Bulphan
Upminster
Essex
RM14 3SB
Secretary Name | Mrs Susan Christine Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Domani Albert Road Bulphan Upminster Essex RM14 3SB |
Director Name | Mr Ben Mark Stevens |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 94 Vicarage Hill Benfleet Essex SS7 1PE |
Website | metroseal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 548800 |
Telephone region | Southend-on-Sea |
Registered Address | Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Mark Leonard Stevens 50.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Christine Stevens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,396,305 |
Cash | £472,315 |
Current Liabilities | £866,261 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
10 March 2008 | Delivered on: 12 March 2008 Persons entitled: National Westminster 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 unit 4 saxon business park littleport by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 November 2002 | Delivered on: 30 November 2002 Persons entitled: Bhs Pension Trustees Limited and Universal Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The amount standing to the credit of a designated deposit account from time to time pursuant to the terms of the rent deposit deed. Outstanding |
25 October 2002 | Delivered on: 1 November 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating 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: 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. See the mortgage charge document for full details. Outstanding |
28 November 1994 | Delivered on: 5 December 1994 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: F/H property k/a unit 5 paycocke close basildon essex t/no EX459267 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1994 | Delivered on: 17 June 1994 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: F/H property k/a unit 6, paycocke close, basildon, essex t/no. EX396062 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1994 | Delivered on: 17 June 1994 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. Outstanding |
31 August 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW on 31 August 2023 (1 page) |
---|---|
28 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
19 May 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
9 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
24 June 2022 | Notification of Susan Christine Stevens as a person with significant control on 24 June 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
10 January 2022 | Satisfaction of charge 6 in full (1 page) |
10 January 2022 | Satisfaction of charge 5 in full (1 page) |
10 January 2022 | Satisfaction of charge 1 in full (1 page) |
10 January 2022 | Satisfaction of charge 4 in full (1 page) |
10 January 2022 | Satisfaction of charge 3 in full (1 page) |
10 January 2022 | Satisfaction of charge 2 in full (1 page) |
15 November 2021 | Change of details for Mr Ben Mark Stevens as a person with significant control on 15 November 2021 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
23 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
19 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
13 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
5 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 8 July 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 December 2011 | Director's details changed for Mr Ben Mark Stevens on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Ben Mark Stevens on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Ben Mark Stevens on 5 December 2011 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
28 September 2009 | Director appointed mr ben mark stevens (1 page) |
28 September 2009 | Director appointed mr ben mark stevens (1 page) |
9 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 138 park lane romford essex RM11 1BE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 138 park lane romford essex RM11 1BE (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
26 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
12 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
12 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
14 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
13 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
22 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
8 November 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
26 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
3 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
18 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
25 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
18 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
18 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 May 1987 | Certificate of Incorporation (1 page) |