Background WavePink WaveYellow Wave

MONIER ROAD LIMITED (10054020)

MONIER ROAD LIMITED (10054020) is an active UK company. incorporated on 9 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MONIER ROAD LIMITED has been registered for 10 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
10054020
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONIER ROAD LIMITED

MONIER ROAD LIMITED is an active company incorporated on 9 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MONIER ROAD LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10054020

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 9 March 2016To: 12 January 2026
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Aug 19
Loan Secured
Nov 19
Loan Secured
May 22
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, John Alan

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born February 1943
Director
Appointed 09 Mar 2016

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 09 Mar 2016
Resigned 28 Mar 2024

Persons with significant control

2

Mr John Alan Clarke

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born February 1943

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

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

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

35

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2016
NEWINCIncorporation