Company NameMonarent Limited
DirectorDorothy Joan Clayton
Company StatusActive
Company Number03472617
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameDr Dorothy Joan Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleHistorical Researcher
Country of ResidenceEngland
Correspondence Address46 Fountain Street
Manchester
M2 2BE
Secretary NameMr Raymond Roberts
StatusCurrent
Appointed28 July 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address46 Fountain Street
Manchester
Greater Manchester
M2 2BE
Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 19 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameJohn Michael Joseph Buckley
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2004)
RoleSolicitor
Correspondence Address118 Vancouver Quay
Salford Quays
Manchester
M5 2TX
Secretary NameNathan Duke Chuwen
NationalityBritish
StatusResigned
Appointed10 November 2004(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2011)
RoleAccountant
Correspondence Address2 Clough Avenue
Sale
Cheshire
M33 4HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Fountain Street
Manchester
Greater Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

11k at £1Anne Dorothy Katharine Roberts
33.33%
Ordinary
11k at £1Dorothy Joan Clayton
33.33%
Ordinary
11k at £1Mark John Clayton Roberts
33.33%
Ordinary

Financials

Year2014
Net Worth£1,368,076
Current Liabilities£14,379

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
26 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
5 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
16 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 168,000
(3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 33,000
(4 pages)
7 October 2015Director's details changed for Dr Dorothy Joan Clayton on 1 February 2014 (3 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 33,000
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 33,000
(4 pages)
7 October 2015Director's details changed for Dr Dorothy Joan Clayton on 1 February 2014 (3 pages)
7 October 2015Director's details changed for Dr Dorothy Joan Clayton on 1 February 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 33,000
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 33,000
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 33,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 33,000
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 33,000
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 33,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 33,000
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 33,000
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 33,000
(3 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 November 2011Resolutions
  • RES13 ‐ Inc share cap 08/08/2011
(1 page)
15 November 2011Resolutions
  • RES13 ‐ Inc share cap 08/08/2011
(1 page)
14 November 2011Director's details changed for Dr Dorothy Joan Clayton on 12 November 2011 (2 pages)
14 November 2011Registered office address changed from Roberts Buckley Solicitors 46 Fountain Street Manchester M2 2BE on 14 November 2011 (1 page)
14 November 2011Director's details changed for Dr Dorothy Joan Clayton on 12 November 2011 (2 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 November 2011Registered office address changed from Roberts Buckley Solicitors 46 Fountain Street Manchester M2 2BE on 14 November 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 30,000
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 30,000
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 30,000
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 10,000
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 10,000
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 10,000
(3 pages)
28 July 2011Appointment of Mr Raymond Roberts as a secretary (1 page)
28 July 2011Termination of appointment of Nathan Chuwen as a secretary (1 page)
28 July 2011Termination of appointment of Nathan Chuwen as a secretary (1 page)
28 July 2011Appointment of Mr Raymond Roberts as a secretary (1 page)
14 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
14 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Dr Dorothy Joan Clayton on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Dr Dorothy Joan Clayton on 12 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 November 2006Return made up to 14/11/06; full list of members (2 pages)
27 November 2006Return made up to 14/11/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
28 October 2004Registered office changed on 28/10/04 from: roberts buckley solicitors 8 encombe place salford M3 6FJ (1 page)
28 October 2004Registered office changed on 28/10/04 from: roberts buckley solicitors 8 encombe place salford M3 6FJ (1 page)
4 June 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
4 June 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
8 December 2003Return made up to 14/11/03; full list of members (6 pages)
8 December 2003Return made up to 14/11/03; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
29 April 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
19 November 2002Return made up to 14/11/02; full list of members (6 pages)
19 November 2002Return made up to 14/11/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
22 March 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
6 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
27 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
19 December 1999Full accounts made up to 30 November 1999 (7 pages)
19 December 1999Full accounts made up to 30 November 1999 (7 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
22 September 1999Full accounts made up to 30 November 1998 (7 pages)
22 September 1999Full accounts made up to 30 November 1998 (7 pages)
6 January 1999Return made up to 27/11/98; full list of members (5 pages)
6 January 1999Return made up to 27/11/98; full list of members (5 pages)
26 May 1998Director resigned (3 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (3 pages)
26 May 1998New director appointed (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (3 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
27 November 1997Incorporation (18 pages)
27 November 1997Incorporation (18 pages)