126 High Street
West Malling
Kent
ME19 6NE
Secretary Name | Kate Monckton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 October 2018) |
Role | Fashion Agent |
Correspondence Address | Old Vicarage 126 High Street West Malling Kent ME19 6NE |
Director Name | Mr Dennis Allen Monckton |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(21 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 24 August 2016) |
Role | Company Director |
Correspondence Address | Old Vicarage 126 High Street West Malling Kent ME19 6NE |
Secretary Name | Kenneth Charles Dulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | Byways 30 Byron Road Maidstone Kent ME14 2HA |
Director Name | Kate Monckton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(30 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 May 2017) |
Role | Fashion Agent |
Correspondence Address | Old Vicarage 126 High Street West Malling Kent ME19 6NE |
Director Name | Mrs Elizabeth Ann Thornton-Allan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(30 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 May 2017) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Lavenders Rectory Lane Aston Tirrold Oxfordshire OX11 9DH |
Secretary Name | Shirley Ann Monckton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(38 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | Old Vicarage 126 High Street West Malling Kent ME19 6NE |
Registered Address | 7 St Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1.3k at £1 | Mr Dennis Allen Monckton 65.00% Ordinary |
---|---|
700 at £1 | Shirley Ann Monckton 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,960,995 |
Cash | £937,454 |
Current Liabilities | £117,899 |
Latest Accounts | 7 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 April |
6 March 1987 | Delivered on: 24 March 1987 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from wantzen limited to the chargee on any account whatsoever. Particulars: All moneys nor or at any time hereafter standing to the credit of any account (s) of the company with the bank designated wantzen machinery limited. Outstanding |
---|---|
27 August 1980 | Delivered on: 10 September 1980 Satisfied on: 13 October 1988 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H national mutual house, south park, sevenoaks, kent. Title no k 16654. Fully Satisfied |
8 June 2017 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 7 st Petersgate Stockport SK1 1EB on 8 June 2017 (1 page) |
---|---|
6 June 2017 | Declaration of solvency (5 pages) |
6 June 2017 | Resolutions
|
17 May 2017 | Termination of appointment of Elizabeth Ann Thornton-Allan as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Kate Monckton as a director on 17 May 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 7 April 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
23 September 2016 | Termination of appointment of Dennis Allen Monckton as a director on 24 August 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 7 April 2015 (4 pages) |
17 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 January 2015 | Total exemption small company accounts made up to 7 April 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 7 April 2014 (4 pages) |
21 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 7 April 2013 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 7 April 2013 (7 pages) |
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
9 November 2012 | Total exemption small company accounts made up to 7 April 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 7 April 2012 (5 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 7 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 7 April 2011 (5 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 7 April 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 7 April 2010 (7 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 7 April 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 7 April 2009 (7 pages) |
2 November 2009 | Director's details changed for Kate Monckton on 27 January 2009 (1 page) |
2 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Appointment terminated secretary shirley monckton (1 page) |
17 March 2009 | Secretary appointed kate monckton (2 pages) |
6 January 2009 | Secretary appointed shirley ann monckton (2 pages) |
5 January 2009 | Appointment terminated secretary kenneth dulson (1 page) |
21 December 2008 | Total exemption small company accounts made up to 7 April 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 7 April 2008 (7 pages) |
5 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
6 February 2008 | Total exemption full accounts made up to 7 April 2007 (13 pages) |
6 February 2008 | Total exemption full accounts made up to 7 April 2007 (13 pages) |
10 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
9 March 2007 | Return made up to 08/09/06; full list of members (3 pages) |
17 February 2007 | Total exemption full accounts made up to 7 April 2006 (13 pages) |
17 February 2007 | Total exemption full accounts made up to 7 April 2006 (13 pages) |
14 February 2006 | Total exemption full accounts made up to 7 April 2005 (13 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Total exemption full accounts made up to 7 April 2005 (13 pages) |
4 November 2005 | Return made up to 08/09/05; full list of members (3 pages) |
9 February 2005 | Total exemption full accounts made up to 7 April 2004 (13 pages) |
9 February 2005 | Total exemption full accounts made up to 7 April 2004 (13 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members
|
8 February 2004 | Full accounts made up to 7 April 2003 (11 pages) |
8 February 2004 | Full accounts made up to 7 April 2003 (11 pages) |
23 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
11 February 2003 | Full accounts made up to 7 April 2002 (11 pages) |
11 February 2003 | Full accounts made up to 7 April 2002 (11 pages) |
9 October 2002 | Return made up to 08/09/02; full list of members
|
29 November 2001 | Return made up to 08/09/01; full list of members (7 pages) |
24 September 2001 | Total exemption full accounts made up to 7 April 2001 (12 pages) |
24 September 2001 | Total exemption full accounts made up to 7 April 2001 (12 pages) |
12 January 2001 | Full accounts made up to 7 April 2000 (12 pages) |
12 January 2001 | Full accounts made up to 7 April 2000 (12 pages) |
20 September 2000 | Return made up to 08/09/00; full list of members
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
19 December 1999 | Full accounts made up to 7 April 1999 (11 pages) |
19 December 1999 | Full accounts made up to 7 April 1999 (11 pages) |
6 December 1999 | Return made up to 08/09/99; no change of members
|
2 December 1998 | Return made up to 08/09/98; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 7 April 1998 (11 pages) |
14 September 1998 | Full accounts made up to 7 April 1998 (11 pages) |
11 November 1997 | Full accounts made up to 7 April 1997 (11 pages) |
11 November 1997 | Full accounts made up to 7 April 1997 (11 pages) |
19 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 7 April 1996 (11 pages) |
8 October 1996 | Full accounts made up to 7 April 1996 (11 pages) |
29 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 7 April 1995 (11 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: church house 137 high street west malling kent ME19 6ND (1 page) |
28 December 1995 | Full accounts made up to 7 April 1995 (11 pages) |
25 August 1995 | Return made up to 08/09/95; full list of members (6 pages) |
4 April 1995 | Return made up to 08/09/94; no change of members (4 pages) |