About

Registered Number: 05034130
Date of Incorporation: 04/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ,

 

Established in 2004, Monument Containers Ltd are based in London, it's status at Companies House is "Active". Morris, David Charles, King, Michael, Dibben, Ann Marie, Kelly, Brenda, Morris, David Charles, Ellington, Peter are the current directors of this business. We do not know the number of employees at Monument Containers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Michael 01 October 2015 - 1
ELLINGTON, Peter 01 December 2012 17 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, David Charles 03 October 2018 - 1
DIBBEN, Ann Marie 23 August 2016 13 July 2018 1
KELLY, Brenda 01 January 2011 31 December 2015 1
MORRIS, David Charles 01 January 2016 23 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 04 February 2019
AP03 - Appointment of secretary 11 October 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 13 August 2018
TM02 - Termination of appointment of secretary 13 July 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 18 September 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 21 September 2016
AP03 - Appointment of secretary 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 26 February 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 29 February 2012
SH01 - Return of Allotment of shares 07 November 2011
SH01 - Return of Allotment of shares 07 October 2011
AA - Annual Accounts 03 October 2011
SH01 - Return of Allotment of shares 12 September 2011
SH01 - Return of Allotment of shares 19 August 2011
SH01 - Return of Allotment of shares 12 July 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AP03 - Appointment of secretary 21 January 2011
RESOLUTIONS - N/A 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
SH01 - Return of Allotment of shares 16 December 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
363s - Annual Return 21 February 2008
395 - Particulars of a mortgage or charge 24 December 2007
395 - Particulars of a mortgage or charge 24 December 2007
AA - Annual Accounts 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
MEM/ARTS - N/A 09 August 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
123 - Notice of increase in nominal capital 23 July 2007
363s - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
SA - Shares agreement 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
123 - Notice of increase in nominal capital 22 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
225 - Change of Accounting Reference Date 24 May 2004
CERTNM - Change of name certificate 06 May 2004
287 - Change in situation or address of Registered Office 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 December 2007 Outstanding

N/A

Debenture 20 December 2007 Outstanding

N/A

Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.