Seven Kings
Ilford
Essex
IG3 9ET
Director Name | Mr Michael Kenneth Bull |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holm Oak Stortford Road Dunmow CM6 1DJ |
Secretary Name | Judith Bull |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Holm Oak Stortford Road Dunmow CM6 1DJ |
Director Name | Karl Michael David Chapman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(38 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 40 Great Leylands Harlow Essex CM18 6HR |
Website | harlowautos.co.uk |
---|---|
Telephone | 01279 426003 |
Telephone region | Bishops Stortford |
Registered Address | 8 Blackstock Mews Blackstock Road London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Msb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,751 |
Cash | £1,947 |
Current Liabilities | £89,279 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
23 February 2007 | Delivered on: 24 February 2007 Persons entitled: Abbey National 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 land and building thereon erected and k/a unit 1 harolds road harlow essex together with a charge of all related rights. Outstanding |
---|---|
17 June 1994 | Delivered on: 22 June 1994 Satisfied on: 24 February 2007 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See ch microfiche for details. 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 |
29 September 1991 | Delivered on: 11 October 1991 Satisfied on: 24 February 2007 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/A property k/a or being unit 1 and unit 2, harold road harlow essex together with all buildings and fixtures thereon bassigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1987 | Delivered on: 16 September 1987 Satisfied on: 13 September 1994 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that land & buildings situated at & known as units 1 and 2 harolds road, harlow essex together with the buildings & erections thereon & all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
2 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
16 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
23 February 2022 | Secretary's details changed for Judith Bull on 17 September 2021 (1 page) |
23 February 2022 | Director's details changed for Mr Michael Kenneth Bull on 17 September 2021 (2 pages) |
16 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
25 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Mr Michael Kenneth Bull on 27 April 2021 (2 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
22 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
9 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 June 2010 | Director's details changed for Karl Michael David Chapman on 24 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Michael Alan Shepherd on 24 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Michael Alan Shepherd on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Karl Michael David Chapman on 24 May 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: the old brewery market place abridge essex RM4 1UA (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: the old brewery market place abridge essex RM4 1UA (1 page) |
9 July 1999 | Return made up to 24/05/99; no change of members (5 pages) |
9 July 1999 | Return made up to 24/05/99; no change of members (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
1 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
4 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
28 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
20 October 1961 | Certificate of incorporation (1 page) |
20 October 1961 | Certificate of incorporation (1 page) |