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 | 05 October 2001(same day as company formation) |
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 | 05 October 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Gate House Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Secretary Name | Mr Barry James Mullan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2001(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(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 | 05 October 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | The Gate House Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
50 at £1 | Barry James Mullan 33.33% Ordinary |
---|---|
50 at £1 | Brian Patrick Mullan 33.33% Ordinary |
50 at £1 | Paul Anthony Mullan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,683 |
Cash | £12,754 |
Current Liabilities | £567,242 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
7 September 2004 | Delivered on: 14 September 2004 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: Land and buildings on the east side of nelson road gillingham kent and land at the rear of 269 napier road gillingham kent. 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 |
---|---|
7 September 2004 | Delivered on: 14 September 2004 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: 352-360 canterbury street gillingham kent. 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 |
30 April 2004 | Delivered on: 11 May 2004 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: Industrial premises at ness road erith kent & land lying to the southwest of ness road erith kent. 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 |
2 February 2004 | Delivered on: 12 February 2004 Persons entitled: Mortgage Trust Limited 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 plot 1 old school yard lower range road denton gravesend kent (to be k/a number 7 old school yard lower range road denton gravesend kent). Outstanding |
2 February 2004 | Delivered on: 12 February 2004 Persons entitled: Mortgage Trust Limited 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 plot 6 old school yard lower range road denton gravesend kent (to be k/a number 2 old school yard lower range road denton gravesend kent). Outstanding |
1 September 2003 | Delivered on: 6 September 2003 Persons entitled: National Westminster 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 |
22 April 2021 | Delivered on: 11 May 2021 Persons entitled: Barry James Mullan Classification: A registered charge Particulars: By way of legal charge all legal interest in ‘the hermitage’, green street, green road, dartford, kent, DA2 8DX, land registry title nos. K401145, K667466 and K524893. Outstanding |
22 April 2021 | Delivered on: 11 May 2021 Persons entitled: Barry James Mullan Classification: A registered charge Particulars: By way of legal mortgage all legal interest in ‘the hermitage’, green street, green road, dartford, kent, DA2 8DX, land registry title nos. K401145, K667466 and K524893. Outstanding |
18 March 2009 | Delivered on: 26 March 2009 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: Chalkcroft yard t/no K306536 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
18 March 2009 | Delivered on: 26 March 2009 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 hermitage land t/no K667466 K401145 and K524893 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
7 January 2008 | Delivered on: 9 January 2008 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: 16 knockhall road, greenhithe, dartford, kent. 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 |
13 May 2002 | Delivered on: 15 May 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: 39 bevis close stone dartford kent DA2 6HB. Outstanding |
23 April 2004 | Delivered on: 30 April 2004 Satisfied on: 28 July 2009 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. Fully Satisfied |
9 January 2004 | Delivered on: 10 January 2004 Satisfied on: 10 September 2009 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £48,000.00 due or to become due from the company to the chargee. Particulars: The property being 84 wyatt road & adjoining land crayford dartford kent. Fully Satisfied |
25 August 2009 | Delivered on: 8 September 2009 Satisfied on: 17 November 2010 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 harrow public house 119 northend road erith kent t/no's SGL695862 and SGL76746 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 2004 | Delivered on: 2 October 2004 Satisfied on: 28 July 2009 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 the hermitage, green street green road, dartford, kent, DA2 8DX,. Fully Satisfied |
28 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Director's details changed for Mr Paul Anthony Mullan on 10 September 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Barry James Mullan on 27 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Barry James Mullan on 10 September 2020 (1 page) |
27 October 2020 | Director's details changed for Mr Brian Patrick 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) |
30 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 January 2018 | Satisfaction of charge 15 in full (1 page) |
31 January 2018 | Satisfaction of charge 14 in full (1 page) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Barry James Mullan on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brian Patrick Mullan on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brian Patrick Mullan on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Barry James Mullan on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Anthony Mullan on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Anthony Mullan on 16 October 2009 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Return made up to 05/10/07; no change of members
|
8 November 2007 | Return made up to 05/10/07; no change of members
|
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 October 2004 | Return made up to 05/10/04; full list of members
|
20 October 2004 | Return made up to 05/10/04; full list of members
|
2 October 2004 | Particulars of mortgage/charge (4 pages) |
2 October 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 26 brookscroft linton glade forest dale croydon surrey CR0 9NA (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 26 brookscroft linton glade forest dale croydon surrey CR0 9NA (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Ad 05/10/01-05/11/01 £ si 149@1=149 £ ic 1/150 (2 pages) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Ad 05/10/01-05/11/01 £ si 149@1=149 £ ic 1/150 (2 pages) |
14 November 2001 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
5 October 2001 | Incorporation (11 pages) |
5 October 2001 | Incorporation (11 pages) |