Company NameM.& M.Demolition Co.Limited
DirectorsDaniel Luke Wall and Matthew Paul Saunders
Company StatusActive
Company Number00849660
CategoryPrivate Limited Company
Incorporation Date21 May 1965(58 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Daniel Luke Wall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(50 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMs Wendy Ann O'Connor
StatusCurrent
Appointed01 September 2016(51 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address162-164 High Street Rayleigh
Essex
SS6 7BS
Director NameMr Matthew Paul Saunders
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(52 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr David Albert Madden
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(27 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 12 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft Sheepcote Lane
Orpington
Kent
BR5 4ET
Director NameJohn Bernard Madden
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(27 years, 3 months after company formation)
Appointment Duration20 years (resigned 14 September 2012)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address122 Blackfen Road
Sidcup
Kent
DA15 8SW
Secretary NameMr David Albert Madden
NationalityBritish
StatusResigned
Appointed31 August 1992(27 years, 3 months after company formation)
Appointment Duration9 years (resigned 29 August 2001)
RoleManager
Correspondence Address79 Avondale Road
Bromley
Kent
BR1 4HR
Secretary NamePeter John Turnbull
NationalityBritish
StatusResigned
Appointed29 August 2001(36 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 April 2011)
RoleAccountant
Correspondence Address61 Bluebell Road
Kingsnorth
Ashford
Kent
TN23 3GJ
Director NameGary David Madden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(38 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Pinks Hill
Swanley
Kent
BR8 8AQ
Secretary NameMrs Samantha Madden
StatusResigned
Appointed21 April 2011(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2013)
RoleCompany Director
Correspondence Address5 West Court
Enterprise Road
Maidstone
Kent
ME15 6JD
Secretary NameMr Darren John White
StatusResigned
Appointed12 March 2013(47 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressAnchor Bay Wharf Manor Road
Erith
Kent
DA8 2AW
Director NameMr Karl Luff Larcombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Contact

Websitemmdemolition.co.uk
Telephone01322 558422
Telephone regionDartford

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1M&m Holdings East London LTD
100.00%
Ordinary

Financials

Year2014
Turnover£206,349
Gross Profit£63,354
Net Worth£105,659
Cash£64,365
Current Liabilities£53,870

