Monro Wright & Wasbrough LLP LONDON


Monro Wright & Wasbrough Llp was dissolved on 2023-01-24. Monro Wright & Wasbrough LLP was a limited liability partnership that was located at 59-60 Russell Square, London, WC1B 4HP, UNITED KINGDOM. Its total net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2008-10-20). As stated in the official information, there was a name change on 2012-04-11, their previous name was Monro Fisher Wasbrough Llp. The most recent confirmation statement was sent on 2021-10-20 and last time the statutory accounts were sent was on 31 January 2021. 2015-10-20 was the date of the latest annual return.

Monro Wright & Wasbrough LLP Address / Contact

Office Address 59-60 Russell Square
Town London
Post code WC1B 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC340902
Date of Incorporation Mon, 20th Oct 2008
Date of Dissolution Tue, 24th Jan 2023
End of financial Year 31st January
Company age 15 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Thu, 3rd Nov 2022
Last confirmation statement dated Wed, 20th Oct 2021

Company staff

Stephen W.

Position: LLP Designated Member

Appointed: 01 April 2012

Nicholas B.

Position: LLP Designated Member

Appointed: 03 March 2009

Catherine L.

Position: LLP Designated Member

Appointed: 02 October 2018

Resigned: 19 October 2022

Andrew O.

Position: LLP Designated Member

Appointed: 27 September 2017

Resigned: 31 January 2018

Thomas W.

Position: LLP Designated Member

Appointed: 01 April 2016

Resigned: 19 October 2022

Jeremy P.

Position: LLP Designated Member

Appointed: 01 April 2015

Resigned: 31 December 2020

Sarah B.

Position: LLP Designated Member

Appointed: 01 April 2014

Resigned: 19 October 2022

Richard C.

Position: LLP Designated Member

Appointed: 01 April 2013

Resigned: 06 October 2017

Gordon A.

Position: LLP Designated Member

Appointed: 01 April 2012

Resigned: 31 March 2017

Michael T.

Position: LLP Designated Member

Appointed: 01 April 2012

Resigned: 31 March 2013

Steven A.

Position: LLP Designated Member

Appointed: 01 April 2012

Resigned: 31 March 2015

Esat D.

Position: LLP Designated Member

Appointed: 01 April 2012

Resigned: 17 July 2013

Olivia M.

Position: LLP Designated Member

Appointed: 06 July 2009

Resigned: 19 October 2022

Annabel C.

Position: LLP Designated Member

Appointed: 01 April 2009

Resigned: 29 March 2018

David M.

Position: LLP Designated Member

Appointed: 20 October 2008

Resigned: 31 March 2012

Paul H.

Position: LLP Designated Member

Appointed: 20 October 2008

Resigned: 01 April 2016

David P.

Position: LLP Designated Member

Appointed: 20 October 2008

Resigned: 31 March 2014

Company previous names

Monro Fisher Wasbrough Llp April 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-01-31
Balance Sheet
Cash Bank On Hand11 95747 185
Current Assets697 693754 660
Debtors685 736707 475
Other Debtors12 800112 951
Property Plant Equipment63 08817 345
Other
Accumulated Depreciation Impairment Property Plant Equipment97 67437 216
Amounts Recoverable On Contracts292 500225 000
Average Number Employees During Period3333
Bank Borrowings32 12335 526
Bank Borrowings Overdrafts54 91824 230
Bank Overdrafts111 982 
Creditors54 91867 563
Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 407
Disposals Property Plant Equipment 106 201
Future Minimum Lease Payments Under Non-cancellable Operating Leases232 879 
Increase From Depreciation Charge For Year Property Plant Equipment 4 949
Net Current Assets Liabilities278 616291 817
Other Creditors53 88143 333
Other Remaining Borrowings 187 578
Other Taxation Social Security Payable171 542143 285
Property Plant Equipment Gross Cost160 76254 561
Total Assets Less Current Liabilities341 704309 162
Total Borrowings144 105229 771
Trade Creditors Trade Payables49 54934 253
Trade Debtors Trade Receivables380 436369 524

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers
2022/10/19 - the day director's appointment was terminated
filed on: 27th, October 2022
Free Download (1 page)

Company search