Company NameM K Contracts Ltd
DirectorMark Harman
Company StatusActive
Company Number03264988
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Harman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameJacquie McGovern
NationalityBritish
StatusCurrent
Appointed15 January 2007(10 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address13 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameGraham John Harman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 15 January 2007)
RoleBuilder
Correspondence Address58 Fontayne Avenue
Chigwell
Essex
IG7 5HF
Secretary NameGraham John Harman
NationalityBritish
StatusResigned
Appointed10 December 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 15 January 2007)
RoleBuilder
Correspondence Address58 Fontayne Avenue
Chigwell
Essex
IG7 5HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemkcontracts.co.uk

Location

Registered Address50 Buntingbridge Road
Newbury Park
Essex
IG2 7LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

50 at £1Mark Harman
100.00%
Ordinary

Financials

Year2014
Net Worth£955,047
Cash£655,366
Current Liabilities£1,561,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

29 June 2017Delivered on: 29 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Clark house 1023 high road chadwell heath romford RM6 4AU registered at hm land registry under title number EGL41300.
Outstanding
9 May 2014Delivered on: 20 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H k/a 66 hermon hill london t/no.EGL11428.
Outstanding
9 May 2014Delivered on: 13 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 January 2007Delivered on: 18 January 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: The f/h property k/a 1023 high road chadwell heath romford.
Outstanding
13 April 2005Delivered on: 19 April 2005
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 66 hermon hill wanstead london.
Outstanding
24 June 2004Delivered on: 2 July 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business tracker account account number 50566403. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
1 December 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
29 June 2017Registration of charge 032649880006, created on 29 June 2017 (8 pages)
29 June 2017Registration of charge 032649880006, created on 29 June 2017 (8 pages)
4 May 2017Satisfaction of charge 3 in full (1 page)
4 May 2017Satisfaction of charge 3 in full (1 page)
26 April 2017Satisfaction of charge 1 in full (2 pages)
26 April 2017Satisfaction of charge 1 in full (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50
(4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50
(4 pages)
24 September 2015Secretary's details changed for Jacquie Mcgovern on 24 September 2015 (1 page)
24 September 2015Secretary's details changed for Jacquie Mcgovern on 24 September 2015 (1 page)
9 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50
(4 pages)
9 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Registration of charge 032649880005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
20 May 2014Registration of charge 032649880005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
13 May 2014Registration of charge 032649880004 (25 pages)
13 May 2014Registration of charge 032649880004 (25 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50
(4 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 February 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 January 2010Director's details changed for Mark Harman on 17 October 2009 (2 pages)
24 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Mark Harman on 17 October 2009 (2 pages)
13 February 2009Return made up to 17/10/08; full list of members (3 pages)
13 February 2009Return made up to 17/10/08; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Return made up to 17/10/07; full list of members (2 pages)
31 January 2008Return made up to 17/10/07; full list of members (2 pages)
23 January 2008Return made up to 17/10/06; full list of members (2 pages)
23 January 2008Return made up to 17/10/06; full list of members (2 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
21 February 2007£ ic 100/50 15/01/07 £ sr 50@1=50 (1 page)
21 February 2007£ ic 100/50 15/01/07 £ sr 50@1=50 (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
30 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
30 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Memorandum and Articles of Association (2 pages)
23 January 2007Memorandum and Articles of Association (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 October 2005Return made up to 17/10/05; full list of members (7 pages)
14 October 2005Return made up to 17/10/05; full list of members (7 pages)
1 June 2005Return made up to 17/10/04; full list of members (7 pages)
1 June 2005Return made up to 17/10/04; full list of members (7 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
26 July 2004Full accounts made up to 31 March 2003 (11 pages)
26 July 2004Full accounts made up to 31 March 2003 (11 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
6 November 2003Return made up to 17/10/03; full list of members (7 pages)
6 November 2003Return made up to 17/10/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
23 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Full accounts made up to 31 March 2001 (10 pages)
12 February 2002Full accounts made up to 31 March 2000 (10 pages)
12 February 2002Full accounts made up to 31 March 2001 (10 pages)
12 February 2002Return made up to 17/10/01; full list of members (6 pages)
12 February 2002Full accounts made up to 31 March 2000 (10 pages)
12 February 2002Return made up to 17/10/01; full list of members (6 pages)
3 April 2001Return made up to 17/10/00; full list of members (6 pages)
3 April 2001Return made up to 17/10/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 March 1999 (11 pages)
22 March 2000Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 November 1998Full accounts made up to 31 March 1998 (11 pages)
29 December 1997Return made up to 17/10/97; full list of members (6 pages)
29 December 1997Return made up to 17/10/97; full list of members (6 pages)
23 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
23 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: new loom house 101 back church lane aldgate london E1 1LU (1 page)
4 March 1997Ad 10/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Ad 10/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1997Registered office changed on 04/03/97 from: new loom house 101 back church lane aldgate london E1 1LU (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
17 October 1996Incorporation (12 pages)
17 October 1996Incorporation (12 pages)