Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director Name | Mr Vincent O'Malley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Director Name | Ms Teresa Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Secretary Name | Mr Eamon O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Director Name | Padriag Joseph O'Malley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2003) |
Role | Co Director |
Correspondence Address | 29 Nutter Lane London E11 2HZ |
Director Name | Mr Brendan O'Malley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 10 March 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Website | mulalley.co.uk |
---|---|
Telephone | 020 85519999 |
Telephone region | London |
Registered Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
110k at £1 | Sherry Green LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,528,000 |
Gross Profit | £17,207,000 |
Net Worth | £47,605,000 |
Cash | £16,512,000 |
Current Liabilities | £47,188,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
4 March 2022 | Delivered on: 17 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2013 | Delivered on: 13 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Any land, interests in land and fixtures together with all associated rights which it now has or which it obtains in the future.. Notification of addition to or amendment of charge. Outstanding |
31 March 2011 | Delivered on: 8 April 2011 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Charge over partnership interests Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges all the membership interests see image for full details. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Satisfied on: 12 July 2011 Persons entitled: Brixton (Metropolitan Park) 1 Limited Classification: Rent deposit deed 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: The amount from time to time standing to the credit of an account. Fully Satisfied |
2 August 2005 | Delivered on: 4 August 2005 Satisfied on: 3 October 2008 Persons entitled: St Georges Ventures Limited Classification: Tenancy agreement 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: £15,500.00 or any other amount for the time being standing to the credit of the rent deposit account. Fully Satisfied |
7 June 2005 | Delivered on: 8 June 2005 Satisfied on: 3 December 2009 Persons entitled: St Georges Ventures Limited Classification: Tenancy agreement 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: £17,000.00 or any other amount for the time being standing to the credit of the rent deposit account. Fully Satisfied |
6 December 1988 | Delivered on: 19 December 1988 Satisfied on: 7 July 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 December 1986 | Delivered on: 30 December 1986 Satisfied on: 10 March 1989 Persons entitled: Shire Trust 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 and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 1985 | Delivered on: 29 August 1985 Satisfied on: 14 December 1988 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M20. 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. Fully Satisfied |
28 July 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
18 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 March 2022 (29 pages) |
26 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 March 2022 | Registration of charge 015349130009, created on 4 March 2022 (37 pages) |
14 March 2022 | All of the property or undertaking has been released from charge 015349130008 (1 page) |
12 August 2021 | Full accounts made up to 31 March 2021 (27 pages) |
22 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Brendan O'malley as a director on 10 March 2020 (1 page) |
3 August 2020 | Full accounts made up to 31 March 2020 (26 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 March 2019 (26 pages) |
3 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 March 2018 (26 pages) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 May 2017 | Auditor's resignation (1 page) |
25 May 2017 | Auditor's resignation (1 page) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
29 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 June 2013 | Registration of charge 015349130008 (67 pages) |
13 June 2013 | Registration of charge 015349130008 (67 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page) |
3 April 2012 | Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page) |
3 April 2012 | Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page) |
12 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Eamon O'malley on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Teresa Taylor on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Vincent O'malley on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Teresa Taylor on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Eamon O'malley on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Vincent O'malley on 31 March 2010 (2 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Return made up to 31/03/06; full list of members (8 pages) |
8 August 2006 | Return made up to 31/03/06; full list of members (8 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
9 September 2005 | Return made up to 31/03/05; full list of members
|
9 September 2005 | Return made up to 31/03/05; full list of members
|
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
10 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 June 2003 | Return made up to 31/03/03; full list of members
|
30 June 2003 | Return made up to 31/03/03; full list of members
|
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
17 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
24 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
24 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 June 2001 | Return made up to 31/03/01; full list of members
|
18 June 2001 | Return made up to 31/03/01; full list of members
|
21 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 May 2000 | Return made up to 31/03/00; full list of members
|
30 May 2000 | Return made up to 31/03/00; full list of members
|
9 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 June 1999 | Return made up to 31/03/99; full list of members (8 pages) |
4 June 1999 | Return made up to 31/03/99; full list of members (8 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 June 1998 | Return made up to 31/03/98; no change of members (6 pages) |
12 June 1998 | Return made up to 31/03/98; no change of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
27 June 1997 | Return made up to 31/03/97; no change of members
|
27 June 1997 | Return made up to 31/03/97; no change of members
|
25 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
25 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 November 1994 | Full accounts made up to 31 March 1994 (14 pages) |
1 November 1994 | Full accounts made up to 31 March 1994 (14 pages) |
8 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
8 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
4 April 1993 | Return made up to 31/03/93; full list of members (8 pages) |
4 April 1993 | Return made up to 31/03/93; full list of members (8 pages) |
29 October 1992 | Full accounts made up to 31 March 1992 (13 pages) |
29 October 1992 | Full accounts made up to 31 March 1992 (13 pages) |
25 October 1990 | Full accounts made up to 31 March 1990 (12 pages) |
25 October 1990 | Full accounts made up to 31 March 1990 (12 pages) |
29 November 1983 | Memorandum and Articles of Association (14 pages) |
29 November 1983 | Memorandum and Articles of Association (14 pages) |
15 December 1980 | Certificate of incorporation (2 pages) |
15 December 1980 | Certificate of incorporation (2 pages) |
15 December 1980 | Certificate of incorporation (2 pages) |
15 December 1980 | Certificate of incorporation (2 pages) |