Background WavePink WaveYellow Wave

MONUMENT ASSETS LIMITED (03505626)

MONUMENT ASSETS LIMITED (03505626) is a dissolved UK company. incorporated on 5 February 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MONUMENT ASSETS LIMITED has been registered for 28 years. Current directors include CHAMBERS, Anthony David, DAVIES, Sarah.

Company Number
03505626
Status
dissolved
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
30 Finsbury Square, London, EC2A 1AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAMBERS, Anthony David, DAVIES, Sarah
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMENT ASSETS LIMITED

MONUMENT ASSETS LIMITED is an dissolved company incorporated on 5 February 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MONUMENT ASSETS LIMITED was registered 28 years ago.(SIC: 41100, 70229)

Status

dissolved

Active since 28 years ago

Company No

03505626

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 22 February 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 February 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

MONUMENT GROUP LIMITED
From: 5 February 1998To: 4 June 2001
Contact
Address

30 Finsbury Square London, EC2A 1AG,

Previous Addresses

29 Woodside Road Bournemouth BH5 2AZ England
From: 20 August 2020To: 16 March 2021
25 Lombard Avenue Bournemouth Dorset BH6 3LZ England
From: 4 July 2019To: 20 August 2020
22 Barn Rise Wembley Middlesex HA9 9NQ
From: 5 February 1998To: 4 July 2019
Timeline

5 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Dec 09
Director Left
Feb 10
Loan Cleared
Jan 21
Loan Secured
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHAMBERS, Anthony David

Active
Finsbury Square, LondonEC2A 1AG
Secretary
Appointed 24 Mar 1998

CHAMBERS, Anthony David

Active
Finsbury Square, LondonEC2A 1AG
Born March 1955
Director
Appointed 05 Mar 1998

DAVIES, Sarah

Active
The Close, NorwichNR1 4DJ
Born March 1976
Director
Appointed 16 Dec 2009

OSMOND, Patrick Richard Venner

Resigned
155c Northcote Road, LondonSW11 6QB
Secretary
Appointed 05 Mar 1998
Resigned 24 Mar 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 05 Mar 1998

BARNES, Michael Edwin

Resigned
Holly Farm Road, NorwichNR13 3TH
Born February 1957
Director
Appointed 17 Oct 2005
Resigned 05 Feb 2007

DAVIES, Phillip George

Resigned
Burewood House, WroxhamNR12 8TP
Born March 1950
Director
Appointed 05 Mar 1998
Resigned 30 Dec 2009

MACKAY, Rob

Resigned
Hartford House Chelmsford Road, FelstedCM3 1JY
Born December 1954
Director
Appointed 22 Mar 1999
Resigned 23 Jan 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 05 Feb 1998
Resigned 05 Mar 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 05 Feb 1998
Resigned 05 Mar 1998

Persons with significant control

2

Mr Anthony David Chambers

Active
Finsbury Square, LondonEC2A 1AG
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Davies

Active
Finsbury Square, LondonEC2A 1AG
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Liquidation
22 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 March 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 March 2022
LIQ03LIQ03
Change Sail Address Company With New Address
16 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Resolution
15 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
15 March 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 March 2021
600600
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
6 April 2006
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
1 July 2005
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
23 March 2004
88(3)88(3)
Legacy
23 March 2004
88(2)R88(2)R
Legacy
19 February 2004
363sAnnual Return (shuttle)
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
123Notice of Increase in Nominal Capital
Resolution
16 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 June 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
16 June 2002
288cChange of Particulars
Legacy
2 May 2002
363aAnnual Return
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
24 July 2001
287Change of Registered Office
Legacy
15 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
16 April 2000
288cChange of Particulars
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
88(2)R88(2)R
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Incorporation Company
5 February 1998
NEWINCIncorporation