MONKEY WORLD LIMITED
DORSET GILTSTYLE LIMITED

Hellopages » Dorset » Purbeck » BH20 6HH

Company number 02548930
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address LONGTHORNS, WAREHAM, DORSET, BH20 6HH
Home Country United Kingdom
Nature of Business 91040 - Botanical and zoological gardens and nature reserves activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 16 October 2016 with updates; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 106 . The most likely internet sites of MONKEY WORLD LIMITED are www.monkeyworld.co.uk, and www.monkey-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Moreton (Dorset) Rail Station is 4.2 miles; to Wareham Rail Station is 4.4 miles; to Holton Heath Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monkey World Limited is a Private Limited Company. The company registration number is 02548930. Monkey World Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Monkey World Limited is Longthorns Wareham Dorset Bh20 6hh. . BAYFORD, Byron Leslie is a Secretary of the company. CRONIN, Alison Lorraine, Dr is a Director of the company. Secretary GROVE, Patricia Ann has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Director CRONIN, James Michael has been resigned. The company operates in "Botanical and zoological gardens and nature reserves activities".


Current Directors

Secretary
BAYFORD, Byron Leslie
Appointed Date: 25 April 2006

Director
CRONIN, Alison Lorraine, Dr
Appointed Date: 17 March 2007
59 years old

Resigned Directors

Secretary
GROVE, Patricia Ann
Resigned: 20 November 2002

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 08 September 2004
Appointed Date: 20 November 2002

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 25 April 2006
Appointed Date: 01 February 2005

Director
CRONIN, James Michael
Resigned: 17 March 2007
73 years old

Persons With Significant Control

Dr Alison Lorraine Cronin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MONKEY WORLD LIMITED Events

07 Dec 2016
Accounts for a small company made up to 29 February 2016
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 106

09 Oct 2015
Accounts for a small company made up to 28 February 2015
13 Nov 2014
Accounts for a small company made up to 28 February 2014
...
... and 94 more events
18 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1990
Registered office changed on 22/10/90 from: classic house 174-180 old street london EC1V 9BP

22 Oct 1990
Registered office changed on 22/10/90 from: classic house, 174-180 old street, london, EC1V 9BP

16 Oct 1990
Incorporation

MONKEY WORLD LIMITED Charges

18 April 2006
Mortgage
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 macville avenue wool wareham dorset t/no dt 287960…
18 April 2006
Mortgage
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as bourne quarr hill wool wareham…
27 February 2004
Mortgage
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 7 macville avenue wool…
19 May 2003
An omnibus guarantee and set-off agreement
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 January 2003
Mortgage deed
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 27 high street close, wool, wareham…
3 January 2003
Mortgage deed
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the nook dorchester road wool dorset t/no:…
6 November 1992
Single debenture
Delivered: 13 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1991
Legal charge
Delivered: 27 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that the premises known as monkey world, near wool…