London
SW20 9JX
Director Name | Miss Stacey Mullarkey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rear Office 38 Lambton Road London SW20 0LP |
Director Name | Mrs Maureen Mulroe |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pendle Road Streatham London Greater London SW16 6RY |
Website | www.andrewpurnell.co.uk |
---|---|
Telephone | 020 88797888 |
Telephone region | London |
Registered Address | Rear Office 38 Lambton Road London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Francis Mulroe 40.00% Ordinary |
---|---|
40 at £1 | Maureen Mulroe 40.00% Ordinary |
20 at £1 | Stacey Mullarkey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,847 |
Cash | £39,271 |
Current Liabilities | £39,579 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
28 May 2020 | Delivered on: 4 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 March 2019 | Delivered on: 4 April 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
5 December 2013 | Delivered on: 17 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
5 March 2024 | Appointment of Miss Stacey Mullarkey as a director on 26 February 2024 (2 pages) |
29 February 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
5 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
22 July 2021 | Satisfaction of charge 072161370002 in full (1 page) |
1 June 2021 | Registered office address changed from 3 the Pavement Worple Road Wimbledod London SW19 4DA to Rear Office 38 Lambton Road London SW20 0LP on 1 June 2021 (1 page) |
10 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
26 June 2020 | Change of details for Mr Francis Mulroe as a person with significant control on 23 June 2020 (2 pages) |
4 June 2020 | Registration of charge 072161370003, created on 28 May 2020 (24 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
19 March 2020 | Director's details changed for Francis Mulroe on 19 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 April 2019 | Registration of charge 072161370002, created on 26 March 2019 (19 pages) |
29 March 2019 | Satisfaction of charge 072161370001 in full (4 pages) |
18 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
8 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
17 December 2013 | Registration of charge 072161370001 (17 pages) |
17 December 2013 | Registration of charge 072161370001 (17 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Registered office address changed from 6 Pendle Road Streatham London Greater London SW16 6RY England on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 6 Pendle Road Streatham London Greater London SW16 6RY England on 9 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of Maureen Mulroe as a director (2 pages) |
9 August 2010 | Termination of appointment of Maureen Mulroe as a director (2 pages) |
9 August 2010 | Registered office address changed from 6 Pendle Road Streatham London Greater London SW16 6RY England on 9 August 2010 (2 pages) |
22 June 2010 | Appointment of Francis Mulroe as a director (3 pages) |
22 June 2010 | Appointment of Francis Mulroe as a director (3 pages) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|