Company NameMJM Assets Limited
Company StatusActive
Company Number00734514
CategoryPrivate Limited Company
Incorporation Date5 September 1962(61 years, 8 months ago)
Previous NameU.S.P. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maxwell James Morrison
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters,Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameLouise Greenhill
NationalityBritish
StatusCurrent
Appointed04 February 1994(31 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence Address4 Galtres Grove
York
YO30 5RG
Director NameLouise Greenhill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(38 years after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Galtres Grove
York
YO30 5RG
Director NameKate Groves
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(38 years after company formation)
Appointment Duration23 years, 7 months
RoleNurse
Correspondence AddressAcklam Grange
Acklam
York
YO17 9RG
Director NameIan Robert Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleur De Lys Cottage Wiremead Lane
Amport
Andover
Hampshire
SP11 8AY
Secretary NameDudley Harry Goldsmith
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address140 Stoneleigh Park Road
Epsom
Surrey
KT19 0RG

Location

Registered AddressUpper Deck
Admirals Quarters,Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Cupola Properties LTD
90.91%
Ordinary
100 at £0.1Cupola Properties LTD
9.09%
Non Cum Non Part Def

Financials

Year2014
Net Worth£4,190,580
Current Liabilities£7,509

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

1 September 1983Delivered on: 7 September 1983
Satisfied on: 23 January 1990
Persons entitled: T C B Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 61-77 (odd) high street harbourne, birmingham title no. Wk 52799 and l/h 77-93 (odd nos) or 2 and 4 st. John's road,harbourne, birmingham title no. Wk 13722 floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
1 September 1983Delivered on: 7 September 1983
Persons entitled: T C B Limited

Classification: Mortgage
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 l/h 61-77 (odd)high street harborne birmingham title no. Wk 52799 l/h 77-93 (odd) high street harborne birmingham 2 and 4 st johns roa d harbourne birmingham title no. Wk 13722 floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
21 December 1982Delivered on: 6 January 1983
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 77-93 high street, harborne, birmingham title no. Wk 13722. together with the goodwill of the business. Together with all buildings and erections thereon and 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
15 September 1982Delivered on: 15 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or U.S.P.estates limited the chargee on any account whatsoever.
Particulars: F/H 11/19 broad street, staple hill, bristol, avon. Title no.gr.10896.
Fully Satisfied
28 April 1982Delivered on: 12 May 1982
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 61-77 (odd nos) high st horborne birmingham title no wk 52799 together with 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
18 December 1981Delivered on: 29 December 1981
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61-77 (odd) high st harborne birmingham title no wk 52799 together with 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
19 August 1992Delivered on: 20 August 1992
Satisfied on: 6 April 2002
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 5/7/7A high street sunninghill berkshire t/n bk 113851.
Fully Satisfied
3 August 1992Delivered on: 14 August 1992
Satisfied on: 5 April 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H 1577-1595 (odd) wimborne road and 3 & 5 millhams road bournemouth dorset t/ndt 122991 and all that piece or parcel of land situate at kinson in the county of dorset floating charge over all the assets property and undertaking including goodwill and uncalled capital (see form 395 for full details).
Fully Satisfied
3 August 1992Delivered on: 14 August 1992
Satisfied on: 6 April 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 313-321 (odd north end road 89 lillie road and part of beaufort mews fulham l/b of hammersmith and fulham t/n ngl 651142 and the property adjoining thereto and all that part of the building lying to the north east of north end road fulham t/n ln 232413 floating charge all the assets property and undertaking including goodwill and uncalled capital (see form 395 for full details).
Fully Satisfied
15 December 1989Delivered on: 27 December 1989
Satisfied on: 7 September 1993
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: Part of a building lying to the north east side of north end road, l/b of hammersmith & fulham title no ln 232413.
Fully Satisfied
15 December 1989Delivered on: 27 December 1989
Satisfied on: 7 September 1993
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: 89,91 lillie road and 313,317,319,321 northend road, fulham, l/b of hammersmith & fulham title no ln 211394.
Fully Satisfied
26 October 1981Delivered on: 13 November 1981
Satisfied on: 5 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or U.S.P.estates limited to the chargee on any account whatsoever.
Particulars: L/H 21/26 (all nos) market st ebbw vale gwent.
Fully Satisfied
15 December 1989Delivered on: 27 December 1989
Satisfied on: 7 September 1993
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: Land lying to the north east of northend road, fulham l/b of hammersmith & fulham title no ln 232411.
Fully Satisfied
15 December 1989Delivered on: 27 December 1989
Satisfied on: 7 September 1993
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: 315 northend road, fulham, l/b of hammersmith & fulham title no. 66933.
Fully Satisfied
1 November 1988Delivered on: 15 November 1988
Satisfied on: 12 January 1990
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 61-75 (odd numbers) high street, harborne, & 77-93 (odd numbers) high street, harborne, birmingham goodwill of the business if any. 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
25 April 1988Delivered on: 26 April 1988
Satisfied on: 25 January 1990
Persons entitled: T C B Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H piece or parcel of land known as 1-30 myrtle walk and 143 to 151A (odd numbers) main street, bingley bradford west yorkshire title no. Wyk 392565 floating charge over the undertaking and all property and assets present and future including goodwill assigns the goodwill of the business.
Fully Satisfied
10 April 1985Delivered on: 21 January 1988
Satisfied on: 23 January 1990
Persons entitled: T C B Limited

