London
SE18 1SJ
Director Name | Mr Mohammad Ali Ayub |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114-116 Plumstead High Street London SE18 1SJ |
Director Name | Hardesh Singh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 87 Overton Road London SE2 9SF |
Secretary Name | Hardesh Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Overton Road London SE2 9SF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 114-116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Hardesh Singh 50.00% Ordinary |
---|---|
25 at £1 | Ishaq Shamim 25.00% Ordinary |
25 at £1 | Mohammad Ayub 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,689 |
Cash | £15,163 |
Current Liabilities | £219,967 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 24 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 July |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Nester Security Trustee LTD Classification: A registered charge Outstanding |
---|---|
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Nester Security Trustee LTD Classification: A registered charge Particulars: The freehold property known as 40 miskin road, dartford DA1 2LS, registered at the land registry under title number K493797. Outstanding |
12 October 2007 | Delivered on: 19 October 2007 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 |
12 October 2007 | Delivered on: 16 October 2007 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: F/H property k/a 192 southborough lane bromley kent. Outstanding |
26 September 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
25 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
15 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
2 March 2016 | Appointment of Mr Mohammad Ali Ayub as a director on 2 February 2016 (2 pages) |
21 October 2015 | Termination of appointment of Hardesh Singh as a secretary on 14 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Hardesh Singh as a director on 14 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Hardesh Singh as a director on 14 October 2015 (1 page) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
6 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Company name changed mayhill construction LIMITED\certificate issued on 01/06/11
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 September 2010 | Director's details changed for Mohammad Ayub on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mohammad Ayub on 1 January 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Incorporation (16 pages) |
18 July 2007 | Secretary resigned (1 page) |