London
SE28 8LR
Director Name | Mr David Karl Costar |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 14 June 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harvey Road Hounslow Middlesex TW4 5LX |
Secretary Name | Miss Tanya Costar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 16 Romana Court Staines Middlesex TW18 4QJ |
Secretary Name | Miss Linda Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 August 2004) |
Role | Company Director |
Correspondence Address | 67 Crieff Road Teddington Middlesex TW11 9DT |
Secretary Name | Pribus Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2004(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2008) |
Correspondence Address | The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY |
Website | sheetmetalproduction.com |
---|---|
Email address | [email protected] |
Telephone | 020 89793545 |
Telephone region | London |
Registered Address | 4 Rollesby Way London SE28 8LR |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
99 at £1 | Mr David Costar 99.00% Ordinary |
---|---|
1 at £1 | Miss Tanya Costar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,823 |
Cash | £4 |
Current Liabilities | £201,406 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 March 2018 | Delivered on: 18 April 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 April 1997 | Delivered on: 16 April 1997 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 |
16 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
---|---|
20 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr David Karl Costar on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr David Karl Costar on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 November 2008 | Appointment terminated secretary pribus consultancy LTD (1 page) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 July 2006 | Return made up to 02/04/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2005 | Return made up to 02/04/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 02/04/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 June 2003 | Return made up to 02/04/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 July 2002 | Return made up to 02/04/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 August 2000 | Return made up to 02/04/00; full list of members (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 July 1999 | Return made up to 02/04/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 July 1997 | Return made up to 02/04/97; no change of members (6 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
7 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
17 July 1995 | Return made up to 02/04/95; no change of members (4 pages) |