Mitcham
Surrey
CR4 4NA
Director Name | Mr George Joseph Killoughery |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2003(38 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43a Willow Lane Mitcham Surrey CR4 4NA |
Director Name | George Killoughery |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 May 1992) |
Role | Contractor |
Correspondence Address | 93 St Jamess Drive London SW17 7RP |
Director Name | Mary Killoughery |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 10 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43a Willow Lane Mitcham Surrey CR4 4NA |
Secretary Name | Mary Killoughery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 09 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 St James Drive London SW17 7RP |
Director Name | Paul Killoughery |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(38 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 January 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43a Willow Lane Mitcham Surrey CR4 4NA |
Website | killoughery.co.uk |
---|
Registered Address | 43a Willow Lane Mitcham Surrey CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Killoughery Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,648,953 |
Gross Profit | £3,063,058 |
Net Worth | £3,080,847 |
Cash | £1,235,711 |
Current Liabilities | £5,115,348 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
28 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 September 2005 | Delivered on: 17 September 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchased debts which fail to vest and floating charge on all other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge by client on purchased debts which fail to vest and other debts andby way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts.by way of floating charge all of the moneys which the company may receive in respect of the other debts. Outstanding |
27 October 1997 | Delivered on: 30 October 1997 Persons entitled: Killoughery Holdings Limited 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 anf future including goodwill stocks book debts uncalled capital building fixtures fixed plant and equipment. Outstanding |
18 August 2022 | Delivered on: 18 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
18 November 2021 | Delivered on: 30 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 February 2017 | Delivered on: 7 February 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 February 2017 | Delivered on: 7 February 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
15 May 2003 | Delivered on: 22 May 2003 Satisfied on: 18 March 2008 Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB) Classification: Insurance premium plan Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies payable under the 8 insurance policies as listed in the scheduel to the form 395. see the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 2 October 1996 Satisfied on: 18 March 2008 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage 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 land on the south side and south east side of botany way thurrock t/no ex 539383 & EX411847 with the goodwill of the business stock in trade work in progress and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1992 | Delivered on: 13 July 1992 Satisfied on: 18 March 2008 Persons entitled: Krediet Finance Corporation Limited Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company and/or mary teresa killoughery to the chargee under the terms of the charge. Particulars: Land at botany way thurrock title number EX411847. Fully Satisfied |
11 August 1989 | Delivered on: 16 August 1989 Satisfied on: 18 March 2008 Persons entitled: Berisford Leasing Limited Classification: Legal charge Secured details: £214,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at botany quarry thurrock, essex. Fully Satisfied |
3 May 1988 | Delivered on: 5 May 1988 Satisfied on: 18 March 2008 Persons entitled: Berisford Leasing Limited. Classification: Legal charge Secured details: £700,000 and all monies due or to become due from the company to the chargee. Particulars: Site at 260 balham high road and land and buildings adjoining balham london SW12, title no:- sgl 252195. Fully Satisfied |
14 April 1967 | Delivered on: 26 April 1967 Satisfied on: 18 March 2008 Persons entitled: Hall & Co. LTD. Classification: Letter of assignment Secured details: All monies due etc. Particulars: Assignment of certain moneys due etc. evidenced by a letter of authority (see doc. 14). Fully Satisfied |
14 September 2023 | Full accounts made up to 30 September 2022 (24 pages) |
---|---|
14 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
14 August 2023 | Satisfaction of charge 008496460011 in full (4 pages) |
21 July 2023 | Satisfaction of charge 008496460012 in full (4 pages) |
21 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
18 August 2022 | Registration of charge 008496460014, created on 18 August 2022 (13 pages) |
29 July 2022 | Resolutions
|
22 July 2022 | Resolutions
|
22 July 2022 | Memorandum and Articles of Association (7 pages) |
7 July 2022 | Satisfaction of charge 008496460010 in full (1 page) |
31 March 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
17 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
30 November 2021 | Registration of charge 008496460013, created on 18 November 2021 (4 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
16 March 2021 | Full accounts made up to 31 March 2020 (21 pages) |
5 October 2020 | Termination of appointment of Mary Killoughery as a director on 10 April 2020 (1 page) |
25 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
24 May 2017 | Satisfaction of charge 008496460009 in full (1 page) |
24 May 2017 | Satisfaction of charge 008496460009 in full (1 page) |
24 May 2017 | Satisfaction of charge 8 in full (2 pages) |
24 May 2017 | Satisfaction of charge 8 in full (2 pages) |
24 May 2017 | Satisfaction of charge 6 in full (1 page) |
24 May 2017 | Satisfaction of charge 6 in full (1 page) |
