CHEEKIE MONKEY LIMITED
DERBY

Hellopages » Derbyshire » Erewash » DE72 3BF

Company number 04737382
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 2 ASTILL PINE CLOSE, BREASTON, DERBY, DE72 3BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 7 in full. The most likely internet sites of CHEEKIE MONKEY LIMITED are www.cheekiemonkey.co.uk, and www.cheekie-monkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Beeston Rail Station is 4.6 miles; to Langley Mill Rail Station is 8.5 miles; to Bulwell Rail Station is 8.6 miles; to Hucknall Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheekie Monkey Limited is a Private Limited Company. The company registration number is 04737382. Cheekie Monkey Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Cheekie Monkey Limited is 2 Astill Pine Close Breaston Derby De72 3bf. . LEIGH, Edwina Victoria is a Secretary of the company. FEATHER, Roger David is a Director of the company. FRANKLIN, Collin is a Director of the company. Secretary FRANKLIN, Helen Elizabeth has been resigned. Director HOLT, Joanna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEIGH, Edwina Victoria
Appointed Date: 03 April 2007

Director
FEATHER, Roger David
Appointed Date: 01 May 2003
66 years old

Director
FRANKLIN, Collin
Appointed Date: 16 April 2003
61 years old

Resigned Directors

Secretary
FRANKLIN, Helen Elizabeth
Resigned: 03 April 2007
Appointed Date: 16 April 2003

Director
HOLT, Joanna
Resigned: 16 April 2003
Appointed Date: 16 April 2003
50 years old

Persons With Significant Control

Mr Collin Franklin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CHEEKIE MONKEY LIMITED Events

25 Apr 2017
Confirmation statement made on 16 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Nov 2016
Satisfaction of charge 7 in full
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 45 more events
10 May 2003
New director appointed
03 May 2003
Particulars of mortgage/charge
01 May 2003
Registered office changed on 01/05/03 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW
26 Apr 2003
Director resigned
16 Apr 2003
Incorporation

CHEEKIE MONKEY LIMITED Charges

14 August 2009
Legal charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 3.5 (postal no.40) and parking space no.13 Zinc…
25 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 bennett street long eaton. By way of fixed charge the…
14 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 crane walk thorplands northampton. By way of fixed charge…
28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied on 11 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Apt 9 draycott mill market street draycott derbyshire. By…
10 August 2007
Legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 bridge street long eaton nottingham. By way of fixed…
10 August 2007
Legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 bennett street long eaton nottingham. By way of fixed…
16 March 2005
Mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H oak house mere way ruddington business park…
11 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 6 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 6 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being land on the south east side of mere way…
28 April 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 6 October 2006
Persons entitled: Wilson Bowden Developments Limited
Description: All that f/h premises forming part of ruddington fields…