Having been setup in 1995, Monteacute House Ltd have registered office in London. We don't currently know the number of employees at the business. This organisation has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WANG, Liang | 11 September 2020 | - | 1 |
MANJI, Gulshan Haiderali | 01 December 2000 | 11 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANTON, Karen Elizabeth | 01 May 2004 | 31 October 2005 | 1 |
SEFTON, Sue | 31 October 2005 | 31 March 2009 | 1 |
SULEMAN, Mohammed Akhtar | 01 April 2009 | 30 August 2013 | 1 |
TOWNSEND, Suzanne Jane | 18 March 2002 | 30 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 11 September 2020 | |
TM01 - Termination of appointment of director | 11 September 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 20 November 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AD01 - Change of registered office address | 20 May 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 18 December 2013 | |
TM02 - Termination of appointment of secretary | 10 September 2013 | |
AR01 - Annual Return | 15 May 2013 | |
MISC - Miscellaneous document | 10 May 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
287 - Change in situation or address of Registered Office | 25 November 2008 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 28 July 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 November 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 20 May 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
363s - Annual Return | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 31 March 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 January 2004 | |
RESOLUTIONS - N/A | 31 July 2003 | |
RESOLUTIONS - N/A | 31 July 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2003 | |
363s - Annual Return | 23 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2002 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
287 - Change in situation or address of Registered Office | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
287 - Change in situation or address of Registered Office | 12 March 2002 | |
AA - Annual Accounts | 01 February 2002 | |
287 - Change in situation or address of Registered Office | 07 July 2001 | |
363s - Annual Return | 05 June 2001 | |
AA - Annual Accounts | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
287 - Change in situation or address of Registered Office | 19 January 2001 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2000 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 24 May 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 November 1999 | |
RESOLUTIONS - N/A | 13 July 1999 | |
RESOLUTIONS - N/A | 13 July 1999 | |
395 - Particulars of a mortgage or charge | 09 July 1999 | |
363s - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 27 January 1999 | |
395 - Particulars of a mortgage or charge | 15 October 1998 | |
395 - Particulars of a mortgage or charge | 30 September 1998 | |
363s - Annual Return | 20 May 1998 | |
395 - Particulars of a mortgage or charge | 20 March 1998 | |
AA - Annual Accounts | 20 June 1997 | |
363s - Annual Return | 31 May 1997 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 06 June 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 November 1995 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 16 May 1995 | |
288 - N/A | 16 May 1995 | |
287 - Change in situation or address of Registered Office | 16 May 1995 | |
NEWINC - New incorporation documents | 12 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over a deposit account held by the yorkshire bank PLC to secure customer's account | 01 July 1999 | Outstanding |
N/A |
Charge on bank account | 15 October 1998 | Fully Satisfied |
N/A |
Charge on bank account | 17 September 1998 | Outstanding |
N/A |
Charge on bank account | 17 March 1998 | Fully Satisfied |
N/A |