Clifford Avenue
Chislehurst
Kent
BR7 5DY
Secretary Name | Mrs Alison Elizabeth Chaffey |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2009(41 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 76 Crossways Heathfield South Croydon Surrey CR2 8JN |
Director Name | Mrs Brigid Gertrude McHugh |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2013(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chairman - Non Exec. |
Country of Residence | England |
Correspondence Address | The Whitehouse 429a Footscray Road London SE9 3UL |
Director Name | Mr James Bernard John McHugh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | The Whitehouse 429a Footscray Road London SE9 3UL |
Director Name | Bernard Brendan McHugh |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 1998) |
Role | Contractor |
Correspondence Address | Baston House Burlings Lane Knockholt Kent TN14 7PE |
Director Name | Mrs Gertrude Bridget McHugh |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Baston House Burlings Lane Knockholt Kent TN14 7PE |
Secretary Name | Mrs Gertrude Bridget McHugh |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baston House Burlings Lane Knockholt Kent TN14 7PE |
Secretary Name | Mrs Gertrude Bridget McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baston House Burlings Lane Knockholt Kent TN14 7PE |
Secretary Name | Mr Bruno Giuseppe Guido Rigolli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 57 Chyngton Way Seaford Sussex BN25 4JE |
Director Name | Miss Fiona Maria McHugh |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(31 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merripit Rookery Drive Chislehurst Kent BR7 5NJ |
Director Name | James McHugh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2009) |
Role | Actuary |
Correspondence Address | Baston House Burlings Lane Knockholt Kent TN14 7PE |
Website | www.mchughltd.co.uk |
---|---|
Telephone | 020 88597706 |
Telephone region | London |
Registered Address | The Whitehouse 429a Footscray Road London SE9 3UL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
3.1k at £1 | Fjj LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,608,247 |
Gross Profit | £6,203,026 |
Net Worth | £9,553,921 |
Cash | £3,721,871 |
Current Liabilities | £4,489,120 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (3 weeks, 5 days from now) |
31 March 1993 | Delivered on: 3 April 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £30,000 due from the royal bank of scotland (guernsey) limited to the company including all interest accrued or accruing on the amount of the debt and all increases in the amount of the debt. Fully Satisfied |
---|---|
22 March 1993 | Delivered on: 24 March 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £69,644 due from the royal bank of scotland (guernsey) limited to the company including all interest on the amount and all increases in the amount. Fully Satisfied |
22 March 1993 | Delivered on: 24 March 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £179,852 due from the royal bank of scotland (guernsey) limited to the company including all interest on the amount and all increases in the amount. Fully Satisfied |
22 March 1993 | Delivered on: 24 March 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £119,417 due from the royal bank of scotland (guernsey) limited to the company including all interest on the amount and all increases in the amount. Fully Satisfied |
22 March 1993 | Delivered on: 24 March 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £96,000 due from the royal bank of scotland (guernsey) limited to the company including all interest on the amount and all increases in the amount. Fully Satisfied |
18 March 1993 | Delivered on: 23 March 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £98,500 due from the royal bank of scotland (guernsey) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increase in the amount of the debt. Fully Satisfied |
18 March 1993 | Delivered on: 23 March 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £40,000 due from the royal bank of scotland (guernsey) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Fully Satisfied |
18 March 1993 | Delivered on: 23 March 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £186,517 due from the royal bank of scotland (guernsey) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Fully Satisfied |
30 September 1993 | Delivered on: 5 October 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £19,799.73 credited to account no. Q172 with the royal bank of scotland (guernsey) limited together with all sums credited to the account and including all interest accruing thereon. Fully Satisfied |
18 March 1993 | Delivered on: 23 March 1993 Satisfied on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £40,500 due from the the royal bank of scotland (guernsey) limited including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Fully Satisfied |
