MONUMENT ASSETS LIMITED
MIDDLESEX MONUMENT GROUP LIMITED

Hellopages » Greater London » Brent » HA9 9NQ

Company number 03505626
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MONUMENT ASSETS LIMITED are www.monumentassets.co.uk, and www.monument-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Monument Assets Limited is a Private Limited Company. The company registration number is 03505626. Monument Assets Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Monument Assets Limited is 22 Barn Rise Wembley Middlesex Ha9 9nq. . CHAMBERS, Anthony David is a Secretary of the company. CHAMBERS, Anthony David is a Director of the company. DAVIES, Sarah is a Director of the company. Secretary OSMOND, Patrick Richard Venner has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Michael Edwin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Phillip George has been resigned. Director MACKAY, Rob has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAMBERS, Anthony David
Appointed Date: 24 March 1998

Director
CHAMBERS, Anthony David
Appointed Date: 05 March 1998
70 years old

Director
DAVIES, Sarah
Appointed Date: 16 December 2009
49 years old

Resigned Directors

Secretary
OSMOND, Patrick Richard Venner
Resigned: 24 March 1998
Appointed Date: 05 March 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 1998
Appointed Date: 05 February 1998

Director
BARNES, Michael Edwin
Resigned: 05 February 2007
Appointed Date: 17 October 2005
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 March 1998
Appointed Date: 05 February 1998
35 years old

Director
DAVIES, Phillip George
Resigned: 30 December 2009
Appointed Date: 05 March 1998
75 years old

Director
MACKAY, Rob
Resigned: 23 January 2002
Appointed Date: 22 March 1999
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Anthony David Chambers
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Davies
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONUMENT ASSETS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200

17 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
10 Mar 1998
New secretary appointed
10 Mar 1998
Registered office changed on 10/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
10 Mar 1998
New director appointed
10 Mar 1998
New director appointed
05 Feb 1998
Incorporation

MONUMENT ASSETS LIMITED Charges

26 March 1999
Charge of securities
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 ordinary shares of £1 each in the debtor and any stocks…