Company NameMYK Limited
DirectorPaul Joseph Dunn
Company StatusActive
Company Number03937496
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Joseph Dunn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
CR0 1DN
Secretary NameMr Paul Joseph Dunn
NationalityBritish
StatusCurrent
Appointed12 August 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
CR0 1DN
Director NameAnthony Dunn
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(3 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
CR0 1DN
Secretary NameColin Alan Dunn
NationalityBritish
StatusResigned
Appointed29 March 2000(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address18 Poplar Grove
Barnhill Road
Wembley
Middlesex
HA9 9BZ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.myk.co.uk

Location

Registered Address16 South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Dunn
50.00%
Ordinary
1 at £1Paul Joseph Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,030
Cash£41,842
Current Liabilities£389,980

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

5 September 2017Delivered on: 22 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 20 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a phase 2, 19 ribblesdale road london.
Outstanding
27 July 2006Delivered on: 4 August 2006
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.
Outstanding
1 September 2005Delivered on: 2 September 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: L/H property part ground , 1ST, 2ND and 3RD floor 9 cosmo place holburn london.
Outstanding
9 March 2005Delivered on: 10 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £295,000.00 due or to become due from the company to the chargee.
Particulars: 9 cosmo place london.
Outstanding

Filing History

23 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 28 March 2018 (8 pages)
31 May 2018Micro company accounts made up to 28 March 2017 (2 pages)
17 May 2018Notification of Paul Joseph Dunn as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 May 2018Notification of Anthony Dunn as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
4 May 2018Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 South End Croydon CR0 1DN on 4 May 2018 (1 page)
22 September 2017Registration of charge 039374960005, created on 5 September 2017 (5 pages)
22 September 2017Registration of charge 039374960005, created on 5 September 2017 (5 pages)
15 March 2017Total exemption small company accounts made up to 28 March 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 28 March 2016 (4 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
20 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Director's details changed for Anthony Dunn on 18 May 2012 (2 pages)
2 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Anthony Dunn on 18 May 2012 (2 pages)
2 July 2013Director's details changed for Paul Joseph Dunn on 18 May 2012 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Paul Joseph Dunn on 18 May 2012 (2 pages)
2 July 2013Secretary's details changed for Paul Joseph Dunn on 18 May 2012 (1 page)
2 July 2013Secretary's details changed for Paul Joseph Dunn on 18 May 2012 (1 page)
20 June 2013Registration of charge 039374960004 (12 pages)
20 June 2013Registration of charge 039374960004 (12 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 18 May 2012 (1 page)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Paul Joseph Dunn on 7 January 2010 (1 page)
7 January 2010Director's details changed for Anthony Dunn on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Joseph Dunn on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony Dunn on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony Dunn on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Paul Joseph Dunn on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Paul Joseph Dunn on 7 January 2010 (1 page)
7 January 2010Director's details changed for Paul Joseph Dunn on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Joseph Dunn on 7 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Return made up to 01/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2008Return made up to 01/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2008Registered office changed on 18/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
18 March 2008Registered office changed on 18/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
26 October 2007Registered office changed on 26/10/07 from: 23 ferndene 123 slough lane london NW9 8YE (1 page)
26 October 2007Registered office changed on 26/10/07 from: 23 ferndene 123 slough lane london NW9 8YE (1 page)
15 March 2007Return made up to 01/03/07; full list of members (7 pages)
15 March 2007Return made up to 01/03/07; full list of members (7 pages)
10 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 August 2006Particulars of mortgage/charge (9 pages)
4 August 2006Particulars of mortgage/charge (9 pages)
26 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
31 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 May 2005Return made up to 01/03/05; full list of members (7 pages)
16 May 2005Return made up to 01/03/05; full list of members (7 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
13 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 May 2003Registered office changed on 15/05/03 from: 19 ferndene 123 slough lane london NW9 8YE (1 page)
15 May 2003Registered office changed on 15/05/03 from: 19 ferndene 123 slough lane london NW9 8YE (1 page)
1 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 February 2003Return made up to 01/03/03; full list of members (7 pages)
25 February 2003Return made up to 01/03/03; full list of members (7 pages)
23 April 2002Return made up to 01/03/02; full list of members (6 pages)
23 April 2002Return made up to 01/03/02; full list of members (6 pages)
12 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 May 2001Ad 29/03/00--------- £ si 1@1 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Ad 29/03/00--------- £ si 1@1 (2 pages)
14 May 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Registered office changed on 03/04/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
3 April 2000New secretary appointed (2 pages)
1 March 2000Incorporation (13 pages)
1 March 2000Incorporation (13 pages)