Company NameMonk & Crook Holdings Limited
DirectorsTerence Monk and Leslie Thomas Cooling
Company StatusActive
Company Number03139225
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)
Previous NameGiftapex Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Terence Monk
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(3 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Secretary NameMrs Antoinette Irene Cooling
NationalityBritish
StatusCurrent
Appointed15 January 1996(3 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Leslie Thomas Cooling
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(22 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameDorothy Louise Monk
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 weeks, 6 days after company formation)
Appointment Duration22 years (resigned 07 February 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address78 Florin Court
Charter House Square
London
EC1M 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.newleafpersonaltraining.com

Location

Registered Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£342,611
Cash£147,742
Current Liabilities£94,219

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

13 May 1998Delivered on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h 3 wedmore street london borough of islington t/n NGL426073 NGL458523 285519. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 November 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
22 November 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
21 April 2022Secretary's details changed for Mrs Antoinette Irene Cooling on 21 April 2022 (1 page)
21 April 2022Registered office address changed from 3 Wedmore Street London N19 4RU to 1-3 High Street Great Dunmow Essex CM6 1UU on 21 April 2022 (1 page)
21 April 2022Director's details changed for Mr Terence Monk on 21 April 2022 (2 pages)
21 April 2022Director's details changed for Mr Leslie Thomas Cooling on 21 April 2022 (2 pages)
4 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
3 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
22 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Dorothy Louise Monk as a director on 7 February 2018 (1 page)
8 February 2018Appointment of Mr Leslie Thomas Cooling as a director on 7 February 2018 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(8 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(8 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(8 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(8 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(8 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(8 pages)
2 September 2013Change of share class name or designation (2 pages)
2 September 2013Change of share class name or designation (2 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr Terence Monk on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dorothy Louise Monk on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr Terence Monk on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Terence Monk on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dorothy Louise Monk on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dorothy Louise Monk on 1 October 2009 (2 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 19/12/08; full list of members (5 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 19/12/08; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (13 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (13 pages)
14 May 2008Registered office changed on 14/05/2008 from b j sexton & co 2 the shrubberies george lane london E18 1BE (1 page)
14 May 2008Registered office changed on 14/05/2008 from b j sexton & co 2 the shrubberies george lane london E18 1BE (1 page)
11 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
11 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
2 January 2008Return made up to 19/12/07; full list of members (3 pages)
2 January 2008Return made up to 19/12/07; full list of members (3 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
30 January 2007Return made up to 19/12/06; full list of members (9 pages)
30 January 2007Return made up to 19/12/06; full list of members (9 pages)
13 July 2006Registered office changed on 13/07/06 from: 3 the deans bridge road bagshot surrey GU19 5AT (1 page)
13 July 2006Registered office changed on 13/07/06 from: 3 the deans bridge road bagshot surrey GU19 5AT (1 page)
6 April 2006Return made up to 19/12/05; full list of members (9 pages)
6 April 2006Return made up to 19/12/05; full list of members (9 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
25 January 2005Return made up to 19/12/04; full list of members (8 pages)
25 January 2005Return made up to 19/12/04; full list of members (8 pages)
23 January 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
23 January 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
20 January 2004Return made up to 19/12/03; full list of members (8 pages)
20 January 2004Return made up to 19/12/03; full list of members (8 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
20 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
20 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
13 January 2003Return made up to 19/12/02; full list of members (8 pages)
13 January 2003Return made up to 19/12/02; full list of members (8 pages)
27 January 2002Return made up to 19/12/01; full list of members (7 pages)
27 January 2002Return made up to 19/12/01; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
30 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
7 March 2001Full accounts made up to 5 May 2000 (12 pages)
7 March 2001Full accounts made up to 5 May 2000 (12 pages)
7 March 2001Full accounts made up to 5 May 2000 (12 pages)
9 January 2001Return made up to 19/12/00; full list of members (7 pages)
9 January 2001Return made up to 19/12/00; full list of members (7 pages)
11 July 2000Accounting reference date shortened from 05/05/01 to 30/04/01 (1 page)
11 July 2000Accounting reference date shortened from 05/05/01 to 30/04/01 (1 page)
3 March 2000Full accounts made up to 5 May 1999 (11 pages)
3 March 2000Full accounts made up to 5 May 1999 (11 pages)
3 March 2000Full accounts made up to 5 May 1999 (11 pages)
10 February 2000Return made up to 19/12/99; full list of members (7 pages)
10 February 2000Return made up to 19/12/99; full list of members (7 pages)
4 March 1999Return made up to 19/12/98; full list of members (6 pages)
4 March 1999Return made up to 19/12/98; full list of members (6 pages)
11 February 1999Full accounts made up to 5 May 1998 (12 pages)
11 February 1999Full accounts made up to 5 May 1998 (12 pages)
11 February 1999Full accounts made up to 5 May 1998 (12 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 19/12/97; no change of members (4 pages)
7 January 1998Return made up to 19/12/97; no change of members (4 pages)
22 October 1997Accounts for a dormant company made up to 5 May 1997 (2 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Accounts for a dormant company made up to 5 May 1997 (2 pages)
22 October 1997Accounts for a dormant company made up to 5 May 1997 (2 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Return made up to 19/12/96; full list of members (6 pages)
16 January 1997Return made up to 19/12/96; full list of members (6 pages)
9 August 1996Accounting reference date notified as 05/05 (1 page)
9 August 1996Accounting reference date notified as 05/05 (1 page)
25 March 1996Memorandum and Articles of Association (8 pages)
25 March 1996Memorandum and Articles of Association (8 pages)
18 March 1996Company name changed giftapex LIMITED\certificate issued on 19/03/96 (2 pages)
18 March 1996Company name changed giftapex LIMITED\certificate issued on 19/03/96 (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Director resigned (1 page)
19 December 1995Incorporation (12 pages)
19 December 1995Incorporation (12 pages)