Berrys Green
Westerham
Kent
TN16 3AH
Secretary Name | Mr Martin James Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Robinwood Drive Seal Sevenoaks Kent TN15 0TA |
Director Name | Mr Anthony David John Fish |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishops Court Saxon Park Stone Kent DA9 9PX |
Director Name | Mr Mike John Carter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Crest Chapel Row Ightham Kent TN15 9AG |
Website | mustangwashrooms.com |
---|
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Paul Downes 55.00% Ordinary |
---|---|
45 at £1 | Sonali Downes 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,490 |
Cash | £384,007 |
Current Liabilities | £316,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
19 April 2012 | Delivered on: 27 April 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 September 2006 | Delivered on: 14 September 2006 Persons entitled: Calverton Factors LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all fixed assets all specified book debts, the factors account and all other debts, by way of floating charge the floating assets. Outstanding |
3 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
11 January 2023 | Registered office address changed from 19 Montpelier Avenue Montpelier Avenue Bexley DA5 3AP England to 19 Montpelier Avenue Bexley Kent DA5 3AP on 11 January 2023 (1 page) |
16 December 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 February 2021 | Cessation of Mustang Holdings Ltd as a person with significant control on 26 May 2017 (1 page) |
16 February 2021 | Notification of Mustang Group Ltd as a person with significant control on 27 June 2017 (1 page) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
15 October 2019 | Registered office address changed from 19 Montpellier Avenue Bexley Kent DA5 3AP to 19 Montpelier Avenue Montpelier Avenue Bexley DA5 3AP on 15 October 2019 (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 September 2019 | Appointment of Mr Anthony David John Fish as a director on 2 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Anthony David John Fish on 26 September 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
30 August 2018 | Satisfaction of charge 1 in full (1 page) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 July 2017 | Notification of Mustang Holdings Ltd as a person with significant control on 26 May 2017 (2 pages) |
13 July 2017 | Notification of Mustang Holdings Ltd as a person with significant control on 26 May 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-06-27
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Company name changed mustang hygiene solutions LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed mustang hygiene solutions LIMITED\certificate issued on 15/08/12
|
2 August 2012 | Resolutions
|
2 August 2012 | Resolutions
|
27 July 2012 | Termination of appointment of Mike Carter as a director (1 page) |
27 July 2012 | Termination of appointment of Mike Carter as a director (1 page) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 March 2012 | Appointment of Mr Mike John Carter as a director (2 pages) |
30 March 2012 | Appointment of Mr Mike John Carter as a director (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Incorporation (16 pages) |
30 May 2006 | Incorporation (16 pages) |