RCS update : on 12/04/2026
ANTONIA & MO PROPERTY MONSTERS LIMITED
Inactive since 24/01/2023
•04914500
Address
20 Havelock Road Hastings TN34 1BP East sussex
Activity
Dormant Company
Incorporation
29/09/2003
Legal information
ANTONIA & MO PROPERTY MONSTERS LIMITED
Number
04914500
Legal form
Private limited company
Legal situation
other
Activity
ANTONIA & MO PROPERTY MONSTERS LIMITED
Code SIC
99999•Dormant Company
Fields of activity
Dormant Company
Officers and representatives
ANTONIA & MO PROPERTY MONSTERS LIMITED
5 officers and representatives
Quality: Secretary
In office since the : 29/09/2003
Nationality: British
Address: 20 Havelock Road Hastings TN34 1BP East Sussex
Quality: Director
In office since the : 29/09/2003
Nationality: British
Date of birth: 09/1971
Address: 20 Havelock Road Hastings TN34 1BP East Sussex
Quality: Director
In office since the : 29/09/2003
Nationality: British
Date of birth: 04/1971
Address: 20 Havelock Road Hastings TN34 1BP East Sussex
Former officers
Quality: Secretary
In office since the : 29/09/2003
Until: 29/09/2003
Nationality: British
Address: Maple Barn Buckham Hill TN22 5XZ Uckfield
Quality: Director
In office since the : 29/09/2003
Until: 29/09/2003
Nationality: British
Date of birth: 04/1955
Address: Maple Barn Buckham Hill TN22 5XZ Uckfield
Ultimate beneficial owners
ANTONIA & MO PROPERTY MONSTERS LIMITED
Moses Gibson
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 20 Havelock Road TN34 1BP Hastings
Antonia Birk
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 20 Havelock Road TN34 1BP Hastings
Filling history
ANTONIA & MO PROPERTY MONSTERS LIMITED
58 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
24/01/2023
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
01/11/2022
Application to strike the company off the register
Application to strike the company off the register
25/10/2022
Confirmation statement made on 29 September 2021 with updates
Confirmation statement made on 29 September 2021 with updates
01/10/2021
Current accounting period extended from 31 October 2020 to 30 April 2021
Current accounting period extended from 31 October 2020 to 30 April 2021
16/03/2021
Change of details for Mr Moses Gibson as a person with significant control on 13 March 2020
Change of details for Mr Moses Gibson as a person with significant control on 13 March 2020
12/03/2021
Director's details changed for Mr Moses Gibson on 13 March 2020
Director's details changed for Mr Moses Gibson on 13 March 2020
12/03/2021
Confirmation statement made on 29 September 2020 with updates
Confirmation statement made on 29 September 2020 with updates
07/10/2020
Director's details changed for Antonia Lucy Birk on 3 January 2020
Director's details changed for Antonia Lucy Birk on 3 January 2020
07/01/2020
Change of details for Ms Antonia Lucy Birk as a person with significant control on 3 January 2020
Change of details for Ms Antonia Lucy Birk as a person with significant control on 3 January 2020
07/01/2020
Confirmation statement made on 29 September 2019 with updates
Confirmation statement made on 29 September 2019 with updates
10/10/2019
Change of details for Mr Moses Gibson as a person with significant control on 19 June 2019
Change of details for Mr Moses Gibson as a person with significant control on 19 June 2019
11/09/2019
Director's details changed for Mr Moses Gibson on 19 June 2019
Director's details changed for Mr Moses Gibson on 19 June 2019
11/09/2019
Confirmation statement made on 29 September 2018 with updates
Confirmation statement made on 29 September 2018 with updates
10/10/2018
Confirmation statement made on 29 September 2017 with updates
Confirmation statement made on 29 September 2017 with updates
19/10/2017
Change of details for Ms Antonia Lucy Birk as a person with significant control on 6 July 2017
Change of details for Ms Antonia Lucy Birk as a person with significant control on 6 July 2017
17/08/2017
Director's details changed for Antonia Lucy Birk on 6 July 2017
Director's details changed for Antonia Lucy Birk on 6 July 2017
17/08/2017
Director's details changed for Mr Moses Gibson on 4 January 2017
Director's details changed for Mr Moses Gibson on 4 January 2017
17/08/2017
Change of details for Mr Moses Gibson as a person with significant control on 4 January 2017
Change of details for Mr Moses Gibson as a person with significant control on 4 January 2017
17/08/2017
Confirmation statement made on 29 September 2016 with updates
Confirmation statement made on 29 September 2016 with updates
24/11/2016
Director's details changed for Mr Moses Gibson on 27 June 2016
Director's details changed for Mr Moses Gibson on 27 June 2016
21/09/2016
Previous accounting period extended from 30 September 2015 to 31 October 2015
Previous accounting period extended from 30 September 2015 to 31 October 2015
22/06/2016
Annual return made up to 29 September 2015 with full list of shareholders - Statement of capital on 14 October 2015
Annual return made up to 29 September 2015 with full list of shareholders - Statement of capital on 14 October 2015
14/10/2015
Annual return made up to 29 September 2014 with full list of shareholders - Statement of capital on 8 October 2014
Annual return made up to 29 September 2014 with full list of shareholders - Statement of capital on 8 October 2014
