81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary Name | Mr Peter Mullan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2002(18 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mrs Rebecca Louise Mullan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Lawrence Mullan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2002) |
Role | Building Sub-Contractors |
Correspondence Address | 56 Bramingham Road Luton Bedfordshire LU3 2SW |
Director Name | Peter Murphy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 March 2002) |
Role | Building Sub-Contractors |
Correspondence Address | 3 Farley Hill Road Luton Bedfordshire LU1 5EE |
Secretary Name | Mr Lawrence Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2002) |
Role | Company Director |
Correspondence Address | 56 Bramingham Road Luton Bedfordshire LU3 2SW |
Director Name | Mr Brendan Mullan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2002(18 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Ms Patricia Ann Petrou |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Registered Address | Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,185,896 |
Cash | £8 |
Current Liabilities | £319,172 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
27 July 2010 | Delivered on: 10 August 2010 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: F/H property k/a land on the south east side of water end road, maulden, bedfordshire t/no BD189850 and BD199491. Outstanding |
---|---|
14 July 2010 | Delivered on: 17 July 2010 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 July 2008 | Delivered on: 17 July 2008 Persons entitled: Alan Gordon Fuller and Elizebeth Ann Fuller Classification: Legal charge 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: F/H land and buildings being barns 1 and 2 manor park farm millbrook bedfordshire lying to the north of wodburn road millbrook. Outstanding |
2 October 2018 | Delivered on: 3 October 2018 Persons entitled: Luciano Capaldo Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title BD214492 and being four parcels of land lying to the south of woburn road and one parcel of land on the north side of woburn road millbrook. Outstanding |
1 April 2014 | Delivered on: 4 April 2014 Persons entitled: Peninsula Finance PLC Classification: A registered charge Particulars: 24B cater street kempston bedfordshire t/no BD51847. Outstanding |
1 April 2014 | Delivered on: 4 April 2014 Persons entitled: Peninsula Finance PLC Classification: A registered charge Particulars: 24B cater street kempston bedfordshire t/no BD51847. Outstanding |
23 September 2013 | Delivered on: 1 October 2013 Persons entitled: Elizabeth Ann Fuller Alan Gordon Fuller Classification: A registered charge Particulars: Four parcels of land lying to the south of woburn road and one parcel of land on the north side of woburn road millbrook central bedfordshire. Notification of addition to or amendment of charge. Outstanding |
23 September 2013 | Delivered on: 1 October 2013 Persons entitled: Elizabeth Ann Fuller Alan Gordon Fuller Elizabeth Ann Fuller Alan Gordon Fuller Classification: A registered charge Particulars: Land lying to the north of woburn road millbrook central bedfordshire. Notification of addition to or amendment of charge. Outstanding |
27 February 2013 | Delivered on: 6 March 2013 Persons entitled: Alan Gordon Fuller & Elizabeth Ann Fuller Classification: Legal charge Secured details: £250,000.00 due or to become due. Particulars: F/H land lying to the north of woburn road, millbrook, bedfordshire together with barns erected thereon t/no BD137787. Outstanding |
27 February 2013 | Delivered on: 6 March 2013 Persons entitled: Alan Gordon Fuller & Elizabeth Ann Fuller Classification: Legal charge Secured details: £250,000.00 due or to become due. Particulars: F/H barns 1 and 2 on the north west side of woburn road, warren farm, millbrook, bedfordshire and other land lying to the north of woburn road, millbrook t/no BD214492. Outstanding |
24 May 2007 | Delivered on: 30 May 2007 Satisfied on: 3 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 125 high street, clophill, bedfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 May 2005 | Delivered on: 27 May 2005 Satisfied on: 3 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 123 high street, clophill, bedfordshire t/no BD235200. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 March 2005 | Delivered on: 7 April 2005 Satisfied on: 3 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 cleveland rd,kempstn,bedfordshire MK42 8DW; t/nos BD51847 and B227505. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 June 2003 | Delivered on: 10 June 2003 Satisfied on: 3 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a industrial land & buildings at warren farm woburn street millbrook bedfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 June 2003 | Delivered on: 10 June 2003 Satisfied on: 20 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 20 smithcombe close barton le clay bedfordshire MK45 4PL. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 June 1998 | Delivered on: 17 July 1998 Satisfied on: 3 May 2013 Persons entitled: Elizabeth Ann Fuller Alan Gordon Fuller Elizabeth Ann Fuller Alan Gordon Fuller Alan Gordon Fuller Elizabeth Ann Fuller Classification: Legal charge Secured details: £55,000.00 due or to become due from the company to the chargees. Particulars: Land and barn at manor park farm,woburn road,millbrook,bedfordshire.t/no.BD137789. Fully Satisfied |
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
22 July 2022 | Unaudited abridged accounts made up to 29 October 2021 (9 pages) |
11 March 2022 | Appointment of Mrs Rebecca Louise Mullan as a director on 1 February 2022 (2 pages) |
3 December 2021 | Notification of Rebecca Louise Mullan as a person with significant control on 30 November 2021 (2 pages) |
3 December 2021 | Change of details for Mr Peter Mullan as a person with significant control on 30 November 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
11 March 2021 | Total exemption full accounts made up to 29 October 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 29 October 2019 (10 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Unaudited abridged accounts made up to 29 October 2018 (9 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
24 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019 (1 page) |
24 October 2019 | Secretary's details changed for Mr Peter Mullan on 23 September 2019 (1 page) |
24 October 2019 | Director's details changed for Mr Peter Mullan on 23 September 2019 (2 pages) |
24 October 2019 | Change of details for Mr Peter Mullan as a person with significant control on 23 September 2019 (2 pages) |
12 September 2019 | Unaudited abridged accounts made up to 29 October 2017 (8 pages) |
13 April 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
13 April 2019 | Termination of appointment of Patricia Ann Petrou as a director on 1 January 2019 (1 page) |
13 April 2019 | Change of details for Mr Peter Mullan as a person with significant control on 7 April 2018 (2 pages) |
13 April 2019 | Cessation of Brendan Mullan as a person with significant control on 7 April 2018 (1 page) |
3 October 2018 | Registration of charge 017970490016, created on 2 October 2018 (7 pages) |
