MONRO HOMES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 4HS

Company number 04680501
Status Active
Incorporation Date 27 February 2003
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 sixty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MONRO HOMES LIMITED are www.monrohomes.co.uk, and www.monro-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Monro Homes Limited is a Private Limited Company. The company registration number is 04680501. Monro Homes Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Monro Homes 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, Keith Harry has been resigned. Secretary WETENHALL, Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ETHERIDGE, Keith Harry has been resigned. Director MORRISON, Alistair Munro has been resigned. Nominee Director WATERLOW NOMINEES LIMITED 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, Keith Harry
Resigned: 26 October 2006
Appointed Date: 27 February 2003

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Director
ETHERIDGE, Keith Harry
Resigned: 26 October 2006
Appointed Date: 27 February 2003
77 years old

Director
MORRISON, Alistair Munro
Resigned: 30 September 2015
Appointed Date: 27 February 2003
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Hamish Mckay Morrison
Notified on: 27 February 2017
40 years old
Nature of control: Has significant influence or control

MONRO HOMES LIMITED Events

17 Mar 2017
Confirmation statement made on 27 February 2017 with updates
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
11 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 460,000

08 Jan 2016
Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015
...
... and 54 more events
13 Mar 2003
New secretary appointed;new director appointed
13 Mar 2003
New director appointed
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
27 Feb 2003
Incorporation

MONRO HOMES LIMITED Charges

7 September 2011
Supplemental chattel mortgage
Delivered: 15 September 2011
Status: Satisfied on 18 December 2013
Persons entitled: State Securities PLC
Description: Jcb 535-125 telescopic loadall with screen guard, beacon…
26 April 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: 96 plains avenue, maidstone, kent & 68 cranborne avenue…
11 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 1 May 2007
Persons entitled: National Westminster Bank PLC
Description: 96 plains avenue and land to the rear of 96 plains avenue…
11 March 2005
Legal charge
Delivered: 12 March 2005
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Crossways, fieldway, sturry, canterbury, kent t/nos…
9 December 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Crossways field way sturry near canterbury kent forming…
15 November 2004
Legal charge
Delivered: 17 November 2004
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 22 hadlow road tonbridge kent t/n's…
14 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 1 May 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a king's arms public house loose road loose…
7 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…