Background WavePink WaveYellow Wave

MONAF INVESTMENTS LTD (08614466)

MONAF INVESTMENTS LTD (08614466) is an active UK company. incorporated on 18 July 2013. with registered office in Stamford Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONAF INVESTMENTS LTD has been registered for 12 years. Current directors include STERN, Mark, STERN, Naftuli Elimelech.

Company Number
08614466
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
19 Schonfeld Square, Stamford Hill, N16 0QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STERN, Mark, STERN, Naftuli Elimelech
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONAF INVESTMENTS LTD

MONAF INVESTMENTS LTD is an active company incorporated on 18 July 2013 with the registered office located in Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONAF INVESTMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08614466

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 27/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

19 Schonfeld Square Stamford Hill, N16 0QQ,

Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

STERN, Mark

Active
Schonfeld Square, Stamford HillN16 0QQ
Born October 1964
Director
Appointed 18 Jul 2013

STERN, Naftuli Elimelech

Active
New Court, Stamford HillN16 5HJ
Born January 1989
Director
Appointed 18 Jul 2013

Persons with significant control

2

Mr Mark Stern

Active
Schonfeld Square, LondonN16 0QQ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2016

Mr Naftuli Elimelech Stern

Active
Belfast Road, LondonN16 6UN
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Incorporation Company
18 July 2013
NEWINCIncorporation