Epsom
Surrey
KT17 1BP
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | mrmouldings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 740777 |
Telephone region | Esher |
Registered Address | 45 Nork Way Banstead SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
76 at £1 | Mr Michael Mcgrory 76.00% Ordinary |
---|---|
24 at £1 | Catherine Mcgrory 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £846,729 |
Cash | £338,438 |
Current Liabilities | £520,667 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
27 April 2005 | Delivered on: 29 April 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: The l/h property k/a 10 felstead road, longmead industrial estate, epsom, surrey. 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 |
---|---|
27 April 2005 | Delivered on: 30 April 2005 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 |
25 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
14 July 2020 | Change of details for Mr Michael Mcgrory as a person with significant control on 10 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Michael Mcgrory on 10 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 October 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
22 October 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
8 September 2010 | Director's details changed for Mr Michael Mcgrory on 30 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Michael Mcgrory on 30 June 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
4 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
4 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
4 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
31 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
31 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
4 January 2007 | Return made up to 12/05/06; full list of members (2 pages) |
4 January 2007 | Return made up to 12/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
26 July 2005 | Return made up to 12/05/05; full list of members (2 pages) |
26 July 2005 | Return made up to 12/05/05; full list of members (2 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Return made up to 12/05/04; full list of members (6 pages) |
18 August 2004 | Return made up to 12/05/04; full list of members (6 pages) |
20 October 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
20 October 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
13 June 2003 | Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |
12 May 2003 | Incorporation (16 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |