Company NameMullarch Limited
DirectorAndrew Leslie Green
Company StatusActive
Company Number01725955
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Leslie Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(17 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMrs Susan Greenhalgh
StatusCurrent
Appointed24 March 2017(33 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameBrian Ernest Ramon Goring
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 1992(9 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blackford Close
South Croydon
Surrey
CR2 6BT
Secretary NameJune Rose Goring
NationalityBritish
StatusResigned
Appointed12 November 1992(9 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB

Contact

Websitemullarch.co.uk
Telephone020 86461110
Telephone regionLondon

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Alison Green
50.00%
Ordinary
50 at £1Andrew Leslie Green
50.00%
Ordinary

Financials

Year2014
Turnover£609,433
Gross Profit£236,369
Net Worth£727,253
Cash£45,861
Current Liabilities£902,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 February 2020Termination of appointment of Brian Ernest Ramon Goring as a director on 14 February 2020 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 March 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
15 January 2019Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
31 March 2017Termination of appointment of June Rose Goring as a secretary on 24 March 2017 (1 page)
31 March 2017Appointment of Mrs Susan Greenhalgh as a secretary on 24 March 2017 (2 pages)
31 March 2017Appointment of Mrs Susan Greenhalgh as a secretary on 24 March 2017 (2 pages)
31 March 2017Termination of appointment of June Rose Goring as a secretary on 24 March 2017 (1 page)
13 March 2017Director's details changed for Mr Andrew Leslie Green on 12 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Andrew Leslie Green on 12 March 2017 (2 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
21 August 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
21 August 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
24 July 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
24 July 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
4 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
4 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
16 July 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
16 July 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
26 April 2013Director's details changed for Mr Andrew Leslie Green on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Brian Ernest Ramon Goring on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Andrew Leslie Green on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Brian Ernest Ramon Goring on 26 April 2013 (2 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
17 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
26 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
25 November 2009Director's details changed for Brian Ernest Ramon Goring on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Leslie Green on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Leslie Green on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Brian Ernest Ramon Goring on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for June Rose Goring on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for June Rose Goring on 25 November 2009 (1 page)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
8 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
22 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
13 November 2007Return made up to 01/11/07; full list of members (3 pages)
13 November 2007Return made up to 01/11/07; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
3 November 2006Return made up to 01/11/06; full list of members (3 pages)
3 November 2006Return made up to 01/11/06; full list of members (3 pages)
14 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
14 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
7 November 2005Return made up to 01/11/05; full list of members (3 pages)
7 November 2005Return made up to 01/11/05; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
5 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
9 November 2004Return made up to 01/11/04; full list of members (8 pages)
9 November 2004Return made up to 01/11/04; full list of members (8 pages)
21 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
21 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2003Return made up to 01/11/03; full list of members (8 pages)
10 November 2003Return made up to 01/11/03; full list of members (8 pages)
13 October 2003Full accounts made up to 31 May 2003 (10 pages)
13 October 2003Full accounts made up to 31 May 2003 (10 pages)
20 January 2003Full accounts made up to 31 May 2002 (11 pages)
20 January 2003Full accounts made up to 31 May 2002 (11 pages)
5 November 2002Return made up to 12/11/02; full list of members (8 pages)
5 November 2002Return made up to 12/11/02; full list of members (8 pages)
8 March 2002Registered office changed on 08/03/02 from: therese house 4TH floor 29/30 glasshouse yard london EC1A 4JN (1 page)
8 March 2002Registered office changed on 08/03/02 from: therese house 4TH floor 29/30 glasshouse yard london EC1A 4JN (1 page)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
1 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
20 November 2000Return made up to 12/11/00; full list of members (6 pages)
20 November 2000Return made up to 12/11/00; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 November 1999Return made up to 12/11/99; full list of members (5 pages)
19 November 1999Return made up to 12/11/99; full list of members (5 pages)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
18 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 November 1998Return made up to 12/11/98; full list of members (5 pages)
18 November 1998Return made up to 12/11/98; full list of members (5 pages)
18 November 1997Return made up to 12/11/97; full list of members (5 pages)
18 November 1997Return made up to 12/11/97; full list of members (5 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
15 November 1996Return made up to 12/11/96; full list of members (5 pages)
15 November 1996Return made up to 12/11/96; full list of members (5 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 March 1996Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1996Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996Auditor's resignation (1 page)
14 March 1996Auditor's resignation (1 page)
16 November 1995Return made up to 12/11/95; full list of members (12 pages)
16 November 1995Return made up to 12/11/95; full list of members (12 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
24 May 1983Certificate of incorporation (1 page)
24 May 1983Certificate of incorporation (1 page)