Company NameMonument Partners Limited
DirectorsTariq Fazlay Munif and Michael John Harris
Company StatusActive
Company Number08276587
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tariq Fazlay Munif
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 River View The Embankment Business Park
Vale Road
Heaton Mersey
Stockport
SK4 3GN
Director NameMr Michael John Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 River View The Embankment Business Park
Vale Road
Heaton Mersey
Stockport
SK4 3GN

Location

Registered Address11 River View The Embankment Business Park
Vale Road
Heaton Mersey
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

5k at £0.01Michael Harris
50.00%
Ordinary
5k at £0.01Tariq Munif
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,405
Cash£17,049
Current Liabilities£65,454

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
17 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
13 November 2020Director's details changed for Mr Michael John Harris on 30 November 2019 (2 pages)
13 November 2020Change of details for Mr Michael John Harris as a person with significant control on 30 November 2019 (2 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 August 2017Notification of Michael John Harris as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Director's details changed for Mr Michael John Harris on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Michael John Harris on 18 August 2017 (2 pages)
18 August 2017Notification of Michael John Harris as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Change of details for Dr Tariq Fazlay Munif as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Tariq Fazlay Munif on 18 August 2017 (2 pages)
18 August 2017Change of details for Dr Tariq Fazlay Munif as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Tariq Fazlay Munif on 18 August 2017 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 September 2016Registered office address changed from Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 11 River View the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 11 River View the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 6 September 2016 (2 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2013Appointment of Mr Michael John Harris as a director (2 pages)
4 February 2013Appointment of Mr Michael John Harris as a director (2 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)