Company NameH. Mallace Interiors Limited
DirectorMiles Sean Ross Taylor
Company StatusActive
Company Number01695877
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 2 months ago)
Previous NameH. Mallace Plastering Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Miles Sean Ross Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(14 years, 2 months after company formation)
Appointment Duration27 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Ashwood
Warlingham
Surrey
CR6 9HT
Secretary NameMrs Patrizia Maria Taylor
StatusCurrent
Appointed30 April 2021(38 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameKaren Anne Mallace
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address10 Glamis Drive
Hornchurch
Essex
RM11 3RT
Director NameLeonard George Musgrave
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 March 2004)
RolePlasterer
Correspondence Address69 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Alan Sims
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 11 February 2004)
RolePlasterer
Correspondence Address85 Longwood Gardens
Ilford
Essex
IG5 0ED
Director NameMr Harry Mallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Glamis Drive
Hornchurch
Essex
RM11 3RT
Secretary NameKaren Anne Mallace
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Correspondence Address10 Glamis Drive
Hornchurch
Essex
RM11 3RT

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4k at £1Miles Sean Ross Taylor
70.00%
Ordinary
600 at £1Harry Mallace
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,242
Cash£28,003
Current Liabilities£30,393

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

4 July 1997Delivered on: 10 July 1997
Persons entitled: Midland 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
8 September 1989Delivered on: 19 September 1989
Satisfied on: 15 March 1991
Persons entitled: Midland 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: 41 worple road staines middlesex.
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(5 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(5 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000
(5 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(5 pages)
17 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Director's details changed for Miles Sean Ross Taylor on 28 October 2009 (2 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Harry Mallace on 28 October 2009 (2 pages)
16 April 2010Director's details changed for Miles Sean Ross Taylor on 28 October 2009 (2 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Harry Mallace on 28 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Return made up to 28/03/08; full list of members (4 pages)
27 June 2008Return made up to 28/03/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 28/03/07; full list of members (2 pages)
15 May 2007Return made up to 28/03/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 March 2006Return made up to 28/03/06; full list of members (2 pages)
29 March 2006Return made up to 28/03/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 28/03/05; full list of members; amend (8 pages)
18 May 2005Return made up to 28/03/05; full list of members; amend (8 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2004Return made up to 28/03/04; full list of members (9 pages)
19 April 2004Return made up to 28/03/04; full list of members (9 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
28 April 2003Return made up to 28/03/03; full list of members (9 pages)
28 April 2003Return made up to 28/03/03; full list of members (9 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 28/03/02; full list of members (8 pages)
23 April 2002Return made up to 28/03/02; full list of members (8 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 May 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 April 2000Return made up to 28/03/00; full list of members (8 pages)
3 April 2000Return made up to 28/03/00; full list of members (8 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 April 1999Return made up to 28/03/99; no change of members (6 pages)
26 April 1999Return made up to 28/03/99; no change of members (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
12 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 1997Ad 01/05/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 May 1997Nc inc already adjusted 01/05/97 (1 page)
12 May 1997Ad 01/05/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 May 1997Nc inc already adjusted 01/05/97 (1 page)
21 April 1997Return made up to 28/03/97; no change of members (4 pages)
21 April 1997Return made up to 28/03/97; no change of members (4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 June 1996Company name changed H. mallace plastering LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed H. mallace plastering LIMITED\certificate issued on 07/06/96 (2 pages)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
7 June 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1995Registered office changed on 31/03/95 from: bradan house 5 london road wickford essex SS12 0AW (1 page)
31 March 1995Registered office changed on 31/03/95 from: bradan house 5 london road wickford essex SS12 0AW (1 page)
13 January 1995Accounts for a small company made up to 30 April 1994 (6 pages)
13 January 1995Accounts for a small company made up to 30 April 1994 (6 pages)