Rayleigh
Essex
SS6 7BS
Secretary Name | Ms Wendy Ann O'Connor |
---|---|
Status | Current |
Appointed | 01 September 2016(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Matthew Paul Saunders |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr David Albert Madden |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(27 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 12 March 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Sheepcote Lane Orpington Kent BR5 4ET |
Director Name | John Bernard Madden |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(27 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 14 September 2012) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 122 Blackfen Road Sidcup Kent DA15 8SW |
Secretary Name | Mr David Albert Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(27 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 29 August 2001) |
Role | Manager |
Correspondence Address | 79 Avondale Road Bromley Kent BR1 4HR |
Secretary Name | Peter John Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 April 2011) |
Role | Accountant |
Correspondence Address | 61 Bluebell Road Kingsnorth Ashford Kent TN23 3GJ |
Director Name | Gary David Madden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Pinks Hill Swanley Kent BR8 8AQ |
Secretary Name | Mrs Samantha Madden |
---|---|
Status | Resigned |
Appointed | 21 April 2011(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2013) |
Role | Company Director |
Correspondence Address | 5 West Court Enterprise Road Maidstone Kent ME15 6JD |
Secretary Name | Mr Darren John White |
---|---|
Status | Resigned |
Appointed | 12 March 2013(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Anchor Bay Wharf Manor Road Erith Kent DA8 2AW |
Director Name | Mr Karl Luff Larcombe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Website | mmdemolition.co.uk |
---|---|
Telephone | 01322 558422 |
Telephone region | Dartford |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | M&m Holdings East London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £206,349 |
Gross Profit | £63,354 |
Net Worth | £105,659 |
Cash | £64,365 |
Current Liabilities | £53,870 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
9 July 1993 | Delivered on: 19 July 1993 Satisfied on: 26 July 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: Including trade fixtures. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 June 1993 | Delivered on: 17 June 1993 Satisfied on: 26 July 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: Land adjoining 1 verney road london borough of southwark as comprised in a transfer dated 7TH june 1993 part title no. 225925 part title no. Ln 10498 and part title no. Tgl 4924. Fully Satisfied |
2 January 1991 | Delivered on: 10 January 1991 Satisfied on: 26 July 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: 1 verney road, southwark, title no: ln 42142. Fully Satisfied |
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
4 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
25 November 2020 | Confirmation statement made on 1 September 2020 with updates (3 pages) |
24 November 2020 | Secretary's details changed for Ms Wendy Ann O'connor on 24 November 2020 (1 page) |
28 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
20 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
28 September 2017 | Appointment of Mr Matthew Paul Saunders as a director on 18 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Matthew Paul Saunders as a director on 18 September 2017 (2 pages) |
25 August 2017 | Termination of appointment of Karl Luff Larcombe as a director on 16 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Karl Luff Larcombe as a director on 16 August 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 November 2016 | Full accounts made up to 30 September 2015 (13 pages) |
6 November 2016 | Full accounts made up to 30 September 2015 (13 pages) |
26 September 2016 | Appointment of Ms Wendy Ann O'connor as a secretary on 1 September 2016 (2 pages) |
26 September 2016 | Appointment of Ms Wendy Ann O'connor as a secretary on 1 September 2016 (2 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Full accounts made up to 27 November 2014 (13 pages) |
3 March 2016 | Full accounts made up to 27 November 2014 (13 pages) |
26 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Registered office address changed from Anchor Bay Wharf Manor Road Erith Kent DA8 2AW to 162-164 High Street Rayleigh Essex SS6 7BS on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Anchor Bay Wharf Manor Road Erith Kent DA8 2AW to 162-164 High Street Rayleigh Essex SS6 7BS on 25 January 2016 (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Appointment of Mr Karl Luff Larcombe as a director on 30 September 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Gary David Madden as a director on 30 September 2015 (1 page) |
4 January 2016 | Termination of appointment of Gary David Madden as a director on 30 September 2015 (1 page) |
4 January 2016 | Appointment of Mr Karl Luff Larcombe as a director on 30 September 2015 (2 pages) |
4 January 2016 | Appointment of Mr Daniel Luke Wall as a director on 30 September 2015 (2 pages) |
4 January 2016 | Appointment of Mr Daniel Luke Wall as a director on 30 September 2015 (2 pages) |
4 January 2016 | Termination of appointment of Darren John White as a secretary on 30 September 2015 (1 page) |
4 January 2016 | Termination of appointment of Darren John White as a secretary on 30 September 2015 (1 page) |
