MONAGHAN HOMES LIMITED
LONDON TULIPA LIMITED

Hellopages » Greater London » Barnet » N12 8BU

Company number 03403081
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address FOUNDATION HOUSE, 4 PERCY ROAD, LONDON, N12 8BU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MONAGHAN HOMES LIMITED are www.monaghanhomes.co.uk, and www.monaghan-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Monaghan Homes Limited is a Private Limited Company. The company registration number is 03403081. Monaghan Homes Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Monaghan Homes Limited is Foundation House 4 Percy Road London N12 8bu. . MONAGHAN, Kevin Thomas is a Secretary of the company. MONAGHAN, Kevin Thomas is a Director of the company. MONAGHAN, Paula Anne is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MONAGHAN, Kevin Thomas
Appointed Date: 17 July 1997

Director
MONAGHAN, Kevin Thomas
Appointed Date: 10 May 2000
61 years old

Director
MONAGHAN, Paula Anne
Appointed Date: 17 July 1997
59 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 17 July 1997
Appointed Date: 14 July 1997

Nominee Director
RM NOMINEES LIMITED
Resigned: 17 July 1997
Appointed Date: 14 July 1997

Persons With Significant Control

Mr Kevin Thomas Monaghan
Notified on: 7 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Anne Monaghan
Notified on: 7 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONAGHAN HOMES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Sep 2016
Confirmation statement made on 14 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

28 May 2015
Previous accounting period extended from 31 August 2014 to 28 February 2015
...
... and 61 more events
14 Aug 1997
New director appointed
14 Aug 1997
Director resigned
14 Aug 1997
Secretary resigned
14 Aug 1997
Registered office changed on 14/08/97 from: rm company services 3RD floor 124-130 tabernacle street london EC2A 4SD
14 Jul 1997
Incorporation

MONAGHAN HOMES LIMITED Charges

14 September 2009
Debenture
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 70A lodge lane london N12 8JJ together with all buildings…
14 September 2009
Legal charge
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 70A lodge lane london N12 8JJ t/no AGL116733; together with…
10 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The f/h property k/a land at the rear of 113 hadley road…
10 March 2004
Floating charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge its undertaking and all its…
25 September 2001
Floating charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge its undertaking and all its…
25 September 2001
Legal charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H 81A hadley road barnet herts EN5 5QU t/no.NGL283490…
10 May 2001
Debenture
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge. Undertaking and all property and…
10 May 2001
Legal charge
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/Hold land/blds known as 81 hadley rd,new barnet,herts;…
12 October 2000
Mortgage deed
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 9 coleridge rd,north…
2 November 1998
Legal charge
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/Hold property known as 61 and 63 edward road; t/no ngl…
2 November 1998
Floating charge
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
17 November 1997
Floating charge
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Cranville Bank Limited
Description: Undertaking and all property and assets present and future…
17 November 1997
Legal charge
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: The f/h property k/a land adjoining 20 henry road new…