Bexley Park
Dartford
Kent
DA2 7WB
Director Name | Janet Lynne Williams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1998(49 years after company formation) |
Appointment Duration | 26 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Sandringham Drive Bexley Park Dartford Kent DA2 7WB |
Director Name | Mr David James Williams |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(56 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor Gate Lane Wilmington Kent DA2 7EW |
Secretary Name | Janet Lynne Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2006(56 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sandringham Drive Bexley Park Dartford Kent DA2 7WB |
Director Name | Sarah Janet Williams |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2008(59 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 4 Clarks Farm Way Blackwater Camberley Surrey GU17 0SB |
Director Name | Alfred Benjamin Williams |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(42 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 March 1992) |
Role | Company Director |
Correspondence Address | 21 Danson Road Bexleyheath Kent DA6 8HA |
Director Name | Robert McKinlay Williams |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(42 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 April 2007) |
Role | Builder |
Correspondence Address | 1 Dallin Road Bexleyheath Kent DA6 8EH |
Director Name | Shirley Violet Williams |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(42 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Dallin Road Bexleyheath Kent DA6 8EH |
Secretary Name | Shirley Violet Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(42 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dallin Road Bexleyheath Kent DA6 8EH |
Website | mckinlaywilliams.co.uk |
---|
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Janet Williams 9.16% Ordinary |
---|---|
66 at £1 | Terence John Williams 50.38% Ordinary |
31 at £1 | Executors Of Mrs Sv Williams Will Trust & Michael Williams & Janet Williams 23.66% Ordinary |
3 at £1 | David Williams 2.29% Ordinary |
3 at £1 | Sarah Williams 2.29% Ordinary |
15 at £1 | Executors Of Mrs Sv Williams Life Time Trust & Janet Williams & Michael Williams 11.45% Ordinary |
1 at £1 | Sarah Williams & David Williams 0.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,438,974 |
Cash | £206,355 |
Current Liabilities | £126,211 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
24 October 2022 | Delivered on: 29 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H property k/a 48,50,52,56 oakfield lane wilmington kent t/no K491738 and f/h property k/a 16 and 16B durham road sidcup kent t/no K194862. Outstanding |
---|---|
5 September 2022 | Delivered on: 6 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 March 2005 | Delivered on: 12 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 derwent avenue kingston hill london. Outstanding |
9 March 2005 | Delivered on: 12 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 134,134A,136 & 138 park view road welling kent. Outstanding |
16 November 1972 | Delivered on: 24 November 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or mckinlay williams estates LTD to the bank upon any account whatsoever. Particulars: Minnis bay hotel site birchington kent. Outstanding |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
---|---|
31 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Sarah Janet Clegg on 19 December 2015 (2 pages) |
10 August 2015 | Director's details changed for Sarah Janet Clegg on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Sarah Janet Clegg on 1 August 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 January 2015 | Director's details changed for Sarah Janet Williams on 19 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
10 July 2013 | Director's details changed for Sarah Janet Williams on 10 June 2013 (2 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Director's details changed for David Williams on 19 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Sarah Janet Williams on 19 December 2012 (2 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Sarah Janet Williams on 19 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Janet Lynne Williams on 19 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Terence John Williams on 19 December 2009 (2 pages) |
13 January 2010 | Director's details changed for David Williams on 19 December 2009 (2 pages) |
23 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
2 October 2008 | Appointment terminated director shirley williams (1 page) |
10 September 2008 | Director appointed sarah janet williams (1 page) |
10 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
21 May 2007 | Director resigned (1 page) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
29 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 60 park view road welling kent DA16 1RY (1 page) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
8 February 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 19/12/05; full list of members (9 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
3 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
8 February 2004 | Return made up to 19/12/03; full list of members (9 pages) |
16 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 January 2003 | Return made up to 19/12/02; full list of members
|
15 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
22 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
16 January 2001 | Statement of affairs (4 pages) |
16 January 2001 | Ad 31/05/00--------- £ si 31@1=31 £ ic 100/131 (2 pages) |
2 August 2000 | Resolutions
|
19 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
15 May 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
19 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 December 1982 | Accounts made up to 31 May 1982 (10 pages) |
2 May 1949 | Incorporation (12 pages) |