Company NameMulalley & Co. Limited
Company StatusActive
Company Number01534913
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Eamon O'Malley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director NameMr Vincent O'Malley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director NameMs Teresa Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Secretary NameMr Eamon O'Malley
NationalityBritish
StatusCurrent
Appointed13 June 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director NamePadriag Joseph O'Malley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2003)
RoleCo Director
Correspondence Address29 Nutter Lane
London
E11 2HZ
Director NameMr Brendan O'Malley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 10 March 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA

Contact

Websitemulalley.co.uk
Telephone020 85519999
Telephone regionLondon

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

110k at £1Sherry Green LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,528,000
Gross Profit£17,207,000
Net Worth£47,605,000
Cash£16,512,000
Current Liabilities£47,188,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

4 March 2022Delivered on: 17 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 June 2013Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1988Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

28 July 2023Full accounts made up to 31 March 2023 (28 pages)
18 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 August 2022Full accounts made up to 31 March 2022 (29 pages)
26 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 March 2022Registration of charge 015349130009, created on 4 March 2022 (37 pages)
14 March 2022All of the property or undertaking has been released from charge 015349130008 (1 page)
12 August 2021Full accounts made up to 31 March 2021 (27 pages)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 September 2020Termination of appointment of Brendan O'malley as a director on 10 March 2020 (1 page)
3 August 2020Full accounts made up to 31 March 2020 (26 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 March 2019 (26 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 July 2018Full accounts made up to 31 March 2018 (26 pages)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 March 2017 (25 pages)
9 August 2017Full accounts made up to 31 March 2017 (25 pages)
25 May 2017Auditor's resignation (1 page)
25 May 2017Auditor's resignation (1 page)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (28 pages)
11 August 2016Full accounts made up to 31 March 2016 (28 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 110,000
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 110,000
(5 pages)
3 September 2015Full accounts made up to 31 March 2015 (18 pages)
3 September 2015Full accounts made up to 31 March 2015 (18 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 110,000
(5 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 110,000
(5 pages)
29 July 2014Full accounts made up to 31 March 2014 (21 pages)
29 July 2014Full accounts made up to 31 March 2014 (21 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 110,000
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 110,000
(5 pages)
10 July 2013Full accounts made up to 31 March 2013 (18 pages)
10 July 2013Full accounts made up to 31 March 2013 (18 pages)
13 June 2013Registration of charge 015349130008 (67 pages)
13 June 2013Registration of charge 015349130008 (67 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 July 2012Full accounts made up to 31 March 2012 (18 pages)
13 July 2012Full accounts made up to 31 March 2012 (18 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page)
3 April 2012Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page)
3 April 2012Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 July 2011Full accounts made up to 31 March 2011 (17 pages)
15 July 2011Full accounts made up to 31 March 2011 (17 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page)
5 April 2011Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page)
5 April 2011Secretary's details changed for Mr Eamon O'malley on 5 April 2011 (1 page)
12 July 2010Full accounts made up to 31 March 2010 (16 pages)
12 July 2010Full accounts made up to 31 March 2010 (16 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Eamon O'malley on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Teresa Taylor on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Vincent O'malley on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Teresa Taylor on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Eamon O'malley on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Vincent O'malley on 31 March 2010 (2 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 July 2009Full accounts made up to 31 March 2009 (16 pages)
3 July 2009Full accounts made up to 31 March 2009 (16 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 July 2008Full accounts made up to 31 March 2008 (16 pages)
4 July 2008Full accounts made up to 31 March 2008 (16 pages)
17 June 2008Return made up to 31/03/08; full list of members (4 pages)
17 June 2008Return made up to 31/03/08; full list of members (4 pages)
19 July 2007Full accounts made up to 31 March 2007 (17 pages)
19 July 2007Full accounts made up to 31 March 2007 (17 pages)
24 April 2007Return made up to 31/03/07; full list of members (8 pages)
24 April 2007Return made up to 31/03/07; full list of members (8 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
8 August 2006Return made up to 31/03/06; full list of members (8 pages)
8 August 2006Return made up to 31/03/06; full list of members (8 pages)
4 August 2006Full accounts made up to 31 March 2006 (16 pages)
4 August 2006Full accounts made up to 31 March 2006 (16 pages)
15 September 2005Full accounts made up to 31 March 2005 (16 pages)
15 September 2005Full accounts made up to 31 March 2005 (16 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
14 July 2004Full accounts made up to 31 March 2004 (15 pages)
14 July 2004Full accounts made up to 31 March 2004 (15 pages)
10 June 2004Return made up to 31/03/04; full list of members (8 pages)
10 June 2004Return made up to 31/03/04; full list of members (8 pages)
22 August 2003Full accounts made up to 31 March 2003 (15 pages)
22 August 2003Full accounts made up to 31 March 2003 (15 pages)
30 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
17 July 2002Full accounts made up to 31 March 2002 (15 pages)
17 July 2002Full accounts made up to 31 March 2002 (15 pages)
24 May 2002Return made up to 31/03/02; full list of members (7 pages)
24 May 2002Return made up to 31/03/02; full list of members (7 pages)
9 July 2001Full accounts made up to 31 March 2001 (14 pages)
9 July 2001Full accounts made up to 31 March 2001 (14 pages)
18 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Full accounts made up to 31 March 2000 (14 pages)
21 July 2000Full accounts made up to 31 March 2000 (14 pages)
30 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1999Full accounts made up to 31 March 1999 (13 pages)
9 August 1999Full accounts made up to 31 March 1999 (13 pages)
4 June 1999Return made up to 31/03/99; full list of members (8 pages)
4 June 1999Return made up to 31/03/99; full list of members (8 pages)
23 July 1998Full accounts made up to 31 March 1998 (15 pages)
23 July 1998Full accounts made up to 31 March 1998 (15 pages)
12 June 1998Return made up to 31/03/98; no change of members (6 pages)
12 June 1998Return made up to 31/03/98; no change of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (16 pages)
20 January 1998Full accounts made up to 31 March 1997 (16 pages)
27 June 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1996Return made up to 31/03/96; full list of members (8 pages)
25 May 1996Return made up to 31/03/96; full list of members (8 pages)
21 September 1995Full accounts made up to 31 March 1995 (14 pages)
21 September 1995Full accounts made up to 31 March 1995 (14 pages)
22 May 1995Return made up to 31/03/95; no change of members (6 pages)
22 May 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 November 1994Full accounts made up to 31 March 1994 (14 pages)
1 November 1994Full accounts made up to 31 March 1994 (14 pages)
8 September 1993Full accounts made up to 31 March 1993 (12 pages)
8 September 1993Full accounts made up to 31 March 1993 (12 pages)
4 April 1993Return made up to 31/03/93; full list of members (8 pages)
4 April 1993Return made up to 31/03/93; full list of members (8 pages)
29 October 1992Full accounts made up to 31 March 1992 (13 pages)
29 October 1992Full accounts made up to 31 March 1992 (13 pages)
25 October 1990Full accounts made up to 31 March 1990 (12 pages)
25 October 1990Full accounts made up to 31 March 1990 (12 pages)
29 November 1983Memorandum and Articles of Association (14 pages)
29 November 1983Memorandum and Articles of Association (14 pages)
15 December 1980Certificate of incorporation (2 pages)
15 December 1980Certificate of incorporation (2 pages)
15 December 1980Certificate of incorporation (2 pages)
15 December 1980Certificate of incorporation (2 pages)