Company NameHarry Monk Enterprises Limited
DirectorBrian Richard Hallett
Company StatusActive
Company Number03426085
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Previous NameAutomotive Concepts & Solutions Manufacturing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
CM1 3AG
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Olive Street
Romford
Essex
RM7 7DS
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address2nd Floor, Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG

Location

Registered AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brian Hallett
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

8 November 2023Cessation of Brian Richard Hallett as a person with significant control on 30 August 2022 (1 page)
8 November 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
26 October 2023Notification of James Richard Hallett as a person with significant control on 30 August 2022 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
29 September 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
16 March 2022Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG United Kingdom to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 16 March 2022 (1 page)
28 September 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
28 September 2021Termination of appointment of Rapid Business Services Limited as a secretary on 28 September 2020 (1 page)
25 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
8 October 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 October 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
7 November 2018Change of details for Mr Brian Richard Hallett as a person with significant control on 1 October 2018 (2 pages)
7 November 2018Director's details changed for Mr Brian Richard Hallett on 1 October 2018 (2 pages)
11 September 2018Director's details changed for Brian Richard Hallett on 11 September 2018 (2 pages)
11 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
11 September 2018Secretary's details changed for Rapid Business Services Limited on 11 September 2018 (1 page)
11 September 2018Change of details for Mr Brian Richard Hallett as a person with significant control on 11 September 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 October 2017Confirmation statement made on 26 August 2017 with updates (3 pages)
23 October 2017Confirmation statement made on 26 August 2017 with updates (3 pages)
23 October 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 23 October 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
16 August 2010Termination of appointment of Lee O'meara as a director (1 page)
16 August 2010Termination of appointment of Lee O'meara as a director (1 page)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 February 2009Return made up to 26/08/08; full list of members (3 pages)
2 February 2009Return made up to 26/08/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 26/08/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 26/08/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor, 1-5 ingrave road, brentwood, essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor, 1-5 ingrave road, brentwood, essex CM15 8AP (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 26/08/06; full list of members (2 pages)
8 November 2006Return made up to 26/08/06; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 September 2005Return made up to 26/08/05; full list of members (3 pages)
16 September 2005Return made up to 26/08/05; full list of members (3 pages)
24 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 October 2004Return made up to 26/08/04; full list of members (5 pages)
15 October 2004Return made up to 26/08/04; full list of members (5 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
3 October 2003Return made up to 28/08/03; full list of members (7 pages)
3 October 2003Return made up to 28/08/03; full list of members (7 pages)
17 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
22 October 2002Return made up to 28/08/02; full list of members (7 pages)
22 October 2002Return made up to 28/08/02; full list of members (7 pages)
29 April 2002Secretary's particulars changed (1 page)
29 April 2002Registered office changed on 29/04/02 from: 2ND floor the old county court, 2 high street, brentwood, essex CM14 4AB (1 page)
29 April 2002Secretary's particulars changed (1 page)
29 April 2002Registered office changed on 29/04/02 from: 2ND floor the old county court, 2 high street, brentwood, essex CM14 4AB (1 page)
1 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
11 September 2001Return made up to 28/08/01; full list of members (6 pages)
11 September 2001Return made up to 28/08/01; full list of members (6 pages)
13 November 2000Return made up to 28/08/00; full list of members (6 pages)
13 November 2000Return made up to 28/08/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: 141 kings road, brentwood, essex CM14 4EG (1 page)
13 January 2000Registered office changed on 13/01/00 from: 141 kings road, brentwood, essex CM14 4EG (1 page)
8 September 1999Return made up to 28/08/99; no change of members (4 pages)
8 September 1999Return made up to 28/08/99; no change of members (4 pages)
19 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
19 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
17 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1999Company name changed automotive concepts & solutions manufacturing LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed automotive concepts & solutions manufacturing LIMITED\certificate issued on 11/06/99 (2 pages)
2 October 1998Return made up to 28/08/98; full list of members (6 pages)
2 October 1998Return made up to 28/08/98; full list of members (6 pages)
28 August 1997Incorporation (17 pages)
28 August 1997Incorporation (17 pages)