MULALLEY & CO. LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8FA

Company number 01534913
Status Active
Incorporation Date 15 December 1980
Company Type Private Limited Company
Address TERESA GAVIN HOUSE, WOODFORD AVENUE, WOODFORD GREEN, ESSEX, IG8 8FA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 110,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of MULALLEY & CO. LIMITED are www.mulalleyco.co.uk, and www.mulalley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Mulalley Co Limited is a Private Limited Company. The company registration number is 01534913. Mulalley Co Limited has been working since 15 December 1980. The present status of the company is Active. The registered address of Mulalley Co Limited is Teresa Gavin House Woodford Avenue Woodford Green Essex Ig8 8fa. . O'MALLEY, Eamon is a Secretary of the company. O'MALLEY, Brendan is a Director of the company. O'MALLEY, Eamon is a Director of the company. O'MALLEY, Vincent is a Director of the company. TAYLOR, Teresa is a Director of the company. Director O'MALLEY, Padriag Joseph has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary

Director
O'MALLEY, Brendan

71 years old

Director
O'MALLEY, Eamon

69 years old

Director
O'MALLEY, Vincent

74 years old

Director
TAYLOR, Teresa

62 years old

Resigned Directors

Director
O'MALLEY, Padriag Joseph
Resigned: 30 April 2003
67 years old

MULALLEY & CO. LIMITED Events

11 Aug 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 110,000

03 Sep 2015
Full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 110,000

29 Jul 2014
Full accounts made up to 31 March 2014
...
... and 83 more events
30 Jul 1986
Full accounts made up to 31 March 1986

30 Jul 1986
Return made up to 29/07/86; full list of members

29 Nov 1983
Memorandum and Articles of Association
15 Dec 1980
Certificate of incorporation
15 Dec 1980
Certificate of incorporation

MULALLEY & CO. LIMITED Charges

11 June 2013
Charge code 0153 4913 0008
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any land, interests in land and fixtures together with all…
31 March 2011
Charge over partnership interests
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Charges all the membership interests see image for full…
20 December 2006
Rent deposit deed
Delivered: 23 December 2006
Status: Satisfied on 12 July 2011
Persons entitled: Brixton (Metropolitan Park) 1 Limited
Description: The amount from time to time standing to the credit of an…
2 August 2005
Tenancy agreement
Delivered: 4 August 2005
Status: Satisfied on 3 October 2008
Persons entitled: St Georges Ventures Limited
Description: £15,500.00 or any other amount for the time being standing…
7 June 2005
Tenancy agreement
Delivered: 8 June 2005
Status: Satisfied on 3 December 2009
Persons entitled: St Georges Ventures Limited
Description: £17,000.00 or any other amount for the time being standing…
6 December 1988
Mortgage debenture
Delivered: 19 December 1988
Status: Satisfied on 7 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 December 1986
Debenture
Delivered: 30 December 1986
Status: Satisfied on 10 March 1989
Persons entitled: Shire Trust Limited
Description: Fixed and floating charges over the undertaking and all…
22 August 1985
Debenture
Delivered: 29 August 1985
Status: Satisfied on 14 December 1988
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Please see doc M20. Fixed and floating charges over the…