Canvey Island
SS8 7AE
Director Name | Mr Robert John David Mulvey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 January 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Furtherwick Road Canvey Island SS8 7AE |
Director Name | Mr Robert John Mulvey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oak Lodge Avenue Chigwell Essex IG7 5HZ |
Secretary Name | Mrs Teresa Roll |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 621 New North Road Hainault Essex IG6 3XS |
Secretary Name | Sean Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 144 Barley Lane Goodmayes Ilford Essex IG3 8XW |
Secretary Name | Mrs Teresa Roll |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 17 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 621 New North Road Hainault Essex IG6 3XS |
Secretary Name | Mr Robert John Mulvey |
---|---|
Status | Resigned |
Appointed | 05 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | 2 Oak Lodge Avenue Chigwell Essex IG7 5HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Furtherwick Road Canvey Island SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£69,658 |
Cash | £196 |
Current Liabilities | £13,507 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1, 2 and 3 sternhall lane, london, SE15 4NT, as per the registers of title at the land registry under title number LN73844. Outstanding |
---|---|
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1, 2 and 3 sternhall lane, london, SE15 4NT, as per the registers of title at the land registry under title number LN73844. Outstanding |
15 December 2006 | Delivered on: 21 December 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-6 sternhall lane london t/nos SGL319498, LN73844, SGL319499, LN92520. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 November 2006 | Delivered on: 23 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
27 January 2006 | Delivered on: 4 February 2006 Satisfied on: 3 October 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 25736866 opened in the name of mulvey developments (UK) limited and all rights in relation to such account. Fully Satisfied |
14 October 2005 | Delivered on: 18 October 2005 Satisfied on: 23 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LN73844, SGL319499, LN92520 and SGL319498. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 2005 | Delivered on: 18 October 2005 Satisfied on: 23 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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. Fully Satisfied |
15 November 2023 | Second filing of Confirmation Statement dated 9 August 2021 (3 pages) |
---|---|
20 October 2023 | Cessation of Kelliane Kendrick as a person with significant control on 7 January 2021 (1 page) |
20 October 2023 | Notification of The Lough's Group Limited as a person with significant control on 7 January 2021 (2 pages) |
10 October 2023 | Registration of charge 055315080009, created on 4 October 2023 (16 pages) |
5 October 2023 | Registration of charge 055315080008, created on 4 October 2023 (14 pages) |
14 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 9 August 2021 with no updates
|
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Robert John David Mulvey as a director on 21 January 2020 (2 pages) |
25 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
3 August 2018 | Registration of charge 055315080006, created on 3 August 2018 (7 pages) |
3 August 2018 | Registration of charge 055315080007, created on 3 August 2018 (13 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 June 2018 | Change of details for Mrs Kelliane Kendrick as a person with significant control on 10 November 2016 (2 pages) |
31 May 2018 | Satisfaction of charge 4 in full (1 page) |
31 May 2018 | Director's details changed for Mrs Kelliane Kendrick on 10 November 2016 (2 pages) |
31 May 2018 | Change of details for Mrs Kelliane Kendrick as a person with significant control on 10 November 2016 (2 pages) |
31 May 2018 | Satisfaction of charge 5 in full (2 pages) |
9 April 2018 | Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 November 2016 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to C/O Msb & Co 14 Furtherwick Road Canvey Island SS8 7AE on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to C/O Msb & Co 14 Furtherwick Road Canvey Island SS8 7AE on 10 November 2016 (1 page) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 April 2015 | Company name changed mulvey developments (uk) LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Company name changed mulvey developments (uk) LIMITED\certificate issued on 28/04/15
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 February 2013 | Termination of appointment of Robert Mulvey as a director (1 page) |
27 February 2013 | Termination of appointment of Robert Mulvey as a director (1 page) |
27 February 2013 | Termination of appointment of Robert Mulvey as a secretary (1 page) |
27 February 2013 | Termination of appointment of Robert Mulvey as a secretary (1 page) |
11 February 2013 | Appointment of Mrs Kelliane Kendrick as a director (2 pages) |
11 February 2013 | Termination of appointment of Robert Mulvey as a secretary (1 page) |
11 February 2013 | Registered office address changed from 2 Oak Lodge Avenue Chigwell Essex IG7 5HZ on 11 February 2013 (1 page) |
11 February 2013 | Appointment of Mrs Kelliane Kendrick as a director (2 pages) |
11 February 2013 | Registered office address changed from 2 Oak Lodge Avenue Chigwell Essex IG7 5HZ on 11 February 2013 (1 page) |
11 February 2013 | Termination of appointment of a director (1 page) |
11 February 2013 | Termination of appointment of Robert Mulvey as a secretary (1 page) |
11 February 2013 | Termination of appointment of a director (1 page) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Appointment of Mr Robert John Mulvey as a secretary (1 page) |
14 July 2010 | Termination of appointment of Teresa Roll as a secretary (1 page) |
14 July 2010 | Termination of appointment of Teresa Roll as a secretary (1 page) |
14 July 2010 | Appointment of Mr Robert John Mulvey as a secretary (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
20 July 2009 | Secretary appointed mrs teresa roll (1 page) |
20 July 2009 | Secretary appointed mrs teresa roll (1 page) |
20 July 2009 | Appointment terminated secretary sean mulvey (1 page) |
20 July 2009 | Appointment terminated secretary sean mulvey (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 4 23-25 fowler road hainault essex IG6 3UN (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 4 23-25 fowler road hainault essex IG6 3UN (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
2 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
2 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Incorporation (17 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Incorporation (17 pages) |