Classification: Mortgage
Secured details: Sterling pounds 1,755,000.
Particulars: F/H properties k/a 89 and 91 lillie road, 313, 317, 319, 321, north end road, fulham l/b of hammersmith title no:- LN211394. F/h property k/a 315, north end road, aforesaid, title no:- 66933 all that f/h land lying to the north east of north end road and k/a 1,2,3,4,5,6 and 7, beaufort mews fulham title no:- 232411 andl/h land comprising part of the buildinglying to the northeast of north end roadl/h, title no:- ln 232413.
Fully Satisfied
29 May 1987Delivered on: 29 May 1987
Satisfied on: 12 January 1990
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: 5/7A high street, sunninghill, berkshire title no's bk 92557 bk 45791 bk 113851.
Fully Satisfied
25 March 1987Delivered on: 1 April 1987
Satisfied on: 12 January 1990
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: Sterling pounds 61,000.
Particulars: 1-30 (inclusive) myrtle walk and 143-151A (inclusive) main street bingley yorkshire.
Fully Satisfied
27 November 1986Delivered on: 8 December 1986
Satisfied on: 12 January 1990
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: 11/19 broad street, staple hill, bristol, avon title no. Gr 10896.
Fully Satisfied
8 May 1986Delivered on: 12 May 1986
Satisfied on: 12 January 1990
Persons entitled: Legal & General Assurance Society Limited

Classification: Charge
Secured details: Sterling pounds 90,000.
Particulars: 2/8 upper brook street and 10/12, brook square rugeley staffordshire.
Fully Satisfied
30 October 1984Delivered on: 19 February 1985
Satisfied on: 5 January 1989
Persons entitled: Chancery Securities PLC

Classification: Legal charge pursuant to an order of court dated 12/2/85
Secured details: All monies due or to become due from amity properties limited to the chargee on any account whatsoever.
Particulars: 1577 to 1595 wimborne road, 3/5 millhams road, kinson, bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1980Delivered on: 9 May 1980
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from u s p estates limited to the chargee on any account whatsoever.
Particulars: L/H property 52, green street, grosvenorsquare, london W1 title no. Ln 84525.
Fully Satisfied
7 August 1983Delivered on: 16 November 1984
Satisfied on: 12 January 1990
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of further charge
Secured details: Sterling pounds 777,500.
Particulars: 1-30 (inclusive) myrtle walk and 143-151 (a) (inclusive) main street, bingley yorkshire.
Fully Satisfied
7 August 1983Delivered on: 16 November 1984
Satisfied on: 12 January 1990
Persons entitled: Legal & General Assurance Society Limited

Classification: Mortgage
Secured details: Sterling pounds 777,500.
Particulars: 1-30 (inclusive) myrtle walk and 143-151 (a) (inclusive) main street, bingley yorkshire.
Fully Satisfied
31 October 1984Delivered on: 12 November 1984
Persons entitled: Lloyds 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: L/H 1/30 (inclusive) myrtle walk and 143/151A (inclusive) main street bingley, yorkshire.
Fully Satisfied
23 March 1984Delivered on: 6 April 1984
Satisfied on: 12 January 1990
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the urban shop properties limited to the chargee on any account whatsoever.
Particulars: F/H 1577 to 1595 wimborne road and 3/5 millhams road, kinson bournemouth, dorset title no. Hp 31010. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1968Delivered on: 16 November 1983
Satisfied on: 8 December 1988
Persons entitled: The Trustees of the Independent of Odd Fellows Manchester Unity Friendly Society

