MONKEYSAUSAGE LIMITED
LONDON BARNES COMPUTER CONSULTANTS LIMITED

Hellopages » Greater London » Lambeth » SW16 2HU

Company number 02638396
Status Active
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address 60 VALLEYFIELD ROAD, LONDON, SW16 2HU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of MONKEYSAUSAGE LIMITED are www.monkeysausage.co.uk, and www.monkeysausage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Beckenham Hill Rail Station is 4.3 miles; to Barbican Rail Station is 6.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monkeysausage Limited is a Private Limited Company. The company registration number is 02638396. Monkeysausage Limited has been working since 15 August 1991. The present status of the company is Active. The registered address of Monkeysausage Limited is 60 Valleyfield Road London Sw16 2hu. The company`s financial liabilities are £9.58k. It is £0.96k against last year. The cash in hand is £0.97k. It is £-12.62k against last year. And the total assets are £2.97k, which is £-20.31k against last year. DIQUE, Sanny Narteya is a Secretary of the company. BARNES SHERWOOD, Piers William is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary ROURKE, Christopher has been resigned. Director ATKIN, James Robert has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director HO, Reginald has been resigned. The company operates in "Information technology consultancy activities".


monkeysausage Key Finiance

LIABILITIES £9.58k
+11%
CASH £0.97k
-93%
TOTAL ASSETS £2.97k
-88%
All Financial Figures

Current Directors

Secretary
DIQUE, Sanny Narteya
Appointed Date: 18 March 2008

Director
BARNES SHERWOOD, Piers William
Appointed Date: 16 May 1991
60 years old

Resigned Directors

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 16 August 1991
Appointed Date: 15 August 1991

Secretary
ROURKE, Christopher
Resigned: 18 March 2008
Appointed Date: 16 August 1991

Director
ATKIN, James Robert
Resigned: 10 October 1994
Appointed Date: 16 August 1991
64 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 16 May 1991
Appointed Date: 15 August 1991

Director
HO, Reginald
Resigned: 22 June 2007
Appointed Date: 02 March 2005
54 years old

Persons With Significant Control

Mr Piers William Barnes-Sherwood
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MONKEYSAUSAGE LIMITED Events

23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

01 Sep 2015
Secretary's details changed for Mr Sanny Narteya Dique on 10 March 2015
01 Sep 2015
Director's details changed for Mr Piers William Barnes Sherwood on 10 March 2015
...
... and 64 more events
04 Sep 1991
Secretary resigned;new secretary appointed

04 Sep 1991
Director resigned;new director appointed

04 Sep 1991
New director appointed

04 Sep 1991
Registered office changed on 04/09/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ

15 Aug 1991
Incorporation

MONKEYSAUSAGE LIMITED Charges

30 April 2008
Deed of charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43A southbourne road bournemouth garage and garden ground…
28 August 1998
Legal charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H 40 sway gardens bournemouth t/n-DT119277. By way of…
27 January 1995
Fixed and floating charge
Delivered: 3 February 1995
Status: Satisfied on 17 February 2009
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
27 January 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied on 17 February 2009
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 40 sway gardens throop bournemouth t/no…