Company NameMustang Washrooms Limited
DirectorsPaul Downes and Anthony David John Fish
Company StatusActive
Company Number05832029
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Previous NameMustang Hygiene Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Paul Downes
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressMarcols Berrys Green Road
Berrys Green
Westerham
Kent
TN16 3AH
Secretary NameMr Martin James Robson
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Robinwood Drive
Seal
Sevenoaks
Kent
TN15 0TA
Director NameMr Anthony David John Fish
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Court Saxon Park
Stone
Kent
DA9 9PX
Director NameMr Mike John Carter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Crest Chapel Row
Ightham
Kent
TN15 9AG

Contact

Websitemustangwashrooms.com

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Paul Downes
55.00%
Ordinary
45 at £1Sonali Downes
45.00%
Ordinary

Financials

Year2014
Net Worth£306,490
Cash£384,007
Current Liabilities£316,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

19 April 2012Delivered 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 2006Delivered 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

Filing History

3 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
22 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 January 2023Registered 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 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
8 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
20 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 February 2021Cessation of Mustang Holdings Ltd as a person with significant control on 26 May 2017 (1 page)
16 February 2021Notification of Mustang Group Ltd as a person with significant control on 27 June 2017 (1 page)
8 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
15 October 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2019Appointment of Mr Anthony David John Fish as a director on 2 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Anthony David John Fish on 26 September 2019 (2 pages)
5 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
30 August 2018Satisfaction of charge 1 in full (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 July 2017Notification of Mustang Holdings Ltd as a person with significant control on 26 May 2017 (2 pages)
13 July 2017Notification of Mustang Holdings Ltd as a person with significant control on 26 May 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 27 June 2016
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 27 June 2016
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Company name changed mustang hygiene solutions LIMITED\certificate issued on 15/08/12
  • CONNOT ‐
(3 pages)
15 August 2012Company name changed mustang hygiene solutions LIMITED\certificate issued on 15/08/12
  • CONNOT ‐
(3 pages)
2 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-30
(1 page)
2 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-30
(1 page)
27 July 2012Termination of appointment of Mike Carter as a director (1 page)
27 July 2012Termination of appointment of Mike Carter as a director (1 page)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 March 2012Appointment of Mr Mike John Carter as a director (2 pages)
30 March 2012Appointment of Mr Mike John Carter as a director (2 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 30/05/09; full list of members (3 pages)
27 July 2009Return made up to 30/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Return made up to 30/05/08; full list of members (3 pages)
6 June 2008Return made up to 30/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 June 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
30 May 2006Incorporation (16 pages)
30 May 2006Incorporation (16 pages)