Romford
RM1 3NH
Secretary Name | Mrs Wendy Susan Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(41 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | Tanglewood Abbots Close Shenfield Essex CM15 8LT |
Director Name | Mr Keith St Leonards Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 1996) |
Role | Insurance Broker |
Correspondence Address | Tanglewoods Abbots Close Shenfield Brentwood Essex CM15 8LT |
Secretary Name | Mrs Phylis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Mead House The Heath Hatfield Heath CM22 7EA |
Director Name | Christopher Ellis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1995) |
Role | Accountant |
Correspondence Address | 61 Shevon Way Brentwood Essex CM14 4PL |
Website | kslthomasinsurance.com |
---|
Registered Address | Queens Court, 9-17 Eastern Road Romford RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
55 at £1 | Rex Thomas 5.50% Ordinary A |
---|---|
450 at £1 | Rex Thomas 45.00% Ordinary B |
450 at £1 | Wendy Thomas 45.00% Ordinary B |
25 at £1 | Wendy Thomas 2.50% Ordinary A |
10 at £1 | Charlotte Thomas 1.00% Ordinary A |
10 at £1 | Elizabeth Thomas 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £203,969 |
Cash | £17,610 |
Current Liabilities | £122,284 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
3 February 1995 | Delivered on: 10 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 85/87 longbridge road barking essex t/n ngl 47107 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
18 January 1995 | Delivered on: 24 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 162 south street romford essex t/n EGL15477 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 January 1995 | Delivered on: 24 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 January 1995 | Delivered on: 24 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 205 south street romford essex t/n P51961 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 December 1985 | Delivered on: 19 December 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 205 south street romford essex. Outstanding |
22 April 1985 | Delivered on: 24 April 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 162/162A south street, romford. Outstanding |
17 June 1967 | Delivered on: 29 June 1967 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage Secured details: £7,000 & all monies due etc. from keith st. Lenard thomas & phyllis thomas. Particulars: See the companys estate and interest present & future as tenant or otherwise in f/h property 1 & 2 chester terrace, long bridge road, barking london. Outstanding |
25 September 2023 | Director's details changed for Mr Rex St Leonards Thomas on 25 September 2023 (2 pages) |
---|---|
25 September 2023 | Change of details for Mr Rex St Leonards Thomas as a person with significant control on 25 September 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 September 2022 | Registered office address changed from 205 South Street Romford Essex RM1 1QX to Queens Court, 9-17 Eastern Road Romford RM1 3NH on 5 September 2022 (1 page) |
19 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
10 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
21 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
3 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
28 April 2016 | Director's details changed for Mr Rex Thomas on 1 February 2016 (2 pages) |
28 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr Rex Thomas on 1 February 2016 (2 pages) |
28 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
15 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Rex Thomas on 24 March 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Wendy Susan Thomas on 23 March 2010 (1 page) |
22 June 2010 | Secretary's details changed for Wendy Susan Thomas on 23 March 2010 (1 page) |
22 June 2010 | Director's details changed for Rex Thomas on 24 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2009 | Return made up to 10/04/09; no change of members (4 pages) |
27 May 2009 | Return made up to 10/04/09; no change of members (4 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 May 2008 | Return made up to 28/03/08; no change of members (6 pages) |
6 May 2008 | Return made up to 28/03/08; no change of members (6 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
12 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (7 pages) |
24 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members
|
4 April 2005 | Return made up to 28/03/05; full list of members
|
8 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
27 March 2002 | Return made up to 28/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 28/03/02; full list of members (7 pages) |
27 March 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members
|
5 April 2001 | Return made up to 28/03/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 June 2000 | Return made up to 28/03/00; full list of members (7 pages) |
29 June 2000 | Return made up to 28/03/00; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 August 1999 | Return made up to 28/03/99; full list of members (6 pages) |
2 August 1999 | Return made up to 28/03/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 November 1998 | Return made up to 28/03/98; no change of members (4 pages) |
9 November 1998 | Return made up to 28/03/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 June 1997 | Return made up to 28/03/97; no change of members
|
13 June 1997 | Return made up to 28/03/97; no change of members
|
28 August 1996 | Return made up to 28/03/96; full list of members (6 pages) |
28 August 1996 | Return made up to 28/03/96; full list of members (6 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
22 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |