spencer Thomas 29 November 1995 17 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
MR01 - N/A 01 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AA - Annual Accounts 08 August 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 05 July 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AUD - Auditor's letter of resignation 25 March 2013
AA - Annual Accounts 09 November 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
DISS40 - Notice of striking-off action discontinued 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 07 March 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 20 December 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 29 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 20 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 13 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 15 February 2000
395 - Particulars of a mortgage or charge 16 September 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 01 February 1999
395 - Particulars of a mortgage or charge 07 August 1998
AA - Annual Accounts 29 April 1998
395 - Particulars of a mortgage or charge 17 March 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 22 January 1996
288 - N/A 02 January 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 28 February 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 15 April 1993
363s - Annual Return 11 February 1993
395 - Particulars of a mortgage or charge 24 September 1992
AA - Annual Accounts 13 July 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 23 January 1989
PUC 2 - N/A 25 November 1987
363 - Annual Return 04 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1987
395 - Particulars of a mortgage or charge 12 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Legal charge 21 August 2012 Outstanding

N/A

Third party legal charge 06 October 2008 Outstanding

N/A

Debenture 03 April 2001 Fully Satisfied

N/A

Legal mortgage 08 September 1999 Fully Satisfied

N/A

Legal mortgage 31 July 1998 Outstanding

N/A

Legal mortgage 16 March 1998 Outstanding

N/A

Mortgage debenture 22 September 1992 Fully Satisfied

N/A

Legal charge 31 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.