M & A MONITOR LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4QN

Company number 02704352
Status Active
Incorporation Date 7 April 1992
Company Type Private Limited Company
Address GROSVENOR HOUSE, 18 RIDGWAY, LONDON, SW19 4QN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 16,216 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M & A MONITOR LIMITED are www.mamonitor.co.uk, and www.m-a-monitor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A Monitor Limited is a Private Limited Company. The company registration number is 02704352. M A Monitor Limited has been working since 07 April 1992. The present status of the company is Active. The registered address of M A Monitor Limited is Grosvenor House 18 Ridgway London Sw19 4qn. The company`s financial liabilities are £42.98k. It is £-21.15k against last year. The cash in hand is £61.59k. It is £-12.44k against last year. And the total assets are £79.19k, which is £-20.85k against last year. LAMBERT, Catherine is a Secretary of the company. MILES, Nicholas Alan Rhisiart is a Director of the company. MOORES, Jason Robert is a Director of the company. Secretary SMITH, Kevin John has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Director BROKE-SMITH, Anthony William has been resigned. Nominee Director POTTER, Irene has been resigned. Director SMITH, Kevin John has been resigned. The company operates in "Information technology consultancy activities".


m & a monitor Key Finiance

LIABILITIES £42.98k
-33%
CASH £61.59k
-17%
TOTAL ASSETS £79.19k
-21%
All Financial Figures

Current Directors

Secretary
LAMBERT, Catherine
Appointed Date: 15 April 1993

Director
MILES, Nicholas Alan Rhisiart
Appointed Date: 03 February 1997
59 years old

Director
MOORES, Jason Robert
Appointed Date: 15 April 1993
57 years old

Resigned Directors

Secretary
SMITH, Kevin John
Resigned: 15 April 1993
Appointed Date: 13 May 1992

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 13 May 1992
Appointed Date: 07 April 1992

Director
BROKE-SMITH, Anthony William
Resigned: 15 April 1993
Appointed Date: 13 May 1992
86 years old

Nominee Director
POTTER, Irene
Resigned: 13 May 1992
Appointed Date: 07 April 1992

Director
SMITH, Kevin John
Resigned: 30 June 1994
Appointed Date: 13 May 1992
71 years old

M & A MONITOR LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 16,216

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16,216

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
24 Nov 1992
Accounting reference date notified as 05/04

11 Jun 1992
Registered office changed on 11/06/92 from: 140 tabernacle st london EC2A 4SD

11 Jun 1992
New secretary appointed;director resigned;new director appointed

11 Jun 1992
Secretary resigned;new director appointed

07 Apr 1992
Incorporation

M & A MONITOR LIMITED Charges

6 July 2010
Rent deposit deed
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Holborn Financial Limited
Description: All monies held in the deposit account see image for full…
13 June 2001
Mortgage debenture
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 April 2000
Debenture
Delivered: 15 April 2000
Status: Satisfied on 5 April 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…