MAINSTREET HOLDINGS LIMITED
Overview
Company Name | MAINSTREET HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04274440 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MAINSTREET HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for MAINSTREET HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 09, 2025 |
Next Confirmation Statement Due | Apr 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 09, 2024 |
Overdue | Yes |
What are the latest filings for MAINSTREET HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 6 pages | AA | ||||||||||||||
Termination of appointment of Mark James Edward Woods as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James William Graham Haffenden as a director on Jan 05, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Boxtrent Limited as a person with significant control on Dec 23, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mark James Edward Woods as a person with significant control on Dec 23, 2020 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Robin William Charlton as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of James William Graham Haffenden as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jamie Andrew Murray as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||||||
Registration of charge 042744400004, created on Dec 23, 2020 | 33 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 6 pages | AA | ||||||||||||||
Termination of appointment of Stephen Andrew Brown as a director on Sep 09, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Andrew Brown as a secretary on Sep 09, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MAINSTREET HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLTON, Robin William | Director | c/o Marbank Construction Ltd Wintersells Road Byfleet KT14 7LF West Byfleet 2 Surrey | England | British | Certified Chartered Accountant | 269607410001 | ||||
MURRAY, Jamie Andrew | Director | c/o Marbank Construction Ltd Wintersells Road Byfleet KT14 7LF West Byfleet 2 Surrey | England | British | Construction Director | 209223540001 | ||||
BROWN, Stephen Andrew | Secretary | Lower Cumery Barn Aveton Gifford TQ7 4NN Kingsbridge Devon | British | Chartered Accountant | 74985790002 | |||||
HARDACRE, John | Secretary | 72 Beresford Crescent ST5 3RH Newcastle Under Lyme Staffordshire | British | Accountant | 49010920001 | |||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
BROWN, Stephen Andrew | Director | Lower Cumery Barn Aveton Gifford TQ7 4NN Kingsbridge Devon | United Kingdom | British | Chartered Accountant | 74985790002 | ||||
HAFFENDEN, James William Graham | Director | c/o Marbank Construction Ltd Wintersells Road Byfleet KT14 7LF West Byfleet 2 Surrey | England | British | Surveyor | 277636120001 | ||||
HARDACRE, John | Director | 72 Beresford Crescent ST5 3RH Newcastle Under Lyme Staffordshire | British | Accountant | 49010920001 | |||||
JONES, Stephen Gareth | Director | 3 Claremont Road Bickley BR1 2JL Bromley Kent | England | British | Accountant | 105969250001 | ||||
WOODS, Mark James Edward | Director | Timothy House Row Town KT15 1EZ Addlestone Surrey | England | British | Builder | 105863720001 | ||||
WREN, Denise | Director | The Coach House Silverdale Church Road BR2 0HP Bromley Kent | England | British | Director | 151687570001 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of MAINSTREET HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boxtrent Limited | Dec 23, 2020 | Wintersells Road Byfleet KT14 7LF West Byfleet 2 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark James Edward Woods | 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
|
Does MAINSTREET HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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