About

Registered Number: 02839409
Date of Incorporation: 26/07/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX

 

Established in 1993, R.A. Monk & Sons Ltd have registered office in Guildford in Surrey. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Raymond Aubrey 26 July 1993 - 1
WEST, Kathleen Ann 26 July 1993 03 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MONK, Beverley Lynne 26 July 1993 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 14 January 2015
AD01 - Change of registered office address 29 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 21 July 1998
287 - Change in situation or address of Registered Office 20 November 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 05 December 1996
288 - N/A 29 July 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 14 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1994
395 - Particulars of a mortgage or charge 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1993
288 - N/A 02 August 1993
NEWINC - New incorporation documents 26 July 1993

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 11 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.