About

Registered Number: 04892220
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS

 

Mulberry Park Investment (S.E.) Ltd was established in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Porter, Allan William, Alder Barber, Neil, Gourley, Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOURLEY, Alexander 30 March 2009 17 August 2011 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 17 August 2011 - 1
ALDER BARBER, Neil 30 March 2009 17 August 2011 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 26 September 2019
PSC05 - N/A 26 September 2019
AA - Annual Accounts 06 September 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AP03 - Appointment of secretary 18 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 02 November 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 05 January 2006
363a - Annual Return 07 October 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
287 - Change in situation or address of Registered Office 04 May 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 11 November 2004
363a - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 22 January 2004
395 - Particulars of a mortgage or charge 22 January 2004
225 - Change of Accounting Reference Date 12 January 2004
CERTNM - Change of name certificate 08 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 21 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2005 Outstanding

N/A

Legal charge 17 June 2005 Outstanding

N/A

Legal charge 27 May 2005 Outstanding

N/A

Legal charge 01 April 2005 Outstanding

N/A

Legal charge 07 February 2005 Outstanding

N/A

Legal charge 14 January 2005 Outstanding

N/A

Legal charge 05 November 2004 Outstanding

N/A

Legal charge 09 August 2004 Outstanding

N/A

Legal charge 02 April 2004 Outstanding

N/A

Legal charge 02 April 2004 Outstanding

N/A

Legal charge 14 January 2004 Outstanding

N/A

Debenture 14 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.