Chigwell
Essex
IG7 6LP
Secretary Name | Jacquie McGovern |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Graham John Harman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 January 2007) |
Role | Builder |
Correspondence Address | 58 Fontayne Avenue Chigwell Essex IG7 5HF |
Secretary Name | Graham John Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 January 2007) |
Role | Builder |
Correspondence Address | 58 Fontayne Avenue Chigwell Essex IG7 5HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mkcontracts.co.uk |
---|
Registered Address | 50 Buntingbridge Road Newbury Park Essex IG2 7LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
50 at £1 | Mark Harman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £955,047 |
Cash | £655,366 |
Current Liabilities | £1,561,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
29 June 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 13 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 January 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
9 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
1 December 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
29 June 2017 | Registration of charge 032649880006, created on 29 June 2017 (8 pages) |
29 June 2017 | Registration of charge 032649880006, created on 29 June 2017 (8 pages) |
4 May 2017 | Satisfaction of charge 3 in full (1 page) |
4 May 2017 | Satisfaction of charge 3 in full (1 page) |
26 April 2017 | Satisfaction of charge 1 in full (2 pages) |
26 April 2017 | Satisfaction of charge 1 in full (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 September 2015 | Secretary's details changed for Jacquie Mcgovern on 24 September 2015 (1 page) |
24 September 2015 | Secretary's details changed for Jacquie Mcgovern on 24 September 2015 (1 page) |
9 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Registration of charge 032649880005
|
20 May 2014 | Registration of charge 032649880005
|
13 May 2014 | Registration of charge 032649880004 (25 pages) |
13 May 2014 | Registration of charge 032649880004 (25 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 February 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 January 2010 | Director's details changed for Mark Harman on 17 October 2009 (2 pages) |
24 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Mark Harman on 17 October 2009 (2 pages) |
13 February 2009 | Return made up to 17/10/08; full list of members (3 pages) |
13 February 2009 | Return made up to 17/10/08; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
31 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
23 January 2008 | Return made up to 17/10/06; full list of members (2 pages) |
23 January 2008 | Return made up to 17/10/06; full list of members (2 pages) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New 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 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Memorandum and Articles of Association (2 pages) |
23 January 2007 | Memorandum and Articles of Association (2 pages) |
23 January 2007 | Resolutions
|
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
1 June 2005 | Return made up to 17/10/04; full list of members (7 pages) |
1 June 2005 | Return made up to 17/10/04; full list of members (7 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
15 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 July 2004 | Particulars of mortgage/charge (5 pages) |
2 July 2004 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members
|
23 October 2002 | Return made up to 17/10/02; full list of members
|
12 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 February 2002 | Full accounts made up to 31 March 2000 (10 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 February 2002 | Return made up to 17/10/01; full list of members (6 pages) |
12 February 2002 | Full accounts made up to 31 March 2000 (10 pages) |
12 February 2002 | Return made up to 17/10/01; full list of members (6 pages) |
3 April 2001 | Return made up to 17/10/00; full list of members (6 pages) |
3 April 2001 | Return made up to 17/10/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 October 1999 | Return made up to 17/10/99; full list of members
|
15 October 1999 | Return made up to 17/10/99; full list of members
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
29 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
23 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
23 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: new loom house 101 back church lane aldgate london E1 1LU (1 page) |
4 March 1997 | Ad 10/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Ad 10/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: new loom house 101 back church lane aldgate london E1 1LU (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
17 October 1996 | Incorporation (12 pages) |
17 October 1996 | Incorporation (12 pages) |