Company NameTomei & Sons Limited
DirectorsMartin Robert Tomei and Robert Tomei
Company StatusActive
Company Number00201245
CategoryPrivate Limited Company
Incorporation Date24 October 1924(99 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Martin Robert Tomei
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(87 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr Robert Tomei
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(97 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Phillip Albert Tomei
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1974(50 years after company formation)
Appointment Duration45 years, 4 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Beech Avenue
Sanderstead
Surrey
CR2 0NN
Director NameMr Paul Bernard Tomei
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 8 months after company formation)
Appointment Duration31 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Philip Albert Tomei
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websitewww.tomeiandsons.co.uk

Location

Registered Address42 St. Johns Road
Penge
London.
SE20 7ED
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2012
Turnover£3,048,850
Gross Profit£652,850
Net Worth£406,021
Cash£443,284
Current Liabilities£913,184

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

31 July 2020Delivered on: 3 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 40 and 42 st john's road, penge, london SE20 7ED. Land registry no. K198572.
Outstanding
5 May 2020Delivered on: 12 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 February 1994Delivered on: 3 March 1994
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28TH february 1994 and bearing refference no: 03457854.
Particulars: All right title and interest in and to all sums payable under the insurance.
Outstanding
7 August 1990Delivered on: 17 August 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

3 August 2020Registration of charge 002012450004, created on 31 July 2020 (8 pages)
14 July 2020Satisfaction of charge 1 in full (1 page)
25 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
19 May 2020Cessation of Phillip Albert Tomei as a person with significant control on 10 March 2020 (1 page)
19 May 2020Termination of appointment of Phillip Albert Tomei as a director on 10 March 2020 (1 page)
19 May 2020Notification of Martin Robert Tomei as a person with significant control on 10 March 2020 (2 pages)
19 May 2020Notification of Robert Tomei as a person with significant control on 10 March 2020 (2 pages)
12 May 2020Registration of charge 002012450003, created on 5 May 2020 (7 pages)
6 April 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 12,400
(4 pages)
30 March 2020Purchase of own shares. (3 pages)
21 February 2020Change of share class name or designation (2 pages)
21 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2020Change of share class name or designation (2 pages)
19 February 2020Satisfaction of charge 2 in full (4 pages)
1 August 2019Director's details changed for Mr Martin Robert Tomei on 10 July 2019 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
29 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2019Change of share class name or designation (2 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
18 December 2018Termination of appointment of Philip Albert Tomei as a secretary on 16 November 2018 (1 page)
18 December 2018Director's details changed for Mr Philip Albert Tomei on 18 December 2018 (2 pages)
18 December 2018Change of details for Mr Philip Albert Tomei as a person with significant control on 18 December 2018 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Philip Albert Tomei as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Philip Albert Tomei as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Paul Bernard Tomei as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Paul Bernard Tomei as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Philip Albert Tomei as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Paul Bernard Tomei as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
23 March 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
20 September 2016Second filing of the annual return made up to 20 June 2016 (22 pages)
20 September 2016Second filing of the annual return made up to 20 June 2016 (22 pages)
26 August 2016Appointment of Philip Albert Tomei as a director on 30 October 1974 (4 pages)
26 August 2016Appointment of Philip Albert Tomei as a director on 30 October 1974 (4 pages)
19 July 2016Director's details changed for Mr Martin Robert Tomei on 20 June 2016 (2 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 16,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/09/2016.
(9 pages)
19 July 2016Register(s) moved to registered office address 42 st. Johns Road, Penge, London. SE20 7ED (1 page)
19 July 2016Register(s) moved to registered office address 42 st. Johns Road, Penge, London. SE20 7ED (1 page)
19 July 2016Director's details changed for Mr Martin Robert Tomei on 20 June 2016 (2 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 16,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/09/2016.
(9 pages)
22 March 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
22 March 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 16,000
