MONART LIMITED
LEICESTER TIFFIN RESTAURANT LIMITED MONART LIMITED

Hellopages » Leicestershire » Leicester » LE1 7RU

Company number 02069872
Status Active
Incorporation Date 3 November 1986
Company Type Private Limited Company
Address GRANVILLE HALL, GRANVILLE ROAD, LEICESTER, LEICESTERSHIRE, LE1 7RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2,000 . The most likely internet sites of MONART LIMITED are www.monart.co.uk, and www.monart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Monart Limited is a Private Limited Company. The company registration number is 02069872. Monart Limited has been working since 03 November 1986. The present status of the company is Active. The registered address of Monart Limited is Granville Hall Granville Road Leicester Leicestershire Le1 7ru. . PARMAR, Harindralal Manilal is a Secretary of the company. PARMAR, Harindralal Manilal is a Director of the company. PARMAR, Pravinkumar Manilal is a Director of the company. Secretary PARMAR, Ranjan has been resigned. Director PARMAR, Manilal Ranchodji has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARMAR, Harindralal Manilal
Appointed Date: 01 February 1997

Director

Director

Resigned Directors

Secretary
PARMAR, Ranjan
Resigned: 01 February 1997

Director
PARMAR, Manilal Ranchodji
Resigned: 31 March 2008
101 years old

Persons With Significant Control

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

MONART LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000

...
... and 76 more events
13 Feb 1989
First gazette

25 Mar 1988
Particulars of mortgage/charge

25 Nov 1986
Registered office changed on 25/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1986
Certificate of Incorporation

MONART LIMITED Charges

7 August 1999
Legal mortgage
Delivered: 16 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 71 london road leicester leicestershire t/n-LT265989…
11 November 1998
Legal mortgage
Delivered: 16 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31-33 church lane pudsey leeds west…
12 August 1997
Legal mortgage
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1 king street and 2 high street…
31 January 1997
Mortgage
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 10 the borough hinckley leicester t/n-LT224092.
26 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 21/31 high street melton mowbray…
3 January 1995
Legal mortgage
Delivered: 16 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 55 the square portland house and 1/5…