Company NameMonico Leisure Limited
DirectorsDerek Douglas Gray and Suzanne June Gray
Company StatusActive
Company Number03237265
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 7 months ago)
Previous NameC & D Caterers (1996) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Derek Douglas Gray
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed13 August 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Director NameMrs Suzanne June Gray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Secretary NameMrs Suzanne June Gray
NationalityBritish
StatusCurrent
Appointed13 August 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Eastern Esplanade
Canvey Island
Essex
SS8 7DN
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£756,727
Cash£713
Current Liabilities£193,203

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

10 July 2012Delivered on: 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1-3 eastern esplanade canvey island essex t/no EX567817 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 March 2012Delivered on: 3 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 September 2004Delivered on: 16 September 2004
Persons entitled: Hsbc 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: The f/h the monico hotel, 1-3 eastern esplanade canvey island, t/no EX567817. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 May 1998Delivered on: 29 May 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 July 2002Delivered on: 17 July 2002
Satisfied on: 17 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the monico hotel 1-3 eastern esplanade canvey island t/n EX567817. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2000Delivered on: 24 January 2000
Satisfied on: 17 February 2011
Persons entitled: Whitbread PLC

Classification: Legal charge
Secured details: £68,500 due or to become due from the company to the chargee.
Particulars: The freehold land and premises known as the monico hotel 1/3 eastern esplanade canvey island essex SS8 7DL title number EX567817.
Fully Satisfied
10 December 1996Delivered on: 31 December 1996
Satisfied on: 18 July 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monico hotel,1-3 eastern esplanade canvey island essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1996Delivered on: 20 December 1996
Satisfied on: 18 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monico hotel, 1 - 3 eastern esplanade, canvey island essex.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
8 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
17 August 2022Satisfaction of charge 8 in full (1 page)
17 August 2022Satisfaction of charge 7 in full (1 page)
15 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 September 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
1 September 2020Change of details for Mrs Suzanne June Gray as a person with significant control on 13 August 2020 (2 pages)
1 September 2020Notification of Derek Douglas Gray as a person with significant control on 13 August 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(5 pages)
13 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
9 July 2014Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 9 July 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
25 February 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 25 February 2013 (1 page)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
12 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 February 2010Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Registered office changed on 18/08/2009 from damer house meadowway wickford essex SS12 9HA (1 page)
18 August 2009Registered office changed on 18/08/2009 from damer house meadowway wickford essex SS12 9HA (1 page)
24 September 2008Return made up to 13/08/08; no change of members (7 pages)
24 September 2008Return made up to 13/08/08; no change of members (7 pages)
1 April 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
1 April 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
30 September 2007Return made up to 13/08/07; no change of members (7 pages)
30 September 2007Return made up to 13/08/07; no change of members (7 pages)
17 May 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
17 May 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
3 October 2006Return made up to 13/08/06; full list of members (7 pages)
3 October 2006Return made up to 13/08/06; full list of members (7 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
30 August 2005Return made up to 13/08/05; full list of members (7 pages)
30 August 2005Return made up to 13/08/05; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
15 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
29 December 2004Full accounts made up to 31 August 2003 (14 pages)
29 December 2004Full accounts made up to 31 August 2003 (14 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
6 March 2004Registered office changed on 06/03/04 from: construction house runwell road wickford essex SS11 7HQ (1 page)
6 March 2004Registered office changed on 06/03/04 from: construction house runwell road wickford essex SS11 7HQ (1 page)
28 August 2003Return made up to 13/08/03; full list of members (7 pages)
28 August 2003Return made up to 13/08/03; full list of members (7 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 September 2002Return made up to 13/08/02; no change of members (7 pages)
17 September 2002Return made up to 13/08/02; no change of members (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 September 2001Return made up to 13/08/01; no change of members (6 pages)
14 September 2001Return made up to 13/08/01; no change of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 May 2001Company name changed c & d caterers (1996) LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed c & d caterers (1996) LIMITED\certificate issued on 02/05/01 (2 pages)
3 October 2000Return made up to 13/08/00; full list of members (6 pages)
3 October 2000Return made up to 13/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
20 August 1999Return made up to 13/08/99; no change of members (4 pages)
20 August 1999Return made up to 13/08/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 August 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1997Registered office changed on 24/07/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
24 July 1997Registered office changed on 24/07/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Secretary resigned (1 page)
13 August 1996Incorporation (16 pages)
13 August 1996Incorporation (16 pages)