Company NameGroup Monument Ltd
DirectorWilly Emiel Van Noten
Company StatusActive
Company Number07529897
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Willy Emiel Van Noten
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed23 June 2011(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleCEO
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameMr Jan Marcel De Poorter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAcorn House 74-94 Cherry Orchard Road
Croydon
CR0 6BA
Director NameMr Alan Adolphus Gayle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAcorn House 74-94 Cherry Orchard Road
Croydon
CR0 6BA
Director NameMr Dirk Alois Eeckhout
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2011(4 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2011)
RoleTechnical Director
Country of ResidenceBelgium
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Monument Vandekerckhove N.v.
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

22 January 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
21 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
15 November 2019Registered office address changed from Westwood House Annie Med Lane South Cave United Kingdom to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 15 November 2019 (1 page)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 August 2017Notification of Monument Vandekerckhove Nv as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 August 2017Notification of Monument Vandekerckhove Nv as a person with significant control on 6 April 2016 (1 page)
21 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
5 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 August 2015Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave on 19 August 2015 (1 page)
18 August 2015Director's details changed for Mr Willy Emiel Van Noten on 17 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Willy Emiel Van Noten on 17 August 2015 (2 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
9 January 2014Termination of appointment of Dirk Eeckhout as a director (1 page)
9 January 2014Termination of appointment of Dirk Eeckhout as a director (1 page)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 24 June 2011 (1 page)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 24 June 2011 (1 page)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2011Termination of appointment of Jan De Poorter as a director (1 page)
23 June 2011Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon CR0 6BA United Kingdom on 23 June 2011 (1 page)
23 June 2011Appointment of Mr Willy Emiel Van Noten as a director (2 pages)
23 June 2011Appointment of Mr Dirk Alois Eeckhout as a director (2 pages)
23 June 2011Termination of appointment of Jan De Poorter as a director (1 page)
23 June 2011Appointment of Mr Willy Emiel Van Noten as a director (2 pages)
23 June 2011Appointment of Mr Dirk Alois Eeckhout as a director (2 pages)
23 June 2011Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon CR0 6BA United Kingdom on 23 June 2011 (1 page)
23 June 2011Termination of appointment of Alan Gayle as a director (1 page)
23 June 2011Termination of appointment of Alan Gayle as a director (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)