Hextable
Swanley
Kent
BR8 7PN
Director Name | Mr Michael Patrick Maccarthy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1992(40 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dawson Drive Hextable Swanley Kent BR8 7PN |
Secretary Name | Mrs Gillian Elizabeth Maccarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2000(48 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dawson Drive Hextable Swanley Kent BR8 7PN |
Director Name | Mr James Michael Maccarthy |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2009(57 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 1 Woolwich Dockyard Industrial Estate Woolwich Church Street London SE18 5PQ |
Director Name | Mrs Eileen Maccarthy |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 21 Wood Lane Darenth Dartford Kent DA2 7LR |
Director Name | Mr Robert Edward Reilly |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2000) |
Role | Manager |
Correspondence Address | 50 The Woodlands Hither Green London SE13 6TY |
Secretary Name | Mr Colin Richard Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 51 Crooke Road Deptford London SE8 5AL |
Website | maccarthyandsons.com |
---|---|
Telephone | 020 83164321 |
Telephone region | London |
Registered Address | Unit 1 Block 1 Woolwich Dockyard Industrial Estate Woolwich Church Street London SE18 5PQ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £77,075 |
Cash | £46 |
Current Liabilities | £81,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
14 March 1995 | Delivered on: 15 March 1995 Satisfied on: 3 September 2014 Persons entitled: Metropolitan Factors Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over on book debts ,the subject of an agreement between the company and the chargee for the factoring or discountings of book debts ,to the extent that they fail to vest absolutely in the chargee. Fully Satisfied |
---|---|
8 December 1992 | Delivered on: 18 December 1992 Satisfied on: 27 September 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 June 1991 | Delivered on: 14 June 1991 Satisfied on: 3 September 2014 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: 324 and 326 st james's road, L. B. of southwark title no ln 147631. Fully Satisfied |
5 June 1991 | Delivered on: 14 June 1991 Satisfied on: 3 September 2014 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: 310-322 (even numbers) st. James's road L.B. of southwark, title no ln 88944. Fully Satisfied |
31 March 1983 | Delivered on: 8 April 1983 Satisfied on: 18 January 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other present and future. Fully Satisfied |
27 January 1983 | Delivered on: 2 February 1983 Satisfied on: 18 January 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debt & other debts present future. Fully Satisfied |
18 May 1952 | Delivered on: 3 June 1952 Satisfied on: 18 January 1993 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All monies due etc. Particulars: Floating to be built on site in st. James road, SE1 together with power trade machinery etc undertaking and all property present & future including uncalled capital. (For details see doc 7). Fully Satisfied |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from 70 High Street Chislehurst BR7 5AQ England to Unit 1 Block 1 Woolwich Dockyard Industrial Estate Woolwich Church Street London SE18 5PQ on 19 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Notification of Gillian Elizabeth Maccarthy as a person with significant control on 7 April 2016 (2 pages) |
25 July 2017 | Notification of Gillian Elizabeth Maccarthy as a person with significant control on 7 April 2016 (2 pages) |
25 July 2017 | Notification of Gillian Elizabeth Maccarthy as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 May 2017 | Registered office address changed from Unit 1 Block 1 Woolwich Dockyard Industrial Est Woolwich Church Street Woolwich London SE18 5PQ to 70 High Street Chislehurst BR7 5AQ on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Unit 1 Block 1 Woolwich Dockyard Industrial Est Woolwich Church Street Woolwich London SE18 5PQ to 70 High Street Chislehurst BR7 5AQ on 2 May 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 September 2014 | Satisfaction of charge 5 in full (1 page) |
3 September 2014 | Satisfaction of charge 4 in full (1 page) |
3 September 2014 | Satisfaction of charge 4 in full (1 page) |
3 September 2014 | Satisfaction of charge 7 in full (1 page) |
3 September 2014 | Satisfaction of charge 7 in full (1 page) |
3 September 2014 | Satisfaction of charge 5 in full (1 page) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Register(s) moved to registered office address (1 page) |
27 July 2012 | Register(s) moved to registered office address (1 page) |
13 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Change of share class name or designation (2 pages) |
13 March 2012 | Change of share class name or designation (2 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for Mr Michael Patrick Maccarthy on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Patrick Maccarthy on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Gillian Elizabeth Maccarthy on 21 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Mrs Gillian Elizabeth Maccarthy on 21 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
6 October 2009 | Appointment of Mr James Michael Maccarthy as a director (2 pages) |
6 October 2009 | Appointment of Mr James Michael Maccarthy as a director (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members
|
30 July 2002 | Return made up to 21/07/02; full list of members
|
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
9 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 September 1999 | Return made up to 21/07/99; full list of members (5 pages) |
16 September 1999 | Return made up to 21/07/99; full list of members (5 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Return made up to 21/07/98; full list of members (5 pages) |
18 August 1998 | Return made up to 21/07/98; full list of members (5 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 310/326 st.james rd london SE1 5LB (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 310/326 st.james rd london SE1 5LB (1 page) |
19 August 1997 | Return made up to 21/07/97; full list of members (5 pages) |
19 August 1997 | Return made up to 21/07/97; full list of members (5 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |