Manor Road
Erith
Kent
DA8 2AJ
Director Name | Mr Brian Patrick Mullan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | The Gate House Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Director Name | Mr Paul Anthony Mullan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Gate House Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Secretary Name | Mr Paul Anthony Mullan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Gate House Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01322 337237 |
---|---|
Telephone region | Dartford |
Registered Address | The Gatehouse Manford Industrial Estate Manor Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,202 |
Cash | £205,799 |
Current Liabilities | £4,361,352 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
21 August 2015 | Delivered on: 24 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as coldart centre king edward avenue dartford DA1 2HZ registered at hm land registry with title absolute under title number K345503 and;. All that freehold property situate and known as land adjoining our lady's roman catholic primary school king edward avenue dartford registered at hm land registry with title absolute under title number K957848. Outstanding |
---|---|
12 April 2007 | Delivered on: 13 April 2007 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 the coldart business centre, king edward avenue, dartford. Outstanding |
30 September 2004 | Delivered on: 8 October 2004 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: Chalkcroft yard, green street, dartford, kent. Outstanding |
19 December 2003 | Delivered on: 20 December 2003 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: The freehold property known as st josephs church bridge road slade green erith kent. Outstanding |
25 October 2002 | Delivered on: 28 October 2002 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: The property k/a 19 queens road, greater london, bexley t/no. SGL300213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2002 | Delivered on: 15 August 2002 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: 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. Outstanding |
17 December 2018 | Delivered on: 27 December 2018 Persons entitled: Barry James Mullan Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1, 2 and 3 greenwood park, powder mill lane, darenth road, dartford, DA1 1LY, land registry title number TT75973. Outstanding |
8 December 2017 | Delivered on: 13 December 2017 Persons entitled: Brian Patrick George Mullan Classification: A registered charge Particulars: Greenwood park, powder mill lane, dartford, kent being part of title K134546. Outstanding |
8 December 2017 | Delivered on: 13 December 2017 Persons entitled: Brian Patrick George Mullan Classification: A registered charge Particulars: Greenwood park, powder mill lane, dartford, kent being part of title K134546. Outstanding |
21 August 2015 | Delivered on: 24 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
4 May 1994 | Delivered on: 12 May 1994 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Outstanding |
20 September 1999 | Delivered on: 6 October 1999 Satisfied on: 7 March 2003 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: Land on the north west side of the elms hersden sturry canterbury kent t/n K799470. Fully Satisfied |
8 January 1997 | Delivered on: 14 January 1997 Satisfied on: 7 March 2003 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: Hawley mill,sutton at hone,dartford,kent; K313620. Fully Satisfied |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
2 March 2023 | Termination of appointment of Paul Anthony Mullan as a director on 29 September 2022 (1 page) |
1 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
3 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
27 October 2020 | Director's details changed for Mr Barry James Mullan on 10 September 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Brian Patrick Mullan on 10 September 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Paul Anthony Mullan on 27 October 2020 (1 page) |
27 October 2020 | Director's details changed for Mr Paul Anthony Mullan on 10 September 2020 (2 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 December 2018 | Registration of charge 028967700013, created on 17 December 2018 (32 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 December 2017 | Registration of charge 028967700011, created on 8 December 2017 (33 pages) |
13 December 2017 | Registration of charge 028967700011, created on 8 December 2017 (33 pages) |
13 December 2017 | Registration of charge 028967700012, created on 8 December 2017 (24 pages) |
13 December 2017 | Registration of charge 028967700012, created on 8 December 2017 (24 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 August 2015 | Registration of charge 028967700010, created on 21 August 2015 (13 pages) |
24 August 2015 | Registration of charge 028967700009, created on 21 August 2015 (17 pages) |
24 August 2015 | Registration of charge 028967700009, created on 21 August 2015 (17 pages) |
24 August 2015 | Registration of charge 028967700010, created on 21 August 2015 (13 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Return made up to 10/02/07; full list of members
|
10 March 2007 | Return made up to 10/02/07; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
27 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 252 bethnal green road london E2 0AA (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 252 bethnal green road london E2 0AA (2 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 1-4 kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 1-4 kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
22 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
22 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
28 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
2 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 April 1995 | Return made up to 10/02/95; full list of members (6 pages) |
23 April 1995 | Return made up to 10/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 March 1994 | New director appointed (2 pages) |
3 March 1994 | Ad 11/02/94--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
3 March 1994 | Registered office changed on 03/03/94 from: 28-32 manford industrial estate manor road erith kent DA8 2AJ (1 page) |
3 March 1994 | Registered office changed on 03/03/94 from: 28-32 manford industrial estate manor road erith kent DA8 2AJ (1 page) |
3 March 1994 | Ad 11/02/94--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
3 March 1994 | New director appointed (2 pages) |
24 February 1994 | Registered office changed on 24/02/94 from: 17 city business centre lower road london SE16 1AA (1 page) |
24 February 1994 | Secretary resigned;director resigned (1 page) |
24 February 1994 | Registered office changed on 24/02/94 from: 17 city business centre lower road london SE16 1AA (1 page) |
24 February 1994 | Secretary resigned;director resigned (1 page) |
10 February 1994 | Incorporation (10 pages) |
10 February 1994 | Incorporation (10 pages) |