4 January 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Current accounting period shortened from 27 November 2015 to 30 September 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 27 November 2015 to 30 September 2015 (1 page) |
3 December 2014 | Full accounts made up to 27 November 2013 (14 pages) |
3 December 2014 | Full accounts made up to 27 November 2013 (14 pages) |
10 October 2014 | Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England to Anchor Bay Wharf Manor Road Erith Kent DA8 2AW on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Gary David Madden on 17 September 2013 (2 pages) |
10 October 2014 | Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England to Anchor Bay Wharf Manor Road Erith Kent DA8 2AW on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Gary David Madden on 17 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 April 2013 | Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of David Madden as a director (1 page) |
12 April 2013 | Termination of appointment of David Madden as a director (1 page) |
12 April 2013 | Termination of appointment of Samantha Madden as a secretary (1 page) |
12 April 2013 | Termination of appointment of Samantha Madden as a secretary (1 page) |
12 April 2013 | Appointment of Mr Darren John White as a secretary (1 page) |
12 April 2013 | Appointment of Mr Darren John White as a secretary (1 page) |
12 April 2013 | Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ United Kingdom on 12 April 2013 (1 page) |
10 April 2013 | Total exemption full accounts made up to 27 November 2012 (16 pages) |
10 April 2013 | Total exemption full accounts made up to 27 November 2012 (16 pages) |
27 November 2012 | Previous accounting period shortened from 31 December 2012 to 27 November 2012 (1 page) |
27 November 2012 | Previous accounting period shortened from 31 December 2012 to 27 November 2012 (1 page) |
20 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Termination of appointment of John Madden as a director (1 page) |
17 September 2012 | Termination of appointment of John Madden as a director (1 page) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
21 April 2011 | Appointment of Mrs Samantha Madden as a secretary (1 page) |
21 April 2011 | Appointment of Mrs Samantha Madden as a secretary (1 page) |
21 April 2011 | Termination of appointment of Peter Turnbull as a secretary (1 page) |
21 April 2011 | Termination of appointment of Peter Turnbull as a secretary (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
27 September 2010 | Director's details changed for John Bernard Madden on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr David Albert Madden on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gary David Madden on 31 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Peter John Turnbull on 2 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mr David Albert Madden on 31 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Peter John Turnbull on 2 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Gary David Madden on 31 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Peter John Turnbull on 2 October 2009 (2 pages) |
27 September 2010 | Director's details changed for John Bernard Madden on 31 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from edenbridge house 128 high street edenbridge kent TN8 5AY (1 page) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from edenbridge house 128 high street edenbridge kent TN8 5AY (1 page) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page) |
13 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members
|
15 September 2003 | Return made up to 31/08/03; full list of members
|
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page) |
2 October 2000 | Return made up to 31/08/00; full list of members
|
2 October 2000 | Return made up to 31/08/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 November 1999 | Return made up to 31/08/99; no change of members
|
16 November 1999 | Return made up to 31/08/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 October 1998 | Return made up to 31/08/98; full list of members
|
16 October 1998 | Return made up to 31/08/98; full list of members
|
26 January 1998 | Return made up to 31/08/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/08/97; no change of members (4 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 323 baring road grove park london SE12 0DZ (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 323 baring road grove park london SE12 0DZ (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 September 1995 | Return made up to 31/08/95; full list of members (4 pages) |
26 September 1995 | Return made up to 31/08/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 November 1984 | Allotment of shares (2 pages) |
1 November 1984 | Allotment of shares (2 pages) |
5 May 1984 | Accounts made up to 31 December 1983 (4 pages) |
5 May 1984 | Accounts made up to 31 December 1983 (4 pages) |
18 November 1982 | Accounts made up to 21 December 1981 (4 pages) |
18 November 1982 | Accounts made up to 21 December 1981 (4 pages) |
17 November 1982 | Accounts made up to 31 December 1980 (5 pages) |
17 November 1982 | Accounts made up to 31 December 1980 (5 pages) |
16 November 1982 | Accounts made up to 31 December 1979 (6 pages) |
16 November 1982 | Accounts made up to 31 December 1979 (6 pages) |
21 May 1965 | Incorporation (12 pages) |
21 May 1965 | Incorporation (12 pages) |