MAINSTREET HOLDINGS LIMITED

MAINSTREET HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAINSTREET HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04274440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAINSTREET HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAINSTREET HOLDINGS LIMITED located?

    Registered Office Address
    c/o MARBANK CONSTRUCTION LTD
    2 Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAINSTREET HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for MAINSTREET HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 09, 2025
    Next Confirmation Statement DueApr 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2024
    OverdueYes

    What are the latest filings for MAINSTREET HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    6 pagesAA

    Termination of appointment of Mark James Edward Woods as a director on Apr 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James William Graham Haffenden as a director on Jan 05, 2023

    1 pagesTM01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Notification of Boxtrent Limited as a person with significant control on Dec 23, 2020

    2 pagesPSC02

    Cessation of Mark James Edward Woods as a person with significant control on Dec 23, 2020

    1 pagesPSC07

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee and debenture 23/12/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Robin William Charlton as a director on Dec 23, 2020

    2 pagesAP01

    Appointment of James William Graham Haffenden as a director on Dec 23, 2020

    2 pagesAP01

    Appointment of Mr Jamie Andrew Murray as a director on Dec 23, 2020

    2 pagesAP01

    Registration of charge 042744400004, created on Dec 23, 2020

    33 pagesMR01

    Accounts for a dormant company made up to Jul 31, 2020

    6 pagesAA

    Termination of appointment of Stephen Andrew Brown as a director on Sep 09, 2020

    1 pagesTM01

    Termination of appointment of Stephen Andrew Brown as a secretary on Sep 09, 2020

    1 pagesTM02

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Unaudited abridged accounts made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of MAINSTREET HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, Robin William
    c/o Marbank Construction Ltd
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    Director
    c/o Marbank Construction Ltd
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    EnglandBritishCertified Chartered Accountant269607410001
    MURRAY, Jamie Andrew
    c/o Marbank Construction Ltd
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    Director
    c/o Marbank Construction Ltd
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    EnglandBritishConstruction Director209223540001
    BROWN, Stephen Andrew
    Lower Cumery Barn
    Aveton Gifford
    TQ7 4NN Kingsbridge
    Devon
    Secretary
    Lower Cumery Barn
    Aveton Gifford
    TQ7 4NN Kingsbridge
    Devon
    BritishChartered Accountant74985790002
    HARDACRE, John
    72 Beresford Crescent
    ST5 3RH Newcastle Under Lyme
    Staffordshire
    Secretary
    72 Beresford Crescent
    ST5 3RH Newcastle Under Lyme
    Staffordshire
    BritishAccountant49010920001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BROWN, Stephen Andrew
    Lower Cumery Barn
    Aveton Gifford
    TQ7 4NN Kingsbridge
    Devon
    Director
    Lower Cumery Barn
    Aveton Gifford
    TQ7 4NN Kingsbridge
    Devon
    United KingdomBritishChartered Accountant74985790002
    HAFFENDEN, James William Graham
    c/o Marbank Construction Ltd
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    Director
    c/o Marbank Construction Ltd
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    EnglandBritishSurveyor277636120001
    HARDACRE, John
    72 Beresford Crescent
    ST5 3RH Newcastle Under Lyme
    Staffordshire
    Director
    72 Beresford Crescent
    ST5 3RH Newcastle Under Lyme
    Staffordshire
    BritishAccountant49010920001
    JONES, Stephen Gareth
    3 Claremont Road
    Bickley
    BR1 2JL Bromley
    Kent
    Director
    3 Claremont Road
    Bickley
    BR1 2JL Bromley
    Kent
    EnglandBritishAccountant105969250001
    WOODS, Mark James Edward
    Timothy House
    Row Town
    KT15 1EZ Addlestone
    Surrey
    Director
    Timothy House
    Row Town
    KT15 1EZ Addlestone
    Surrey
    EnglandBritishBuilder105863720001
    WREN, Denise
    The Coach House
    Silverdale Church Road
    BR2 0HP Bromley
    Kent
    Director
    The Coach House
    Silverdale Church Road
    BR2 0HP Bromley
    Kent
    EnglandBritishDirector151687570001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of MAINSTREET HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boxtrent Limited
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    England
    Dec 23, 2020
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    England
    No
    Legal FormLimited By Share
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, United Kingdom
    Registration Number05749313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark James Edward Woods
    c/o MARBANK CONSTRUCTION LTD
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    Apr 06, 2016
    c/o MARBANK CONSTRUCTION LTD
    Wintersells Road
    Byfleet
    KT14 7LF West Byfleet
    2
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAINSTREET HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2020
    Delivered On Dec 23, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark Woods
    Transactions
    • Dec 23, 2020Registration of a charge (MR01)
    Debenture
    Created On Jan 11, 2007
    Delivered On Jan 17, 2007
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Rusjon (UK) Limited
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 10, 2007
    Delivered On Jan 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    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
    Short particulars
    By way of the legal mortgage all interests or estates in any freehold or leasehold properties belonging to the chargor at the date hereof and/or the proceeds of sale of those properties together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery at any time on those properties (whether under any agreement, option, licence, charge, lien or otherwise) and the proceeds of sale of all or any part of those properties and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor and any monies paid or payable in respectof such covenants.. See the mortgage charge document for full details.
    Persons Entitled
    • Rusjon (UK) Limited
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0