West Wickham
Kent
BR4 0JJ
Director Name | Mr Stephen Paul Watson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1991(5 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Plastics Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ravenswood Crescent West Wickham Kent BR4 0JJ |
Secretary Name | Barbara Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1991(5 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Ravenswood Crescent West Wickham Kent BR4 0JJ |
Website | medallionplastics.co.uk |
---|
Registered Address | Unit No.10 Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
90 at £1 | Mr Stephen Paul Watson 90.00% Ordinary |
---|---|
10 at £1 | Mrs Barbara Watson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,803 |
Cash | £66,773 |
Current Liabilities | £149,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
1 May 1990 | Delivered on: 14 May 1990 Satisfied on: 30 September 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
---|---|
30 April 1990 | Delivered on: 8 May 1990 Satisfied on: 30 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit N10 europa trading estate fraser road erith kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 05/01/08; no change of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Return made up to 05/01/00; full list of members (6 pages) |
1 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |