MONRO DEVELOPMENTS LIMITED
LONDON CHARWOOD HOMES LIMITED ORCHARDGROVE HOMES LIMITED

Hellopages » Greater London » Westminster » W1H 4HS

Company number 04194184
Status Active
Incorporation Date 4 April 2001
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 seventy-five events have happened. The last three records are Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of MONRO DEVELOPMENTS LIMITED are www.monrodevelopments.co.uk, and www.monro-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Monro Developments Limited is a Private Limited Company. The company registration number is 04194184. Monro Developments Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Monro Developments 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 ETHERIDGE, Susan Elizabeth has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WETENHALL, Susan has been resigned. Director ETHERIDGE, Keith Harry has been resigned. Nominee Director GRAEME, Lesley Joyce 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
70 years old

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

Resigned Directors

Secretary
ETHERIDGE, Susan Elizabeth
Resigned: 26 October 2006
Appointed Date: 26 April 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 April 2001
Appointed Date: 04 April 2001

Secretary
WETENHALL, Susan
Resigned: 27 January 2017
Appointed Date: 27 October 2006

Director
ETHERIDGE, Keith Harry
Resigned: 26 October 2006
Appointed Date: 26 April 2002
77 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 April 2001
Appointed Date: 04 April 2001
71 years old

Director
MORRISON, Alistair Munro
Resigned: 30 September 2015
Appointed Date: 05 March 2003
73 years old

MONRO DEVELOPMENTS LIMITED Events

02 Feb 2017
Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
21 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

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 65 more events
30 Apr 2002
First Gazette notice for compulsory strike-off
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
12 Jun 2001
Registered office changed on 12/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Apr 2001
Incorporation

MONRO DEVELOPMENTS LIMITED Charges

23 August 2013
Charge code 0419 4184 0010
Delivered: 28 August 2013
Status: Satisfied on 18 December 2013
Persons entitled: Amsbury Developments Limited
Description: 527 loose road maidstone kent. Notification of addition to…
8 July 2013
Charge code 0419 4184 0009
Delivered: 20 July 2013
Status: Satisfied on 18 December 2013
Persons entitled: Amsbury Developments Limited
Description: 58-62 sittingbourne road, maidstone, kent. Notification of…
8 July 2013
Charge code 0419 4184 0008
Delivered: 20 July 2013
Status: Satisfied on 18 December 2013
Persons entitled: Amsbury Developments Limited
Description: 21 franklin drive, weavering, maidstone, kent. Notification…
16 August 2011
Legal charge
Delivered: 20 August 2011
Status: Satisfied on 13 November 2013
Persons entitled: Topland Jupiter Limited
Description: F/H 21 franklin drive weavering maidstone kent t/no:K467696.
16 August 2011
Legal charge
Delivered: 18 August 2011
Status: Satisfied on 8 October 2013
Persons entitled: National Westminster Bank PLC
Description: 21 franklin drive weavering maidstone kent t/no K467696 by…
22 July 2011
Debenture
Delivered: 26 July 2011
Status: Satisfied on 18 December 2013
Persons entitled: Topland Jupiter Limited
Description: Fixed and floating charge over the undertaking and all…
5 May 2011
Legal charge
Delivered: 14 May 2011
Status: Satisfied on 18 December 2013
Persons entitled: Wolsey Group Limited
Description: F/H property known as 58, 60, 62 and 64 sittingbourne road…
8 April 2010
Legal charge
Delivered: 14 April 2010
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 60 sittingbourne road maidstone kent t/no:K306761 by…
25 February 2010
Legal charge
Delivered: 5 March 2010
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: 58 sittingbourne road, land at 62 sittingbourne road and…
8 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…