08/10/2014
Annual return made up to 29 September 2013 with full list of shareholders - Statement of capital on 16 October 2013
Annual return made up to 29 September 2013 with full list of shareholders - Statement of capital on 16 October 2013
16/10/2013
Annual return made up to 29 September 2012 with full list of shareholders
Annual return made up to 29 September 2012 with full list of shareholders
05/10/2012
Annual return made up to 29 September 2011 with full list of shareholders
Annual return made up to 29 September 2011 with full list of shareholders
20/10/2011
Annual return made up to 29 September 2010 with full list of shareholders
Annual return made up to 29 September 2010 with full list of shareholders
15/10/2010
Director's details changed for Mr Moses Gibson on 29 September 2010
Director's details changed for Mr Moses Gibson on 29 September 2010
15/10/2010
Director's details changed for Antonia Lucy Birk on 29 September 2010
Director's details changed for Antonia Lucy Birk on 29 September 2010
15/10/2010
Secretary's details changed for Antonia Lucy Birk on 29 September 2010
Secretary's details changed for Antonia Lucy Birk on 29 September 2010
15/10/2010
Particulars of a mortgage or charge / charge no: 9
Particulars of a mortgage or charge / charge no: 9
24/02/2010
Particulars of a mortgage or charge / charge no: 8
Particulars of a mortgage or charge / charge no: 8
31/10/2009
Particulars of a mortgage or charge / charge no: 6
Particulars of a mortgage or charge / charge no: 6
24/10/2009
Particulars of a mortgage or charge / charge no: 7
Particulars of a mortgage or charge / charge no: 7
24/10/2009
Annual return made up to 29 September 2009 with full list of shareholders
Annual return made up to 29 September 2009 with full list of shareholders
09/10/2009
Director's details changed for Moses Gibson on 2 October 2009
Director's details changed for Moses Gibson on 2 October 2009
09/10/2009
Return made up to 29/09/08; full list of members
Return made up to 29/09/08; full list of members
15/10/2008
Director's change of particulars / moses gibson / 11/02/2008
Director's change of particulars / moses gibson / 11/02/2008
14/10/2008
Director and secretary's change of particulars / antonia birk / 23/06/2008
Director and secretary's change of particulars / antonia birk / 23/06/2008
14/10/2008
Return made up to 29/09/07; full list of members
Return made up to 29/09/07; full list of members
23/10/2007
Director's particulars changed
Director's particulars changed
23/10/2007
Return made up to 29/09/06; full list of members
Return made up to 29/09/06; full list of members
06/10/2006
Return made up to 29/09/05; full list of members
Return made up to 29/09/05; full list of members
09/11/2005
Director's particulars changed
Director's particulars changed
09/11/2005
Return made up to 29/09/04; full list of members
Return made up to 29/09/04; full list of members
22/10/2004
Particulars of mortgage/charge
Particulars of mortgage/charge
09/03/2004
Particulars of mortgage/charge
Particulars of mortgage/charge
26/02/2004
Particulars of mortgage/charge
Particulars of mortgage/charge
26/02/2004
Particulars of mortgage/charge
Particulars of mortgage/charge
14/02/2004
Particulars of mortgage/charge
Particulars of mortgage/charge
13/02/2004
Ad 29/09/03--------- £ si 3@1=3 £ ic 4/7
Ad 29/09/03--------- £ si 3@1=3 £ ic 4/7
17/10/2003
New secretary appointed;new director appointed
New secretary appointed;new director appointed
16/10/2003
New director appointed
New director appointed
16/10/2003
Secretary resigned
Secretary resigned
08/10/2003
Director resigned
Director resigned
08/10/2003
Ad 29/09/03--------- £ si 3@1=3 £ ic 1/4
Ad 29/09/03--------- £ si 3@1=3 £ ic 1/4
08/10/2003
Incorporation
Incorporation
29/09/2003
Annual accounts
ANTONIA & MO PROPERTY MONSTERS LIMITED
17 documents
Total exemption full accounts made up to 30 April 2021
15/11/2021
Accounts for a dormant company made up to 31 October 2019
07/10/2020
Accounts for a dormant company made up to 31 October 2018
24/06/2019
Total exemption full accounts made up to 31 October 2017
31/07/2018
Total exemption small company accounts made up to 31 October 2016
31/07/2017
Total exemption small company accounts made up to 31 October 2015
24/06/2016
Total exemption small company accounts made up to 30 September 2014
30/06/2015
Total exemption small company accounts made up to 30 September 2013
26/06/2014
Total exemption small company accounts made up to 30 September 2012
28/06/2013
Total exemption small company accounts made up to 30 September 2011
13/02/2012
Total exemption small company accounts made up to 30 September 2010
24/02/2011
Total exemption small company accounts made up to 30 September 2009
08/01/2010
Total exemption small company accounts made up to 30 September 2008
24/06/2009
Total exemption small company accounts made up to 30 September 2007
29/07/2008
Total exemption small company accounts made up to 30 September 2006
01/06/2007
Total exemption small company accounts made up to 30 September 2005
06/03/2006
Total exemption small company accounts made up to 30 September 2004
31/03/2005
Contact informations
ANTONIA & MO PROPERTY MONSTERS LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
20 Havelock Road Hastings TN34 1BP East sussex