MONRO UPPER FANT LIMITED
LONDON MARTYNLANE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1H 4HS

Company number 05424023
Status Active
Incorporation Date 14 April 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 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 14 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of MONRO UPPER FANT LIMITED are www.monroupperfant.co.uk, and www.monro-upper-fant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Monro Upper Fant Limited is a Private Limited Company. The company registration number is 05424023. Monro Upper Fant Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of Monro Upper Fant 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 CLEWS, Stephen Thomas has been resigned. Director CLEWS, Stephen Thomas has been resigned. Director ETHERIDGE, Keith Harry has been resigned. Director JOHNSON, Christopher Guy 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
39 years old

Resigned Directors

Secretary
ETHERIDGE, Keith Harry
Resigned: 26 October 2006
Appointed Date: 05 May 2005

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 May 2005
Appointed Date: 14 April 2005

Director
CLEWS, Stephen Thomas
Resigned: 04 August 2014
Appointed Date: 25 January 2010
58 years old

Director
CLEWS, Stephen Thomas
Resigned: 02 May 2007
Appointed Date: 20 May 2005
58 years old

Director
ETHERIDGE, Keith Harry
Resigned: 26 October 2006
Appointed Date: 05 May 2005
76 years old

Director
JOHNSON, Christopher Guy
Resigned: 02 May 2007
Appointed Date: 20 May 2005
61 years old

Director
MORRISON, Alistair Munro
Resigned: 30 September 2015
Appointed Date: 05 May 2005
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 May 2005
Appointed Date: 14 April 2005

MONRO UPPER FANT 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
27 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

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
17 May 2005
New director appointed
17 May 2005
Secretary resigned
17 May 2005
Director resigned
13 May 2005
Registered office changed on 13/05/05 from: 6-8 underwood street london N1 7JQ
14 Apr 2005
Incorporation

MONRO UPPER FANT LIMITED Charges

4 August 2015
Charge code 0542 4023 0015
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
4 August 2015
Charge code 0542 4023 0014
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a larkfield school road windlesham…
4 August 2015
Charge code 0542 4023 0013
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Beamish Investments Limited
Description: Larkfield, school road, windlesham, surrey GU20 6PB…
2 August 2013
Charge code 0542 4023 0012
Delivered: 14 August 2013
Status: Satisfied on 18 December 2013
Persons entitled: Amsbury Developments Limited
Description: 46 lombardy drive maidstone kent. Notification of addition…
13 October 2010
Legal charge
Delivered: 22 October 2010
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a two trees 25 the landway bearsted maidstone…
13 October 2010
Legal charge
Delivered: 15 October 2010
Status: Satisfied on 18 December 2013
Persons entitled: Amsbury Developments Limited
Description: Two trees 25 the landway bearsted kent.
28 September 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: Land at and forming part of 25 the landway bearsted…
28 September 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 18 December 2013
Persons entitled: Amsbury Developments Limited
Description: Land forming part of two trees 25 the landway bearsted kent.
10 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 21 November 2012
Persons entitled: Amsbury Developments Limited
Description: Little orchard church lane bearsted kent t/no's K355544 and…
10 March 2010
Legal charge
Delivered: 13 March 2010
Status: Satisfied on 21 November 2012
Persons entitled: National Westminster Bank PLC
Description: Little orchard church lane bearsted maidstone kent t/nos…
10 February 2010
Debenture
Delivered: 17 February 2010
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 4 March 2010
Persons entitled: Amsbury Developments Limited
Description: 27A upper fant rd,maidstone kent ME16 8BP; t/no K116669;…
8 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: 27A upper fant road maidstone kent t/no K116669. By way of…
24 May 2005
Debenture
Delivered: 26 May 2005
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…