Company NameMultiworth Limited
Company StatusActive
Company Number00958730
CategoryPrivate Limited Company
Incorporation Date23 July 1969(54 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Constance Joyce Seabourne
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Coppice
Enfield
Middlesex
EN2 7BY
Director NameMrs Jane Anne Henderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(32 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AW
Secretary NameMrs Jane Anne Henderson
NationalityBritish
StatusCurrent
Appointed31 December 2002(33 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AW
Director NameMrs Sara Elizabeth Richardson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(50 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
EN7 5BW
Director NameKenneth George Frank Seabourne
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(21 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 December 2002)
RoleCompany Director
Correspondence Address8 The Coppice
Enfield
Middlesex
EN2 7BY
Secretary NameKenneth George Frank Seabourne
NationalityBritish
StatusResigned
Appointed04 July 1991(21 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 December 2002)
RoleCompany Director
Correspondence Address8 The Coppice
Enfield
Middlesex
EN2 7BY
Director NameDebra Morgan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(33 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 13 September 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Park Road South
Enfield
Middlesex
EN2 7DB

Location

Registered AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,044,888
Cash£66,865
Current Liabilities£85,770

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

7 March 1983Delivered on: 11 March 1983
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: Arlington works abbey road, enfield t/n 4775.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1978Delivered on: 2 June 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of lincoln road, enfield. Title no. Ngl 307528. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1978Delivered on: 2 June 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 8 village road, enfield, middlesex. Title no: ngl 236027. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1973Delivered on: 3 January 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74, wellington road, enfield, and land at rear.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1971Delivered on: 27 October 1971
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 somerset rd new barnet.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
6 June 2023Micro company accounts made up to 30 November 2022 (6 pages)
1 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
13 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
5 November 2021Second filing for the appointment of Mrs Sara Elizabeth Richardson as a director (3 pages)
20 October 2021Termination of appointment of Debra Morgan as a director on 13 September 2021 (1 page)
20 July 2021Micro company accounts made up to 30 November 2020 (6 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
11 March 2020Appointment of Mrs Sara Elizabeth Richardson as a director on 11 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/21
(3 pages)
11 March 2020Appointment of Mrs Sara Elizabeth Richardson as a director on 11 March 2020 (2 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
15 April 2019Satisfaction of charge 2 in full (1 page)
15 April 2019Satisfaction of charge 5 in full (1 page)
15 April 2019Satisfaction of charge 4 in full (1 page)
15 April 2019Satisfaction of charge 3 in full (1 page)
15 April 2019Satisfaction of charge 1 in full (1 page)
6 September 2018Registered office address changed from St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on 6 September 2018 (1 page)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 June 2014Director's details changed for Debra Morgan on 1 June 2013 (2 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Director's details changed for Debra Morgan on 1 June 2013 (2 pages)
9 June 2014Director's details changed for Jane Anne Henderson on 1 June 2013 (2 pages)
9 June 2014Director's details changed for Jane Anne Henderson on 1 June 2013 (2 pages)
9 June 2014Director's details changed for Mrs Constance Joyce Seabourne on 1 June 2013 (2 pages)
9 June 2014Director's details changed for Mrs Constance Joyce Seabourne on 1 June 2013 (2 pages)
9 June 2014Director's details changed for Mrs Constance Joyce Seabourne on 1 June 2013 (2 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Director's details changed for Jane Anne Henderson on 1 June 2013 (2 pages)
9 June 2014Director's details changed for Debra Morgan on 1 June 2013 (2 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 September 2013Registered office address changed from C/O Hjp Audley House North Bridge Road Berkhamsted Herts HP4 1EH on 11 September 2013 (1 page)
11 September 2013Registered office address changed from C/O Hjp Audley House North Bridge Road Berkhamsted Herts HP4 1EH on 11 September 2013 (1 page)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2010Registered office address changed from C/O Catharine Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from C/O Catharine Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 23 August 2010 (2 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 July 2009Return made up to 04/07/09; full list of members (6 pages)
23 July 2009Return made up to 04/07/09; full list of members (6 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 July 2008Return made up to 04/07/08; no change of members (8 pages)
29 July 2008Return made up to 04/07/08; no change of members (8 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 July 2007Return made up to 04/07/07; no change of members (8 pages)
24 July 2007Return made up to 04/07/07; no change of members (8 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 July 2006Return made up to 04/07/06; full list of members (8 pages)
26 July 2006Return made up to 04/07/06; full list of members (8 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 July 2005Return made up to 04/07/05; full list of members (8 pages)
12 July 2005Return made up to 04/07/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 August 2004Full accounts made up to 30 November 2003 (12 pages)
23 August 2004Full accounts made up to 30 November 2003 (12 pages)
22 July 2004Return made up to 04/07/04; full list of members (8 pages)
22 July 2004Return made up to 04/07/04; full list of members (8 pages)
1 September 2003Full accounts made up to 30 November 2002 (12 pages)
1 September 2003Full accounts made up to 30 November 2002 (12 pages)
11 July 2003Return made up to 04/07/03; full list of members (8 pages)
11 July 2003Return made up to 04/07/03; full list of members (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned;director resigned (1 page)
6 February 2003Secretary resigned;director resigned (1 page)
11 July 2002Return made up to 04/07/02; full list of members (8 pages)
11 July 2002Return made up to 04/07/02; full list of members (8 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
6 February 2002Full accounts made up to 30 November 2001 (11 pages)
6 February 2002Full accounts made up to 30 November 2001 (11 pages)
18 July 2001Return made up to 04/07/01; full list of members (7 pages)
18 July 2001Return made up to 04/07/01; full list of members (7 pages)
26 March 2001Full accounts made up to 30 November 2000 (13 pages)
26 March 2001Full accounts made up to 30 November 2000 (13 pages)
17 July 2000Return made up to 04/07/00; full list of members (7 pages)
17 July 2000Return made up to 04/07/00; full list of members (7 pages)
15 March 2000Full accounts made up to 30 November 1999 (12 pages)
15 March 2000Full accounts made up to 30 November 1999 (12 pages)
13 July 1999Return made up to 04/07/99; full list of members (6 pages)
13 July 1999Return made up to 04/07/99; full list of members (6 pages)
24 March 1999Full accounts made up to 30 November 1998 (11 pages)
24 March 1999Full accounts made up to 30 November 1998 (11 pages)
29 June 1998Return made up to 04/07/98; no change of members (4 pages)
29 June 1998Return made up to 04/07/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 November 1997 (12 pages)
7 May 1998Full accounts made up to 30 November 1997 (12 pages)
29 August 1997Full accounts made up to 30 November 1996 (11 pages)
29 August 1997Full accounts made up to 30 November 1996 (11 pages)
20 August 1997Return made up to 04/07/97; no change of members (4 pages)
20 August 1997Return made up to 04/07/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
10 July 1996Return made up to 04/07/96; full list of members (6 pages)
10 July 1996Return made up to 04/07/96; full list of members (6 pages)