Company NameMullan Partnership Limited
DirectorMary Mullan
Company StatusActive
Company Number07223998
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Mary Mullan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ

Location

Registered AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

240 at £1Barry Mullan
20.00%
Ordinary
240 at £1Bernaddette O'grady
20.00%
Ordinary
240 at £1Brian Mullan
20.00%
Ordinary
240 at £1Deidre Mullan
20.00%
Ordinary
240 at £1Paul Mullan
20.00%
Ordinary

Financials

Year2014
Net Worth£5,634,743
Cash£146,416
Current Liabilities£445,136

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Charges

28 December 2012Delivered on: 29 December 2012
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 or being manford industrial estate manor road erith t/no.SGL325081 and SGL403267.
Outstanding

Filing History

17 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
19 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
21 March 2022Director's details changed for Mrs Mary Mullan on 1 March 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,200
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,200
(4 pages)
4 March 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Satisfaction of charge 1 in full (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,200
(4 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,200
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,200
(4 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,200
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 4 January 2013 (2 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2012Accounts for a small company made up to 30 April 2011 (7 pages)
30 July 2012Accounts for a small company made up to 30 April 2011 (7 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from the Gate House Manford Industrial Estate Manor Road Erith DA8 2AJ United Kingdom on 14 July 2010 (2 pages)
14 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,200
(4 pages)
14 July 2010Registered office address changed from the Gate House Manford Industrial Estate Manor Road Erith DA8 2AJ United Kingdom on 14 July 2010 (2 pages)
14 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,200
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,200
(4 pages)
28 April 2010Director's details changed for Mrs Mary Mullen on 15 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Mary Mullen on 15 April 2010 (2 pages)
15 April 2010Incorporation (22 pages)
15 April 2010Incorporation (22 pages)