About

Registered Number: 02470892
Date of Incorporation: 16/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 10 Osier Way, Mitcham, Surrey, CR4 4NF

 

Founded in 1990, Killoughery Construction Ltd are based in Mitcham, it has a status of "Active". There is only one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLOUGHERY, Eamon N/A 30 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 17 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 15 February 2017
AR01 - Annual Return 16 March 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 01 May 2015
MR01 - N/A 24 March 2015
AA01 - Change of accounting reference date 18 March 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 February 2014
MR01 - N/A 21 February 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 18 March 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
AA - Annual Accounts 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 04 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 23 January 2004
395 - Particulars of a mortgage or charge 22 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 09 November 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 26 February 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 19 March 1997
395 - Particulars of a mortgage or charge 13 November 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 27 April 1992
RESOLUTIONS - N/A 26 April 1992
287 - Change in situation or address of Registered Office 28 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1991
363a - Annual Return 21 August 1991
363a - Annual Return 12 June 1991
287 - Change in situation or address of Registered Office 18 September 1990
287 - Change in situation or address of Registered Office 26 February 1990
288 - N/A 26 February 1990
NEWINC - New incorporation documents 16 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 20 March 2015 Outstanding

N/A

A registered charge 01 February 2014 Fully Satisfied

N/A

Loan agreement, floating charge 01 December 2012 Fully Satisfied

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Debenture 12 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.