Classification: Charge
Secured details: Sterling pounds 83,333.
Particulars: 184/196 high street, phoenix court, morris way, london colney, herts.
Fully Satisfied
21 August 1978Delivered on: 16 November 1983
Satisfied on: 8 December 1988
Persons entitled: The Trustees of the Independent of Odd Fellows Manchester Unity Friendly Society

Classification: Charge
Secured details: Sterling pounds 83,333.
Particulars: 184/196 high street, phoenix court, morris way london colney, herts.
Fully Satisfied
31 October 1983Delivered on: 10 November 1983
Satisfied on: 13 January 1989
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or u s p estates limited to the chargee on any account whatsoever.
Particulars: F/H 2,4,6 & 8 upper brook street, rugeley, staffordshire title no sf 4609.
Fully Satisfied
31 July 1968Delivered on: 5 November 1983
Satisfied on: 12 January 1990
Persons entitled: Legal and General Assurance Society Limited

Classification: Charge
Secured details: Sterling pounds 105,000.
Particulars: 2, 4, 6, 8, upper brook street and 10 & 12 brook square rugeley staffordshire.
Fully Satisfied
21 December 1972Delivered on: 5 November 1983
Satisfied on: 7 April 1990
Persons entitled: Legal and General Assurance Society Limited

Classification: Charge
Secured details: Sterling pounds 28,000.
Particulars: 2, 4, 6, 8, upper brook street and 10 & 12 brook square rugeley staffordshire.
Fully Satisfied
12 September 1968Delivered on: 5 November 1983
Satisfied on: 12 January 1990
Persons entitled: Legal and General Assurance Society Limited

Classification: Charge
Secured details: Sterling pounds 61,000.
Particulars: 19, 19A, 20, commercial street aberdere mid glamorgan.
Fully Satisfied
23 January 1980Delivered on: 23 January 1980
Persons entitled: Duchess Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge of even dated.
Particulars: 52 green street london W1 title no. Ln 84525.
Fully Satisfied

Filing History

30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 February 2017Director's details changed for Kate Groves on 1 January 2017 (2 pages)
6 February 2017Confirmation statement made on 2 December 2016 with updates (7 pages)
17 January 2017Director's details changed for Mr Maxwell James Morrison on 16 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 110
(7 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 110
(7 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 110
(7 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 110
(7 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 March 2014Registered office address changed from 23 Coombe Ridings Kingston upon Thames KT2 7JU on 21 March 2014 (1 page)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 110
(7 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 110
(7 pages)
24 June 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
14 December 2012Auditor's resignation (1 page)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
2 December 2011Secretary's details changed for Louise Greenhill on 14 October 2011 (2 pages)
2 December 2011Director's details changed for Louise Greenhill on 14 October 2011 (2 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 December 2008Return made up to 02/12/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 December 2006Return made up to 02/12/06; full list of members (3 pages)
31 July 2006Full accounts made up to 30 September 2005 (14 pages)
2 December 2005Return made up to 02/12/05; full list of members (3 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
8 December 2004Return made up to 02/12/04; full list of members (7 pages)
30 July 2004Full accounts made up to 30 September 2003 (14 pages)
7 February 2004Director resigned (1 page)
9 December 2003Return made up to 02/12/03; full list of members (8 pages)
31 March 2003Full accounts made up to 30 September 2002 (14 pages)
8 January 2003Return made up to 02/12/02; full list of members (8 pages)
20 May 2002Full accounts made up to 30 September 2001 (14 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Return made up to 02/12/01; full list of members (7 pages)
2 July 2001Full accounts made up to 30 September 2000 (14 pages)
10 January 2001Return made up to 02/12/00; full list of members (7 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
18 July 2000Full accounts made up to 30 September 1999 (15 pages)
30 November 1999Return made up to 02/12/99; full list of members (6 pages)
19 March 1999Full accounts made up to 30 September 1998 (14 pages)
9 December 1998Return made up to 02/12/98; full list of members (6 pages)
9 June 1998Full accounts made up to 30 September 1997 (14 pages)
29 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1997Full accounts made up to 30 September 1996 (15 pages)
15 December 1996Return made up to 17/12/96; no change of members (6 pages)
1 March 1996Full accounts made up to 30 September 1995 (15 pages)
12 December 1995Return made up to 07/12/95; no change of members (6 pages)
31 October 1988Company name changed U.S.P. LIMITED\certificate issued on 01/11/88 (2 pages)