Company NameSt. Mirren Building Contracting Limited
DirectorsBhag Singh Mahie and Reshmo Kaur Mahie
Company StatusActive
Company Number03008815
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Previous NamesFitplot Limited and St. Mirren Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bhag Singh Mahie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Secretary NameBhag Singh Mahie
NationalityBritish
StatusCurrent
Appointed30 January 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameMrs Reshmo Kaur Mahie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKeith Michael Breed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(2 months after company formation)
Appointment Duration5 years (resigned 07 April 2000)
RoleSales Manager
Correspondence AddressFlat 5 20 Folgate Street
Spitalfields
London
E1 6DX

Contact

Websitewww.stmirrenhomes.co.uk

Location

Registered Address52 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£372,896
Cash£130,649
Current Liabilities£230,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

21 October 2003Delivered on: 7 November 2003
Persons entitled: Hsbc 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: The f/h property known as 75/77 berrymead gardens acton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 September 2002Delivered on: 13 September 2002
Persons entitled: Hsbc 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: The freehold property known as 4 enfield road brentford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 October 2001Delivered on: 10 November 2001
Persons entitled: Hsbc 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 21 clarence road chiswick london W4.
Outstanding
19 October 2001Delivered on: 27 October 2001
Persons entitled: Hsbc 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.
Outstanding
17 May 2000Delivered on: 1 June 2000
Persons entitled: Hsbc 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: The l/h property k/a first floor flat 45 cranbrook road chiswick london.
Outstanding
1 February 1998Delivered on: 14 February 1998
Persons entitled: Midland 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: 34 prioriy road chiswick london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 June 1996Delivered on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents.
Outstanding
2 January 1996Delivered on: 9 January 1996
Persons entitled: Midland 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: 478 chiswick high road chiswick london W4 with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property .......... see the mortgage charge document for full details.
Outstanding
7 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
7 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 January 2007Delivered on: 18 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages land attached to croft villas oxfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 August 2005Delivered on: 16 September 2005
Persons entitled: Hsbc 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: 79 church road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 2004Delivered on: 28 May 2004
Persons entitled: Hsbc 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: The f/h property k/a land on the north side of brassie avenue acton london t/no. AGE125476. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 March 1995Delivered on: 11 April 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
21 July 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
12 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Amended accounts made up to 31 December 2010 (6 pages)
21 June 2012Amended accounts made up to 31 December 2010 (6 pages)
8 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Director's details changed for Reshmo Kaur Mahie on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Reshmo Kaur Mahie on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Reshmo Kaur Mahie on 1 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 March 2009Return made up to 11/01/09; full list of members (4 pages)
4 March 2009Return made up to 11/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 January 2008Return made up to 11/01/08; full list of members (2 pages)
17 January 2008Return made up to 11/01/08; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
22 March 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Registered office changed on 01/03/07 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
1 March 2007Registered office changed on 01/03/07 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
27 February 2007Company name changed st. Mirren investments LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed st. Mirren investments LIMITED\certificate issued on 27/02/07 (2 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
14 March 2006Return made up to 11/01/06; full list of members (7 pages)
14 March 2006Return made up to 11/01/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
1 August 2005Return made up to 11/01/05; full list of members (7 pages)
1 August 2005Return made up to 11/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
25 March 2004Return made up to 11/01/04; full list of members (7 pages)
25 March 2004Return made up to 11/01/04; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 August 2003Return made up to 11/01/03; full list of members (7 pages)
8 August 2003Return made up to 11/01/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
17 March 2000Return made up to 11/01/00; full list of members (7 pages)
17 March 2000Return made up to 11/01/00; full list of members (7 pages)
2 November 1999Registered office changed on 02/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
2 November 1999Registered office changed on 02/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 February 1999Return made up to 11/01/99; no change of members (4 pages)
16 February 1999Return made up to 11/01/99; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 March 1998Accounting reference date extended from 10/07/97 to 31/12/97 (1 page)
24 March 1998Accounting reference date extended from 10/07/97 to 31/12/97 (1 page)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 11/01/98; no change of members (4 pages)
13 January 1998Return made up to 11/01/98; no change of members (4 pages)
27 August 1997Registered office changed on 27/08/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
27 August 1997Registered office changed on 27/08/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
20 January 1997Full accounts made up to 10 July 1996 (9 pages)
20 January 1997Full accounts made up to 10 July 1996 (9 pages)
17 January 1997Return made up to 11/01/97; full list of members (6 pages)
17 January 1997Return made up to 11/01/97; full list of members (6 pages)
23 June 1996Ad 02/03/95--------- £ si 98@1 (2 pages)
23 June 1996Ad 02/03/95--------- £ si 98@1 (2 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
24 August 1995Registered office changed on 24/08/95 from: 486 chiswick high road london W4 5TT (1 page)
24 August 1995Registered office changed on 24/08/95 from: 486 chiswick high road london W4 5TT (1 page)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)