(7 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 16,000
(7 pages)
4 March 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
4 March 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 16,000
(7 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 16,000
(7 pages)
16 June 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
16 June 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 January 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
21 January 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
28 November 2012Appointment of Mr Martin Robert Tomei as a director (2 pages)
28 November 2012Appointment of Mr Martin Robert Tomei as a director (2 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Change of share class name or designation (2 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
1 May 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
28 June 2011Director's details changed for Mr Philip Albert Tomei on 20 June 2011 (3 pages)
28 June 2011Director's details changed for Paul Bernard Tomei on 20 June 2011 (3 pages)
28 June 2011Secretary's details changed for Philip Albert Tomei on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Paul Bernard Tomei on 20 June 2011 (3 pages)
28 June 2011Director's details changed for Mr Philip Albert Tomei on 20 June 2011 (3 pages)
28 June 2011Secretary's details changed for Philip Albert Tomei on 20 June 2011 (2 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
3 March 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
15 March 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
15 March 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
12 August 2009Return made up to 20/06/09; full list of members (4 pages)
12 August 2009Return made up to 20/06/09; full list of members (4 pages)
19 March 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
19 March 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
7 March 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
7 March 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
31 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
31 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
17 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
17 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
15 July 2005Return made up to 20/06/05; full list of members (4 pages)
15 July 2005Return made up to 20/06/05; full list of members (4 pages)
31 January 2005£ ic 50000/16000 29/10/04 £ sr 34000@1=34000 (2 pages)
31 January 2005£ ic 50000/16000 29/10/04 £ sr 34000@1=34000 (2 pages)
13 January 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
13 January 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
28 January 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
17 March 2003Full accounts made up to 31 October 2002 (12 pages)
17 March 2003Full accounts made up to 31 October 2002 (12 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
10 April 2002Full accounts made up to 31 October 2001 (12 pages)
10 April 2002Full accounts made up to 31 October 2001 (12 pages)
1 August 2001Full accounts made up to 31 October 2000 (15 pages)
1 August 2001Full accounts made up to 31 October 2000 (15 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
26 June 2000Return made up to 20/06/00; full list of members (6 pages)
26 June 2000Return made up to 20/06/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 October 1999 (15 pages)
22 March 2000Full accounts made up to 31 October 1999 (15 pages)
7 July 1999Return made up to 20/06/99; full list of members (8 pages)
7 July 1999Return made up to 20/06/99; full list of members (8 pages)
27 May 1999Full accounts made up to 31 October 1998 (16 pages)
27 May 1999Full accounts made up to 31 October 1998 (16 pages)
23 June 1998Return made up to 20/06/98; full list of members (8 pages)
23 June 1998Return made up to 20/06/98; full list of members (8 pages)
16 June 1998Full accounts made up to 31 October 1997 (16 pages)
16 June 1998Full accounts made up to 31 October 1997 (16 pages)
10 December 1997£ ic 85000/50000 09/10/97 £ sr 35000@1=35000 (2 pages)
10 December 1997£ ic 85000/50000 09/10/97 £ sr 35000@1=35000 (2 pages)
7 August 1997£ sr 40000@1 22/07/96 (2 pages)
7 August 1997£ sr 40000@1 22/07/96 (2 pages)
6 August 1997Return made up to 20/06/97; full list of members (7 pages)
6 August 1997Return made up to 20/06/97; full list of members (7 pages)
24 July 1997Full accounts made up to 31 October 1996 (14 pages)
24 July 1997Full accounts made up to 31 October 1996 (14 pages)
5 September 1996Amended full accounts made up to 31 October 1995 (15 pages)
5 September 1996Amended full accounts made up to 31 October 1995 (15 pages)
4 September 1996Full accounts made up to 31 October 1995 (15 pages)
4 September 1996Full accounts made up to 31 October 1995 (15 pages)
17 June 1996Return made up to 20/06/96; full list of members (8 pages)
17 June 1996Return made up to 20/06/96; full list of members (8 pages)
10 August 1995Full accounts made up to 31 October 1994 (15 pages)
10 August 1995Full accounts made up to 31 October 1994 (15 pages)
9 August 1995Return made up to 20/06/95; full list of members (14 pages)
9 August 1995Return made up to 20/06/95; full list of members (14 pages)
24 October 1924Incorporation (19 pages)
24 October 1924Incorporation (19 pages)