MONRO CHARING LIMITED
LONDON TEMPLEMEAD HOMES LIMITED

Hellopages » Greater London » Westminster » W1H 4HS
Company number 05532226
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 29 HARCOURT STREET, LONDON, ENGLAND, W1H 4HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MONRO CHARING LIMITED are www.monrocharing.co.uk, and www.monro-charing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Monro Charing Limited is a Private Limited Company. The company registration number is 05532226. Monro Charing Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Monro Charing Limited is 29 Harcourt Street London England W1h 4hs. . MORRISON, Edwina Sally is a Director of the company. MORRISON, Hamish Mckay is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary WETENHALL, Susan has been resigned. Director CLEWS, Stephen Thomas has been resigned. Director ETHERIDGE, Keith Harry has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director JOHNSON, Christopher Guy has been resigned. Director MORRISON, Alistair Munro has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MORRISON, Edwina Sally
Appointed Date: 01 June 2015
71 years old

Director
MORRISON, Hamish Mckay
Appointed Date: 01 June 2015
40 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 25 October 2005
Appointed Date: 09 August 2005

Secretary
WETENHALL, Susan
Resigned: 27 January 2017
Appointed Date: 25 October 2005

Director
CLEWS, Stephen Thomas
Resigned: 26 November 2012
Appointed Date: 27 July 2006
58 years old

Director
ETHERIDGE, Keith Harry
Resigned: 26 October 2006
Appointed Date: 25 October 2005
77 years old

Director
GRAEME, Lesley Joyce
Resigned: 25 October 2005
Appointed Date: 09 August 2005
72 years old

Director
JOHNSON, Christopher Guy
Resigned: 26 November 2012
Appointed Date: 27 July 2006
62 years old

Director
MORRISON, Alistair Munro
Resigned: 30 September 2015
Appointed Date: 25 October 2005
74 years old

Persons With Significant Control

Hamish Mckay Morrison
Notified on: 9 August 2016
40 years old
Nature of control: Has significant influence or control

MONRO CHARING LIMITED Events

02 Feb 2017
Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017
18 Oct 2016
Confirmation statement made on 9 August 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
08 Jan 2016
Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015
12 Nov 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 43 more events
08 Nov 2005
New director appointed
08 Nov 2005
New director appointed
08 Nov 2005
New secretary appointed
08 Nov 2005
Registered office changed on 08/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
09 Aug 2005
Incorporation

MONRO CHARING LIMITED Charges

20 February 2014
Charge code 0553 2226 0006
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a land at the back of 13 high street…
20 February 2014
Charge code 0553 2226 0005
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
20 February 2014
Charge code 0553 2226 0004
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Amsbury Developments Limited
Description: Land at the back of 23 high street, maresfield, uckfield…
1 August 2006
Mortgage
Delivered: 2 August 2006
Status: Satisfied on 25 June 2010
Persons entitled: Amsbury Developments Limited
Description: All of that f/h property k/a abberley 72 sittingbourne road…
1 August 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: "Abberley" 72 sittingbourne road maidstone kent. By way of…
18 January 2006
Debenture
Delivered: 27 January 2006
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…