10 January 2006 | Delivered on: 13 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £45,000 credited to account designation 10225360 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
22 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
20 February 2017 | Satisfaction of charge 11 in full (1 page) |
20 February 2017 | Satisfaction of charge 11 in full (1 page) |
10 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2013 | Accounts made up to 31 March 2013 (19 pages) |
18 December 2013 | Accounts made up to 31 March 2013 (19 pages) |
18 January 2013 | Termination of appointment of Fiona Mchugh as a director (1 page) |
18 January 2013 | Termination of appointment of Fiona Mchugh as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Appointment of Mrs Brigid Gertrude Mchugh as a director (2 pages) |
3 January 2013 | Appointment of Mr James Bernard John Mchugh as a director (2 pages) |
3 January 2013 | Appointment of Mr James Bernard John Mchugh as a director (2 pages) |
3 January 2013 | Appointment of Mrs Brigid Gertrude Mchugh as a director (2 pages) |
20 December 2012 | Accounts made up to 31 March 2012 (19 pages) |
20 December 2012 | Accounts made up to 31 March 2012 (19 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Fiona Mchugh on 8 April 2011 (3 pages) |
3 January 2012 | Director's details changed for Fiona Mchugh on 8 April 2011 (3 pages) |
3 January 2012 | Director's details changed for Fiona Mchugh on 8 April 2011 (3 pages) |
21 December 2011 | Accounts made up to 31 March 2011 (19 pages) |
21 December 2011 | Accounts made up to 31 March 2011 (19 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts made up to 31 March 2010 (18 pages) |
31 December 2010 | Accounts made up to 31 March 2010 (18 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (19 pages) |
8 January 2010 | Director's details changed for Michael Cronin on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Cronin on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (18 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (18 pages) |
26 January 2009 | Secretary appointed mrs alison elizabeth chaffey (1 page) |
26 January 2009 | Secretary appointed mrs alison elizabeth chaffey (1 page) |
23 January 2009 | Appointment terminated secretary gertrude mchugh (1 page) |
23 January 2009 | Appointment terminated director james mchugh (1 page) |
23 January 2009 | Appointment terminated secretary gertrude mchugh (1 page) |
23 January 2009 | Appointment terminated director james mchugh (1 page) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
2 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
17 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
14 January 1988 | Return made up to 17/11/87; full list of members (4 pages) |
14 January 1988 | Return made up to 17/11/87; full list of members (4 pages) |
20 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
20 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
23 January 1986 | Annual return made up to 14/11/85 (3 pages) |
23 January 1986 | Annual return made up to 14/11/85 (3 pages) |
18 May 1985 | Annual return made up to 31/12/84 (3 pages) |
18 May 1985 | Annual return made up to 31/12/84 (3 pages) |
24 July 1984 | Annual return made up to 31/12/83 (3 pages) |
24 July 1984 | Annual return made up to 31/12/83 (3 pages) |
28 January 1983 | Annual return made up to 31/12/82 (4 pages) |
28 January 1983 | Annual return made up to 31/12/82 (4 pages) |
22 March 1982 | Annual return made up to 24/08/81 (4 pages) |
22 March 1982 | Annual return made up to 24/08/81 (4 pages) |
31 July 1980 | Annual return made up to 14/07/80 (4 pages) |
31 July 1980 | Annual return made up to 14/07/80 (4 pages) |
6 February 1980 | Dir / sec appoint / resign (1 page) |
6 February 1980 | Dir / sec appoint / resign (1 page) |
5 November 1979 | Accounts made up to 31 March 1976 (5 pages) |
5 November 1979 | Accounts made up to 31 March 1976 (5 pages) |
9 September 1979 | Annual return made up to 10/08/79 (4 pages) |
9 September 1979 | Annual return made up to 10/08/79 (4 pages) |
8 September 1979 | Annual return made up to 10/08/78 (4 pages) |
8 September 1979 | Annual return made up to 10/08/78 (4 pages) |
7 September 1979 | Annual return made up to 10/08/77 (4 pages) |
7 September 1979 | Annual return made up to 10/08/77 (4 pages) |
6 September 1979 | Annual return made up to 31/12/76 (4 pages) |
6 September 1979 | Annual return made up to 31/12/76 (4 pages) |
13 January 1976 | Annual return made up to 31/12/75 (4 pages) |
13 January 1976 | Annual return made up to 31/12/75 (4 pages) |
16 May 1972 | New secretary appointed (2 pages) |
16 May 1972 | New secretary appointed (2 pages) |
14 September 1967 | Incorporation (12 pages) |
14 September 1967 | Incorporation (12 pages) |