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

9 July 1993Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 December 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
25 November 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
24 November 2020Secretary's details changed for Ms Wendy Ann O'connor on 24 November 2020 (1 page)
28 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
20 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 September 2017Appointment of Mr Matthew Paul Saunders as a director on 18 September 2017 (2 pages)
28 September 2017Appointment of Mr Matthew Paul Saunders as a director on 18 September 2017 (2 pages)
25 August 2017Termination of appointment of Karl Luff Larcombe as a director on 16 August 2017 (1 page)
25 August 2017Termination of appointment of Karl Luff Larcombe as a director on 16 August 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 November 2016Full accounts made up to 30 September 2015 (13 pages)
6 November 2016Full accounts made up to 30 September 2015 (13 pages)
26 September 2016Appointment of Ms Wendy Ann O'connor as a secretary on 1 September 2016 (2 pages)
26 September 2016Appointment of Ms Wendy Ann O'connor as a secretary on 1 September 2016 (2 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Full accounts made up to 27 November 2014 (13 pages)
3 March 2016Full accounts made up to 27 November 2014 (13 pages)
26 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
25 January 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Appointment of Mr Karl Luff Larcombe as a director on 30 September 2015 (2 pages)
4 January 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
4 January 2016Termination of appointment of Gary David Madden as a director on 30 September 2015 (1 page)
4 January 2016Termination of appointment of Gary David Madden as a director on 30 September 2015 (1 page)
4 January 2016Appointment of Mr Karl Luff Larcombe as a director on 30 September 2015 (2 pages)
4 January 2016Appointment of Mr Daniel Luke Wall as a director on 30 September 2015 (2 pages)
4 January 2016Appointment of Mr Daniel Luke Wall as a director on 30 September 2015 (2 pages)
4 January 2016Termination of appointment of Darren John White as a secretary on 30 September 2015 (1 page)
4 January 2016Termination of appointment of Darren John White as a secretary on 30 September 2015 (1 page)
4 January 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Current accounting period shortened from 27 November 2015 to 30 September 2015 (1 page)
11 September 2015Current accounting period shortened from 27 November 2015 to 30 September 2015 (1 page)
3 December 2014Full accounts made up to 27 November 2013 (14 pages)
3 December 2014Full accounts made up to 27 November 2013 (14 pages)
10 October 2014Registered 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 2014Director's details changed for Gary David Madden on 17 September 2013 (2 pages)
10 October 2014Registered 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 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Director's details changed for Gary David Madden on 17 September 2013 (2 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
12 April 2013Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ United Kingdom on 12 April 2013 (1 page)
12 April 2013Termination of appointment of David Madden as a director (1 page)
12 April 2013Termination of appointment of David Madden as a director (1 page)
12 April 2013Termination of appointment of Samantha Madden as a secretary (1 page)
12 April 2013Termination of appointment of Samantha Madden as a secretary (1 page)
12 April 2013Appointment of Mr Darren John White as a secretary (1 page)
12 April 2013Appointment of Mr Darren John White as a secretary (1 page)
12 April 2013Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ United Kingdom on 12 April 2013 (1 page)
10 April 2013Total exemption full accounts made up to 27 November 2012 (16 pages)
10 April 2013Total exemption full accounts made up to 27 November 2012 (16 pages)
27 November 2012Previous accounting period shortened from 31 December 2012 to 27 November 2012 (1 page)
27 November 2012Previous accounting period shortened from 31 December 2012 to 27 November 2012 (1 page)
20 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
17 September 2012Termination of appointment of John Madden as a director (1 page)
17 September 2012Termination of appointment of John Madden as a director (1 page)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
21 April 2011Appointment of Mrs Samantha Madden as a secretary (1 page)
21 April 2011Appointment of Mrs Samantha Madden as a secretary (1 page)
21 April 2011Termination of appointment of Peter Turnbull as a secretary (1 page)
21 April 2011Termination of appointment of Peter Turnbull as a secretary (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
27 September 2010Director's details changed for John Bernard Madden on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Mr David Albert Madden on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Gary David Madden on 31 August 2010 (2 pages)
27 September 2010Secretary's details changed for Peter John Turnbull on 2 October 2009 (2 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mr David Albert Madden on 31 August 2010 (2 pages)
27 September 2010Secretary's details changed for Peter John Turnbull on 2 October 2009 (2 pages)
27 September 2010Director's details changed for Gary David Madden on 31 August 2010 (2 pages)
27 September 2010Secretary's details changed for Peter John Turnbull on 2 October 2009 (2 pages)
27 September 2010Director's details changed for John Bernard Madden on 31 August 2010 (2 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2009Registered office changed on 16/09/2009 from edenbridge house 128 high street edenbridge kent TN8 5AY (1 page)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from edenbridge house 128 high street edenbridge kent TN8 5AY (1 page)
8 May 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
11 April 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
16 January 2007Registered office changed on 16/01/07 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page)
16 January 2007Registered office changed on 16/01/07 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page)
13 September 2006Return made up to 31/08/06; full list of members (3 pages)
13 September 2006Return made up to 31/08/06; full list of members (3 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
20 September 2005Return made up to 31/08/05; full list of members (7 pages)
20 September 2005Return made up to 31/08/05; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
15 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
16 September 2002Return made up to 31/08/02; full list of members (7 pages)
16 September 2002Return made up to 31/08/02; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Return made up to 31/08/01; full list of members (6 pages)
19 September 2001Return made up to 31/08/01; full list of members (6 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
13 October 2000Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page)
13 October 2000Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page)
13 October 2000Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page)
13 October 2000Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ (1 page)
2 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
2 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 November 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1998Return made up to 31/08/97; no change of members (4 pages)
26 January 1998Return made up to 31/08/97; no change of members (4 pages)
25 November 1997Registered office changed on 25/11/97 from: 323 baring road grove park london SE12 0DZ (1 page)
25 November 1997Registered office changed on 25/11/97 from: 323 baring road grove park london SE12 0DZ (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1996Return made up to 31/08/96; no change of members (4 pages)
13 September 1996Return made up to 31/08/96; no change of members (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (11 pages)
17 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Return made up to 31/08/95; full list of members (4 pages)
26 September 1995Return made up to 31/08/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 November 1984Allotment of shares (2 pages)
1 November 1984Allotment of shares (2 pages)
5 May 1984Accounts made up to 31 December 1983 (4 pages)
5 May 1984Accounts made up to 31 December 1983 (4 pages)
18 November 1982Accounts made up to 21 December 1981 (4 pages)
18 November 1982Accounts made up to 21 December 1981 (4 pages)
17 November 1982Accounts made up to 31 December 1980 (5 pages)
17 November 1982Accounts made up to 31 December 1980 (5 pages)
16 November 1982Accounts made up to 31 December 1979 (6 pages)
16 November 1982Accounts made up to 31 December 1979 (6 pages)
21 May 1965Incorporation (12 pages)
21 May 1965Incorporation (12 pages)