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..
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 | : |
|
Registered Address | : | Monomark House, 27 Old Gloucester Street, London, WC1N 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monomark House, 27 Old Gloucester Street, London, WC1N 3AX | Director | 31 March 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 01 March 1993 | Active |
Monomark House, 27 Old Gloucester Street, London, WC1N 3AX | Director | 14 November 2018 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Change person secretary company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Miscellaneous | Legacy. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.