Chiswick
London
W4 1QP
Director Name | Mr Rodney Joseph Macken |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Creek House Chertsey Road Shepperton Middlesex TW17 9LA |
Secretary Name | Mr Rodney Joseph Macken |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Butcher |
Correspondence Address | Creek House Chertsey Road Shepperton Middlesex TW17 9LA |
Website | mackenbrothers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89942646 |
Telephone region | London |
Registered Address | 44 Turnham Green Terrace Chiswick London W4 1QP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr James Thomas Macken 50.00% Ordinary |
---|---|
50 at £1 | Mr Rodney Joseph Macken 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,142,817 |
Cash | £151,833 |
Current Liabilities | £635,928 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
3 October 2005 | Delivered on: 6 October 2005 Persons entitled: Barclays 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: The l/h property k/a flat 5 108 sutton court road chiswick london. Outstanding |
---|---|
11 June 2004 | Delivered on: 15 June 2004 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: 42 claxton grove london. Outstanding |
2 May 2002 | Delivered on: 21 May 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 property k/a 32 chatsworth gardens acton lonon W3 9LW. Outstanding |
4 April 2002 | Delivered on: 17 April 2002 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. Outstanding |
30 July 2001 | Delivered on: 2 August 2001 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: The freehold property known as 30 gunnersbury lane acton london W3 8EE. Outstanding |
3 December 1993 | Delivered on: 14 December 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: 7 the applemarket,kingston upon thames,l/b of kingston upon thames. Outstanding |
31 May 1991 | Delivered on: 11 June 1991 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: 44 turnham green terrace london borough of hounslow title no. Mx 285468. Outstanding |
3 July 1989 | Delivered on: 24 July 1989 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: 26B the broadway ealing, l/b of ealing. Outstanding |
8 November 2007 | Delivered on: 10 November 2007 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/Hold being 1 stirling rd,acton london W3 8DJ. Outstanding |
10 March 2006 | Delivered on: 11 March 2006 Persons entitled: Barclays 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: The l/h property k/a flat 5, 108 sutton court, chiswick london. Outstanding |
25 November 2005 | Delivered on: 26 November 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 80 princes avenue acton london. Outstanding |
5 December 1988 | Delivered on: 19 December 1988 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: 7 the apple market l/b of kingston upon thames. Outstanding |
9 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
6 June 2016 | Secretary's details changed for Mr Rodney Joseph Macken on 19 February 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Rodney Joseph Macken on 19 February 2016 (2 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for James Thomas Macken on 1 August 2015 (2 pages) |
16 September 2015 | Director's details changed for James Thomas Macken on 1 August 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
31 August 2010 | Director's details changed for Mr Rodney Joseph Macken on 1 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Rodney Joseph Macken on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Thomas Macken on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Rodney Joseph Macken on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Thomas Macken on 1 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Mr Rodney Joseph Macken on 1 August 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 March 2009 | Return made up to 31/08/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 44 turnham green terrace london (1 page) |
18 July 2008 | Return made up to 31/08/07; full list of members (4 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
22 May 2007 | Return made up to 31/08/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 May 2006 | Return made up to 31/08/05; full list of members (2 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Return made up to 31/08/04; full list of members
|
3 May 2005 | Return made up to 31/08/03; full list of members (7 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 August 2003 | Return made up to 31/08/02; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
19 March 2003 | Accounts for a small company made up to 31 July 2001 (7 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members
|
30 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 May 1998 | Return made up to 31/08/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
7 April 1997 | Return made up to 31/08/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 July 1995 (5 pages) |
25 August 1995 | Return made up to 31/08/95; full list of members
|
21 August 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
9 May 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
24 July 1963 | Incorporation (13 pages) |