West Kingsdown
Kent
TN15 6AH
Director Name | Mr James Martin Murphy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 16 Portland Road Gravesend Kent DA12 1DL |
Secretary Name | Mr Martin James Murphy |
---|---|
Status | Current |
Appointed | 28 February 2013(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Chimneys St. Clere Hill Road West Kingsdown Sevenoaks Kent TN15 6AH |
Director Name | Mr John Richard Davidson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 January 2014(36 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(14 years, 8 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(14 years, 8 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(17 years, 5 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(17 years, 5 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(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northall Road Bexleyheath Kent DA7 6JF |
Website | mcmbells.com |
---|
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 |
257 at £1 | Mr John Jones 9.54% Ordinary |
---|---|
248 at £1 | James Martin Murphy 9.20% Ordinary |
1.1k at £1 | Martin James Murphy 39.07% Ordinary |
751 at £1 | Mrs Pauline Murphy 27.87% Ordinary |
385 at £1 | Mr Michael Ashe 14.29% Ordinary |
1 at £1 | Mr Richard Green 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,115,534 |
Cash | £274 |
Current Liabilities | £36,386 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
17 April 2019 | Delivered on: 29 April 2019 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: The property known as unit 8 belvedere business park , crabtree manorway, south, belvedere, DA17 6AH as the same is registered at hm land registry under title number SGL728019. Outstanding |
---|---|
11 May 2012 | Delivered on: 12 May 2012 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: Unit 8 belvedere business centre crabtree manorway south belvedere kent t/n SGL728019. Outstanding |
17 March 1989 | Delivered on: 29 March 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
27 May 1977 | Delivered on: 14 June 1977 Satisfied on: 16 May 2012 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: 49 scutton street, EC2, london borough of hackney. Title no. Ln 186032. Fully Satisfied |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
---|---|
28 March 2017 | Change of name notice (2 pages) |
28 March 2017 | Resolutions
|
21 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 January 2017 | Statement of company's objects (2 pages) |
22 January 2017 | Resolutions
|
4 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
12 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
5 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
7 February 2014 | Appointment of Mr John Richard Davidson as a director (2 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
6 March 2013 | Appointment of Mr Martin James Murphy as a secretary (2 pages) |
6 March 2013 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of a secretary (1 page) |
6 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
6 March 2013 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 6 March 2013 (1 page) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
8 April 2009 | Return made up to 15/12/08; full list of members (6 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
11 March 2009 | Ad 07/01/09\gbp si 205@1=205\gbp ic 3003/3208\ (2 pages) |
5 March 2008 | Capitals not rolled up (2 pages) |
1 February 2008 | Return made up to 15/12/07; full list of members (4 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
25 September 2007 | New director appointed (1 page) |
15 February 2007 | Full accounts made up to 30 June 2006 (10 pages) |
13 February 2007 | Return made up to 15/12/06; full list of members (8 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
7 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
10 January 2004 | Return made up to 15/12/03; full list of members (8 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 | Full accounts made up to 30 June 2002 (12 pages) |
7 December 2002 | Return made up to 15/12/02; full list of members (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
7 December 2001 | Return made up to 15/12/01; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 March 2001 | Return made up to 15/12/00; full list of members (8 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 December 1999 | Return made up to 15/12/99; full list of members
|
8 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 January 1998 | Return made up to 15/12/97; change of members (5 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: lovell house 271 high street uxbridge UB8 1LQ (1 page) |
11 June 1996 | Return made up to 15/12/95; full list of members (6 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
3 November 1995 | Company name changed aberlour properties LIMITED\certificate issued on 06/11/95 (4 pages) |
31 March 1977 | Incorporation (12 pages) |