West Kingsdown
Kent
TN15 6AH
Secretary Name | Mr Martin James Murphy |
---|---|
Status | Current |
Appointed | 28 February 2013(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Chimneys St Cleres Hill West Kingsdown Kent TN15 6AH |
Director Name | Mr John Richard Davidson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2014(46 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 London Road Maidstone Kent ME16 0BX |
Director Name | Mr Ronald George Dear |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Ditton Cottage Giggs Hill Road Thames Ditton Surrey KT7 0BT |
Secretary Name | Mr Ronald George Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Ditton Cottage Giggs Hill Road Thames Ditton Surrey KT7 0BT |
Director Name | Michael Ashe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 74 Crystal Palace Park Road London SE26 6UN |
Secretary Name | Mr Martin James Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Mayplace Road East Bexleyheath Kent DA7 6ER |
Secretary Name | Mr Ronald William Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northall Road Bexleyheath Kent DA7 6JF |
Website | bellspower.co.uk |
---|---|
Telephone | 020 32590100 |
Telephone region | London |
Registered Address | Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
80 at £1 | Mcmillan Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
19 August 1974 | Delivered on: 28 August 1974 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or any of the other existing companies and/or mcmillan fire alarm systems limited bell bros. & co. (London) LTD. To the chargee on any account whatsoever. Particulars: All that property, undertaking and assets charged by the principal deed and further deed. Outstanding |
---|---|
17 January 1974 | Delivered on: 25 January 1974 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and mc millan & co (electrical engineers) LTD to the chargee on any account whatsoever. Particulars: Fixed & floating charges together with all buildings fixtures (inc trade fixtures) fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
---|---|
19 May 2017 | Resolutions
|
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 February 2014 | Appointment of Mr John Richard Davidson as a director (2 pages) |
21 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 March 2013 | Termination of appointment of Ronald Rodwell as a secretary (1 page) |
6 March 2013 | Appointment of Mr Martin James Murphy as a secretary (2 pages) |
5 March 2013 | Registered office address changed from Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH England on 5 March 2013 (1 page) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 December 2012 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
3 December 2009 | Director's details changed for Mr Martin James Murphy on 8 November 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Martin James Murphy on 8 November 2009 (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
27 December 2007 | Return made up to 08/11/07; no change of members (6 pages) |
27 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
7 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
1 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
10 November 2003 | New secretary appointed (1 page) |
10 November 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 December 2002 | Return made up to 08/11/02; full list of members (8 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
6 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
20 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 January 2000 | Return made up to 15/12/99; full list of members
|
8 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
18 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
20 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
14 July 1997 | Return made up to 15/12/96; no change of members (4 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: blackborn associates lovell house 271 high street uxbridge UB8 1LQ (1 page) |
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 April 1997 | Resolutions
|
11 June 1996 | Return made up to 15/12/95; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |