Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M25 SCAFFOLDING LIMITED
Company Information for

M25 SCAFFOLDING LIMITED

UNIT E3, QUEENS ROAD, BARNET, EN5 4DJ,
Company Registration Number
02109894
Private Limited Company
Active

Company Overview

About M25 Scaffolding Ltd
M25 SCAFFOLDING LIMITED was founded on 1987-03-12 and has its registered office in Barnet. The organisation's status is listed as "Active". M25 Scaffolding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M25 SCAFFOLDING LIMITED
 
Legal Registered Office
UNIT E3
QUEENS ROAD
BARNET
EN5 4DJ
Other companies in EN1
 
Filing Information
Company Number 02109894
Company ID Number 02109894
Date formed 1987-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 22:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M25 SCAFFOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M25 SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
JOHN PLAYFAIR ASSOCIATES
Company Secretary 2004-07-12
DAVID RAI GAKHAR
Director 1993-04-28
HEATH DEREK MADDOX
Director 2004-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
NAVEEN PAUL
Company Secretary 1997-10-02 2004-07-12
NAVEEN PAUL
Director 2004-03-12 2004-07-12
ANDREW JOHN DAVID
Director 1998-10-01 2004-03-12
LAJPAT RAI GAKHAR
Director 1990-12-31 1998-10-01
JAMES PETER GILLARD
Director 1990-12-31 1998-03-19
MARY EILEEN HARRIS
Company Secretary 1990-12-31 1997-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PLAYFAIR ASSOCIATES GEORGIA BYRON LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
JOHN PLAYFAIR ASSOCIATES NATIONWIDE PERSONAL SEARCHES LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-07 Active
JOHN PLAYFAIR ASSOCIATES U&M BASEMENTS LTD Company Secretary 2004-07-12 CURRENT 1994-02-10 Active
JOHN PLAYFAIR ASSOCIATES U&M GROUP LTD Company Secretary 2004-07-12 CURRENT 2001-08-22 Active
JOHN PLAYFAIR ASSOCIATES BUSH HILL CONSTRUCTION LIMITED Company Secretary 2004-07-12 CURRENT 1979-12-28 Active
JOHN PLAYFAIR ASSOCIATES U&M PILING LTD Company Secretary 2004-07-12 CURRENT 1990-03-02 Active
JOHN PLAYFAIR ASSOCIATES UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED Company Secretary 2004-07-12 CURRENT 1977-07-28 Active
JOHN PLAYFAIR ASSOCIATES U & M PROPERTIES LIMITED Company Secretary 2004-07-12 CURRENT 2001-08-03 Active
JOHN PLAYFAIR ASSOCIATES N C I RESOURCES LIMITED Company Secretary 2004-06-07 CURRENT 1997-04-01 Active
JOHN PLAYFAIR ASSOCIATES PLAYFAIR PARTNERSHIPS LIMITED Company Secretary 2004-04-01 CURRENT 2003-07-09 Active
JOHN PLAYFAIR ASSOCIATES REX CONSULITE LTD Company Secretary 1997-08-31 CURRENT 1995-10-31 Liquidation
DAVID RAI GAKHAR DG LIMO LTD Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-11-29
DAVID RAI GAKHAR U&M GROUP LTD Director 2001-08-22 CURRENT 2001-08-22 Active
DAVID RAI GAKHAR U & M PROPERTIES LIMITED Director 2001-08-03 CURRENT 2001-08-03 Active
DAVID RAI GAKHAR U&M BASEMENTS LTD Director 1994-02-10 CURRENT 1994-02-10 Active
DAVID RAI GAKHAR BUSH HILL CONSTRUCTION LIMITED Director 1993-04-28 CURRENT 1979-12-28 Active
DAVID RAI GAKHAR U&M PILING LTD Director 1993-04-28 CURRENT 1990-03-02 Active
DAVID RAI GAKHAR UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED Director 1993-04-28 CURRENT 1977-07-28 Active
HEATH DEREK MADDOX U&M BASEMENTS LTD Director 2004-03-12 CURRENT 1994-02-10 Active
HEATH DEREK MADDOX BUSH HILL CONSTRUCTION LIMITED Director 2004-03-12 CURRENT 1979-12-28 Active
HEATH DEREK MADDOX U&M PILING LTD Director 2004-03-12 CURRENT 1990-03-02 Active
HEATH DEREK MADDOX UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED Director 2001-09-10 CURRENT 1977-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Units 1 & 2 Franklin House Crown Road Enfield Middlesex EN1 1FE
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Units 1 & 2 Franklin House Crown Road Enfield Middlesex EN1 1FE
2023-01-23CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-08-2528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-11-03CH04SECRETARY'S DETAILS CHNAGED FOR JOHN PLAYFAIR ASSOCIATES on 2021-09-30
2021-10-11AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-07-28AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-11-13AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES
2018-01-15PSC07CESSATION OF DAVID RAI GAKHAR AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12RP04CS01Second filing of Confirmation Statement dated 25/12/2016
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-09-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0125/12/15 ANNUAL RETURN FULL LIST
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0125/12/14 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0125/12/13 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0125/12/12 ANNUAL RETURN FULL LIST
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0125/12/11 ANNUAL RETURN FULL LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/11 FROM 37 Millmarsh Lane Enfield Middlesex EN3 7UY
2011-02-24AA01Current accounting period extended from 31/08/10 TO 28/02/11
2011-02-08AR0125/12/10 ANNUAL RETURN FULL LIST
2010-12-17MG01Particulars of a mortgage or charge / charge no: 3
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-26AR0125/12/09 FULL LIST
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN PLAYFAIR ASSOCIATES / 26/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATH DEREK MADDOX / 26/01/2010
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-10363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-23363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-23363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-28363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-05-05MISCNOT FOR THIS COMPANY 4084167
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 47 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU
2004-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-01-26363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-23363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-10-10CERTNMCOMPANY NAME CHANGED M25 PLANT & SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 10/10/01
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-31363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-30363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-05363sRETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-07288bDIRECTOR RESIGNED
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-17288bDIRECTOR RESIGNED
1998-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS
1997-12-04287REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 30 LONDON ROAD ENFIELD EN2 6ED
1997-11-14288aNEW SECRETARY APPOINTED
1997-11-14288bSECRETARY RESIGNED
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-25363sRETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-21287REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 378 GREEN LANES PALMERS GREEN LONDON N13 5XQ
1996-01-26363sRETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-06363sRETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS
1995-02-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1107644 Active Licenced property: ST ALBANS ROAD BEACON SERVICE AREA SOUTH MIMMS POTTERS BAR SOUTH MIMMS GB EN6 3NE. Correspondance address: FRANKLIN HOUSE UNITS 1 & 2 CROWN ROAD ENFIELD CROWN ROAD GB EN1 1FE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M25 SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-17 Satisfied LAJPAT RAI GAKHAR, DAVID GAKHAR, SIMON GAKHAR AND BARNETT WADDINGHAM TRUSTEES LIMITED
CHARGE 1995-02-18 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M25 SCAFFOLDING LIMITED

Intangible Assets
Patents
We have not found any records of M25 SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M25 SCAFFOLDING LIMITED
Trademarks
We have not found any records of M25 SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M25 SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-10-15 GBP £740 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £925 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £740 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £740 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £925 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £2,444 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £740 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £925 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £740 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £740 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £925 RECHARGEABLE JOBS
London Borough of Lewisham 2014-10-15 GBP £2,444 RECHARGEABLE JOBS
Lewisham Council 2014-03-01 GBP £8,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M25 SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M25 SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M25 SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.