MONSAL HOMES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0HN

Company number 05448266
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address 16 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015; Total exemption small company accounts made up to 31 May 2014. The most likely internet sites of MONSAL HOMES LIMITED are www.monsalhomes.co.uk, and www.monsal-homes.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty years and five months. Monsal Homes Limited is a Private Limited Company. The company registration number is 05448266. Monsal Homes Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Monsal Homes Limited is 16 Berghem Mews Blythe Road London W14 0hn. The company`s financial liabilities are £47.35k. It is £26.72k against last year. The cash in hand is £1783.1k. It is £1776.04k against last year. And the total assets are £2477.68k, which is £-2838.86k against last year. GEORGE, Tolulope Samuel is a Secretary of the company. SHAFFER, Brian Myer, Dr is a Director of the company. Secretary BEASLEY, Leonard Henry has been resigned. Secretary SMITH, Allan John has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director BEASLEY, Leonard Henry has been resigned. Director GOVEY, Derek Reginald has been resigned. Director GOVEY, Tonia Patricia has been resigned. Director MURPHY, Shane Ian has been resigned. Director RILEY, Anthony Matthew James has been resigned. Director SMITH, Allan John has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Construction of domestic buildings".


monsal homes Key Finiance

LIABILITIES £47.35k
+129%
CASH £1783.1k
+25138%
TOTAL ASSETS £2477.68k
-54%
All Financial Figures

Current Directors

Secretary
GEORGE, Tolulope Samuel
Appointed Date: 10 June 2011

Director
SHAFFER, Brian Myer, Dr
Appointed Date: 10 June 2011
96 years old

Resigned Directors

Secretary
BEASLEY, Leonard Henry
Resigned: 20 September 2006
Appointed Date: 03 March 2006

Secretary
SMITH, Allan John
Resigned: 31 May 2010
Appointed Date: 20 September 2006

Secretary
STL SECRETARIES LTD
Resigned: 03 March 2006
Appointed Date: 10 May 2005

Director
BEASLEY, Leonard Henry
Resigned: 20 September 2006
Appointed Date: 03 March 2006
75 years old

Director
GOVEY, Derek Reginald
Resigned: 10 June 2011
Appointed Date: 03 March 2006
63 years old

Director
GOVEY, Tonia Patricia
Resigned: 10 June 2011
Appointed Date: 12 April 2007
64 years old

Director
MURPHY, Shane Ian
Resigned: 12 April 2007
Appointed Date: 21 September 2006
51 years old

Director
RILEY, Anthony Matthew James
Resigned: 20 September 2006
Appointed Date: 03 March 2006
53 years old

Director
SMITH, Allan John
Resigned: 31 May 2010
Appointed Date: 12 April 2007
71 years old

Director
STL DIRECTORS LTD
Resigned: 03 March 2006
Appointed Date: 10 May 2005

Persons With Significant Control

Gorylocks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONSAL HOMES LIMITED Events

13 Sep 2016
Confirmation statement made on 6 July 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 May 2015
03 Aug 2015
Total exemption small company accounts made up to 31 May 2014
17 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

15 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 46 more events
05 Apr 2006
New secretary appointed;new director appointed
05 Apr 2006
Secretary resigned
05 Apr 2006
Director resigned
05 Apr 2006
Registered office changed on 05/04/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
10 May 2005
Incorporation

MONSAL HOMES LIMITED Charges

27 October 2006
Charge over deposits
Delivered: 1 November 2006
Status: Satisfied on 11 August 2011
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
27 October 2006
Legal mortgage
Delivered: 1 November 2006
Status: Satisfied on 11 August 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a garage baker street orsett greys and land…
27 October 2006
Mortgage debenture
Delivered: 1 November 2006
Status: Satisfied on 11 August 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…