23 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
9 May 2018 | Satisfaction of charge 017970490015 in full (1 page) |
9 May 2018 | Satisfaction of charge 7 in full (1 page) |
9 May 2018 | Satisfaction of charge 8 in full (1 page) |
9 May 2018 | Satisfaction of charge 017970490013 in full (1 page) |
9 May 2018 | Satisfaction of charge 9 in full (1 page) |
9 May 2018 | Satisfaction of charge 11 in full (1 page) |
9 May 2018 | Satisfaction of charge 017970490014 in full (1 page) |
9 May 2018 | Satisfaction of charge 10 in full (1 page) |
9 May 2018 | Satisfaction of charge 017970490012 in full (1 page) |
28 April 2018 | Total exemption small company accounts made up to 30 October 2016 (8 pages) |
13 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
18 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
18 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
4 July 2017 | Notification of Peter Mullan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Brendan Mullan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Brendan Mullan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Peter Mullan as a person with significant control on 6 April 2016 (2 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 March 2017 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2017-03-06
|
6 March 2017 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2017-03-06
|
8 August 2016 | Notice of completion of voluntary arrangement (10 pages) |
8 August 2016 | Notice of completion of voluntary arrangement (10 pages) |
25 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
25 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
9 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2015 (9 pages) |
9 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2015 (9 pages) |
27 July 2015 | Appointment of Ms Patricia Ann Petrou as a director on 25 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Brendan Mullan as a director on 25 July 2015 (1 page) |
27 July 2015 | Appointment of Ms Patricia Ann Petrou as a director on 25 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Brendan Mullan as a director on 25 July 2015 (1 page) |
8 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 July 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
6 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 April 2014 | Registration of charge 017970490014 (17 pages) |
4 April 2014 | Registration of charge 017970490014 (17 pages) |
4 April 2014 | Registration of charge 017970490015 (26 pages) |
4 April 2014 | Registration of charge 017970490015 (26 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 October 2013 | Registration of charge 017970490013 (11 pages) |
1 October 2013 | Registration of charge 017970490012 (11 pages) |
1 October 2013 | Registration of charge 017970490013 (11 pages) |
1 October 2013 | Registration of charge 017970490012 (11 pages) |
31 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | Satisfaction of charge 4 in full (3 pages) |
3 May 2013 | Satisfaction of charge 3 in full (3 pages) |
3 May 2013 | Satisfaction of charge 6 in full (3 pages) |
3 May 2013 | Satisfaction of charge 3 in full (3 pages) |
3 May 2013 | Satisfaction of charge 1 in full (3 pages) |
3 May 2013 | Satisfaction of charge 1 in full (3 pages) |
3 May 2013 | Satisfaction of charge 6 in full (3 pages) |
3 May 2013 | Satisfaction of charge 5 in full (3 pages) |
3 May 2013 | Satisfaction of charge 5 in full (3 pages) |
3 May 2013 | Satisfaction of charge 4 in full (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Peter Mullan on 3 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Peter Mullan on 3 June 2012 (1 page) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Brendan Mullan on 3 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Peter Mullan on 3 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Peter Mullan on 3 June 2012 (1 page) |
7 June 2012 | Director's details changed for Peter Mullan on 3 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Peter Mullan on 3 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Brendan Mullan on 3 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Brendan Mullan on 3 June 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
7 June 2010 | Director's details changed for Brendan Mullan on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Brendan Mullan on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Brendan Mullan on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 June 2009 | Director and secretary's change of particulars / peter mullan / 03/06/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / peter mullan / 03/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / brendan mullan / 03/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / brendan mullan / 03/06/2009 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o micheal filiou PLC salisbury 81 high street potters bar hertfordshire EN6 5AS (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o micheal filiou PLC salisbury 81 high street potters bar hertfordshire EN6 5AS (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
19 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 August 2005 | Return made up to 03/06/05; no change of members (6 pages) |
16 August 2005 | Return made up to 03/06/05; no change of members (6 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
31 March 2004 | Company name changed mulmur construction LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed mulmur construction LIMITED\certificate issued on 31/03/04 (2 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Return made up to 03/06/03; full list of members
|
3 June 2003 | Return made up to 03/06/03; full list of members
|
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
26 July 2002 | Return made up to 03/06/02; full list of members
|
26 July 2002 | Return made up to 03/06/02; full list of members
|
21 July 2002 | Registered office changed on 21/07/02 from: 56 bramingham road luton beds LU3 2SW (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 56 bramingham road luton beds LU3 2SW (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
13 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 June 2000 | Return made up to 03/06/00; full list of members
|
20 June 2000 | Return made up to 03/06/00; full list of members
|
1 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
7 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 June 1998 | Return made up to 03/06/98; no change of members
|
18 June 1998 | Return made up to 03/06/98; no change of members
|
13 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 July 1997 | Return made up to 03/06/96; full list of members (8 pages) |
10 July 1997 | Return made up to 03/06/96; full list of members (8 pages) |
28 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
28 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 May 1995 | Return made up to 03/06/95; no change of members
|
25 May 1995 | Return made up to 03/06/95; no change of members
|
9 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 March 1984 | Incorporation (13 pages) |
5 March 1984 | Certificate of incorporation (1 page) |
5 March 1984 | Certificate of incorporation (1 page) |
5 March 1984 | Incorporation (13 pages) |