7 February 2017 | Registration of charge 008496460011, created on 7 February 2017 (21 pages) |
7 February 2017 | Registration of charge 008496460012, created on 7 February 2017 (9 pages) |
7 February 2017 | Registration of charge 008496460012, created on 7 February 2017 (9 pages) |
7 February 2017 | Registration of charge 008496460011, created on 7 February 2017 (21 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 12 February 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 12 February 2016
|
28 October 2016 | Registration of charge 008496460010, created on 26 October 2016 (13 pages) |
28 October 2016 | Registration of charge 008496460009, created on 28 October 2016 (23 pages) |
28 October 2016 | Registration of charge 008496460010, created on 26 October 2016 (13 pages) |
28 October 2016 | Registration of charge 008496460009, created on 28 October 2016 (23 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
15 January 2016 | Secretary's details changed for Mr Joseph Killoughery on 8 January 2016 (1 page) |
15 January 2016 | Secretary's details changed for Mr Joseph Killoughery on 8 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Paul Killoughery as a director on 8 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Paul Killoughery as a director on 8 January 2016 (1 page) |
24 December 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
24 December 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
30 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
28 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 June 2014 | Amended accounts made up to 31 March 2013 (21 pages) |
23 June 2014 | Amended accounts made up to 31 March 2013 (21 pages) |
2 December 2013 | Director's details changed for Paul Killoughery on 16 November 2012 (2 pages) |
2 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from 43a Willow Lane Mitcham Surrey SM4 4NA England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 43a Willow Lane Mitcham Surrey SM4 4NA England on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Paul Killoughery on 16 November 2012 (2 pages) |
2 December 2013 | Director's details changed for Mr Joseph Killoughery on 16 November 2012 (2 pages) |
2 December 2013 | Director's details changed for Mary Killoughery on 16 November 2012 (2 pages) |
2 December 2013 | Director's details changed for Mary Killoughery on 16 November 2012 (2 pages) |
2 December 2013 | Registered office address changed from 43a Willow Lane Mitcham Surrey SM4 4NA England on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Mr Joseph Killoughery on 16 November 2012 (2 pages) |
2 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
21 February 2013 | Registered office address changed from 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF on 21 February 2013 (1 page) |
13 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
13 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
30 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
10 December 2009 | Director's details changed for Paul Killoughery on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mary Killoughery on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mary Killoughery on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Killoughery on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Joseph Killoughery on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Joseph Killoughery on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
14 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
21 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
18 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (24 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (24 pages) |
23 November 2006 | Full accounts made up to 30 September 2005 (25 pages) |
23 November 2006 | Full accounts made up to 30 September 2005 (25 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: unit a garratt court furmage street london SW18 4DF (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: unit a garratt court furmage street london SW18 4DF (1 page) |
9 January 2006 | Return made up to 13/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 13/10/05; full list of members (7 pages) |
16 November 2005 | Full accounts made up to 30 September 2004 (22 pages) |
16 November 2005 | Full accounts made up to 30 September 2004 (22 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 93 st. James drive london SW17 7RP (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 93 st. James drive london SW17 7RP (1 page) |
2 August 2004 | Full accounts made up to 30 September 2003 (24 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (24 pages) |
9 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
23 November 2000 | Full accounts made up to 30 September 1999 (20 pages) |
23 November 2000 | Full accounts made up to 30 September 1999 (20 pages) |
8 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 December 1998 (20 pages) |
30 January 2000 | Full accounts made up to 31 December 1998 (20 pages) |
5 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
7 October 1999 | Accounting reference date shortened from 30/12/99 to 30/09/99 (1 page) |
7 October 1999 | Accounting reference date shortened from 30/12/99 to 30/09/99 (1 page) |
3 March 1999 | Return made up to 13/10/97; full list of members; amend (5 pages) |
3 March 1999 | Return made up to 13/10/97; full list of members; amend (5 pages) |
19 February 1999 | Full accounts made up to 31 December 1997 (21 pages) |
19 February 1999 | Full accounts made up to 31 December 1997 (21 pages) |
14 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
28 April 1998 | Return made up to 13/10/97; full list of members
|
28 April 1998 | Return made up to 13/10/97; full list of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
24 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 January 1990 | Resolutions
|
17 January 1990 | Resolutions
|
20 May 1965 | Incorporation (17 pages) |
20 May 1965 | Incorporation (17 pages) |