Background WavePink WaveYellow Wave

MONARCH PROJECTS LTD (03854488)

MONARCH PROJECTS LTD (03854488) is an active UK company. incorporated on 7 October 1999. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MONARCH PROJECTS LTD has been registered for 26 years. Current directors include BHALLA, Arti, BHALLA, Barinder Kumar.

Company Number
03854488
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
34 Kingsley Road, Hounslow, TW3 1NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHALLA, Arti, BHALLA, Barinder Kumar
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONARCH PROJECTS LTD

MONARCH PROJECTS LTD is an active company incorporated on 7 October 1999 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MONARCH PROJECTS LTD was registered 26 years ago.(SIC: 68100, 70229)

Status

active

Active since 26 years ago

Company No

03854488

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

34 Kingsley Road Hounslow, TW3 1NS,

Previous Addresses

54 Montague Road Hounslow Middlesex TW3 1LD
From: 7 October 1999To: 3 January 2017
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jul 11
Loan Secured
Jul 15
Loan Secured
Jun 17
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Dec 21
New Owner
Jun 23
Funding Round
Sept 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BHALLA, Arti

Active
Kingsley Road, HounslowTW3 1NS
Secretary
Appointed 07 Oct 2002

BHALLA, Arti

Active
Kingsley Road, HounslowTW3 1NS
Born December 1974
Director
Appointed 12 Jul 2011

BHALLA, Barinder Kumar

Active
Kingsley Road, HounslowTW3 1NS
Born March 1973
Director
Appointed 07 Oct 1999

BHALLA, Tarsem Lal

Resigned
54 Montague Road, HounslowTW3 1LD
Secretary
Appointed 03 Jun 2000
Resigned 07 Oct 2002

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 07 Oct 1999
Resigned 07 Oct 1999

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 07 Oct 1999
Resigned 07 Oct 1999

Persons with significant control

2

Mrs Arti Bhalla

Active
Kingsley Road, HounslowTW3 1NS
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2022

Mr Barinder Bhalla

Active
Kingsley Road, HounslowTW3 1NS
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2009
AR01AR01
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2003
AAAnnual Accounts
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
652C652C
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
652a652a
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
287Change of Registered Office
Legacy
12 October 1999
288aAppointment of Director or Secretary
Incorporation Company
7 October 1999
NEWINCIncorporation