MONAROCK LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA3 6TS

Company number 04345995
Status Active
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address 34 WEST DRIVE, HARROW WEALD, MIDDLESEX, HA3 6TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 10 in full. The most likely internet sites of MONAROCK LIMITED are www.monarock.co.uk, and www.monarock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Monarock Limited is a Private Limited Company. The company registration number is 04345995. Monarock Limited has been working since 31 December 2001. The present status of the company is Active. The registered address of Monarock Limited is 34 West Drive Harrow Weald Middlesex Ha3 6ts. . DALIA, Chandrabala is a Secretary of the company. DALIA-PATEL, Sheetal is a Director of the company. SODHA, Heena is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DALIA, Chandrabala has been resigned. Director DALIA, Chandulal Chatrabhuj has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DALIA, Chandrabala
Appointed Date: 31 December 2001

Director
DALIA-PATEL, Sheetal
Appointed Date: 31 January 2005
52 years old

Director
SODHA, Heena
Appointed Date: 31 January 2005
56 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 21 January 2002
Appointed Date: 31 December 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 21 January 2002
Appointed Date: 31 December 2001

Director
DALIA, Chandrabala
Resigned: 31 January 2005
Appointed Date: 31 December 2001
78 years old

Director
DALIA, Chandulal Chatrabhuj
Resigned: 31 January 2005
Appointed Date: 31 December 2001
81 years old

Persons With Significant Control

Mrs Sheetal Dalia-Patel
Notified on: 31 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heena Sodha
Notified on: 31 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONAROCK LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Satisfaction of charge 10 in full
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

13 Jan 2016
Director's details changed for Sheetal Dalia on 28 August 2015
...
... and 57 more events
05 Feb 2002
New director appointed
28 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2002
Secretary resigned
28 Jan 2002
Director resigned
31 Dec 2001
Incorporation

MONAROCK LIMITED Charges

21 May 2013
Charge code 0434 5995 0011
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 278 station road, harrow, middlesex t/no…
5 January 2011
Debenture
Delivered: 12 January 2011
Status: Satisfied on 2 February 2016
Persons entitled: Santander UK PLC
Description: For details of further properties charged, please refer to…
1 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 162 to 170 (even) high street south dunstable luton. By way…
16 October 2006
Legal charge
Delivered: 25 October 2006
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Green topper service station shripney road bognor regis…
11 September 2006
Legal charge
Delivered: 15 September 2006
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 172-180 high street south dunstable,. By way of fixed…
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of paycocke road…
27 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 166 camford way luton bedfordshire. By way of fixed charge…
12 September 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Youngers depot western industrial estate caerphilly t/n…
19 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-5 sandwell industrial estate spon lane warley…
11 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 347,349 and 351 station road harrow. By way of fixed charge…
11 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 353 station road and 2 college road harrow. By way of fixed…