MONAVON CONSTRUCTION LIMITED
LONDON


Company number 01424224
Status Active
Incorporation Date 31 May 1979
Company Type Private Limited Company
Address 12B THOROLD ROAD, BOUNDS GREEN, LONDON, N22 4WY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MONAVON CONSTRUCTION LIMITED are www.monavonconstruction.co.uk, and www.monavon-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Monavon Construction Limited is a Private Limited Company. The company registration number is 01424224. Monavon Construction Limited has been working since 31 May 1979. The present status of the company is Active. The registered address of Monavon Construction Limited is 12b Thorold Road Bounds Green London N22 4wy. . MCGOWAN, Michael Francis is a Secretary of the company. MCGOWAN, Ian is a Director of the company. MCGOWAN, Michael Francis is a Director of the company. Secretary MCGOWAN, Margaret has been resigned. Director MCGOWAN, James Francis has been resigned. Director MCGOWAN, Margaret has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCGOWAN, Michael Francis
Appointed Date: 30 September 2001

Director
MCGOWAN, Ian
Appointed Date: 01 April 1999
60 years old

Director
MCGOWAN, Michael Francis
Appointed Date: 01 April 1999
59 years old

Resigned Directors

Secretary
MCGOWAN, Margaret
Resigned: 30 September 2001

Director
MCGOWAN, James Francis
Resigned: 01 April 1999
86 years old

Director
MCGOWAN, Margaret
Resigned: 30 September 2001
Appointed Date: 22 March 1999
83 years old

MONAVON CONSTRUCTION LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Sep 2015
Annual return made up to 24 April 2015
Statement of capital on 2015-09-22
  • GBP 100

12 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 97 more events
10 Feb 1987
Particulars of mortgage/charge

20 Oct 1986
Particulars of mortgage/charge

01 Oct 1986
Accounting reference date shortened from 31/05 to 30/06

07 Jul 1986
Accounts for a small company made up to 30 June 1985

13 Jun 1986
Return made up to 05/05/86; full list of members

MONAVON CONSTRUCTION LIMITED Charges

30 November 2001
Legal mortgage
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Thew freehold property known as 35 & 37 church walk london…
11 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 44 elderfield road hackney london E5 -…
11 August 1997
Legal mortgage
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 25 anson road tufnell park london N7…
24 April 1996
Legal mortgage
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: F/H property k/a 74/76 rathbone street, london t/no: ngl…
16 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: L/H property k/a 4 cromwell court. South street, ponders…
30 January 1996
Legal mortgage
Delivered: 3 February 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: F/H property k/a 82/84 derby road london E7 t/n egl 213991…
2 December 1994
Mortgage debenture
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 1994
Legal mortgage
Delivered: 17 September 1994
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: The freehold property known as 1/7 russell yard and russell…
13 September 1994
Legal mortgage
Delivered: 17 September 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC,
Description: The freehold and leasehold property known as or being land…
17 March 1994
Legal mortgage
Delivered: 19 March 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 166 hale end road woodford green waltham forest t/no…
16 January 1992
Legal mortgage
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: First floor flat,3A green street, ponders…
31 October 1991
Legal mortgage
Delivered: 2 November 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: First floor flat 31 stainton road enfield middx t/n ngl…
5 April 1990
Legal mortgage
Delivered: 10 April 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 15 highworth road london N11 t/no ngl 461701.
29 July 1988
Mortgage
Delivered: 3 August 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 115 listria park london N16. Floating charge over all…
25 July 1988
Mortgage
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Upper floors 188 well street l/b of hackney. Floating…
25 May 1988
Mortgage
Delivered: 3 June 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Property k/a 3 cromwell court south street ponders end…
22 March 1988
Fixed and floating charge
Delivered: 10 March 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 12 raynham avenue london N18. Floating…
5 November 1987
Mortgage
Delivered: 17 November 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 52 eastbournia avenue london N9. Floating charge over all…
30 April 1987
Mortgage
Delivered: 1 May 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H 22 and 24 hercules islington l/b of islington and all…
7 April 1987
Mortgage
Delivered: 21 April 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 52 willoughby lane-f/H. Floating charge over all moveable…
4 February 1987
Mortgage
Delivered: 10 February 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 6 thorpe road london N15. Floating charge over all moveable…
9 October 1986
Mortgage
Delivered: 20 October 1986
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 72 princess may road london N16. Floating charge over all…
3 July 1986
Debenture
Delivered: 9 July 1986
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 30 queen anne road, london E9 l/b of hackney. Floating…
7 May 1986
Mortgage
Delivered: 13 May 1986
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 7 valentine road, london E9 floating charge over all plant…
31 May 1985
Mortgage
Delivered: 6 June 1985
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: F/H 43 adolphus road london N4. Floating charge over all…