UKBizDB.co.uk

BRITISH MONOMARKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Monomarks Limited. The company was founded 63 years ago and was given the registration number 00674888. The firm's registered office is in LONDON. You can find them at Monomark House, 27 Old Gloucester Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRITISH MONOMARKS LIMITED
Company Number:00674888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Monomark House, 27 Old Gloucester Street, London, WC1N 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monomark House, 27 Old Gloucester Street, London, WC1N 3AX

Director31 March 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 March 1993Active
Monomark House, 27 Old Gloucester Street, London, WC1N 3AX

Director14 November 2018Active
Monomark House, 27 Old Gloucester Street, London, WC1N 3AX

Secretary-Active
Flat 7 Maxwell Court, 67 Eton Avenue, London, NW3 3EY

Director-Active
12 Hornsey Rise Gardens, London, N19 3PR

Director-Active
100 Elmsleigh Avenue, Kenton, Harrow, HA3 8JA

Director-Active

People with Significant Control

Mr Stanley Phillip Solomons
Notified on:01 July 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:100, Elmsleigh Avenue, Harrow, England, HA3 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence Henry Solomons
Notified on:01 July 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:10, Opera Court, London, United Kingdom, N19 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hazel Ann Crossick
Notified on:01 July 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:United Kingdom
Address:67, Flat 7, London, United Kingdom, NW3 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Miscellaneous

Legacy.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.