43 Leighton Road
Toddington
Bedfordshire
LU5 6AL
Director Name | Mr Peter Tyler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Montpelier Avenue Bexley DA5 3AP |
Director Name | Mr Charles Robert Dawson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 February 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Coronation Road Yateley Hampshire GU46 7TH |
Director Name | Mr Robert James Sheen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 28 February 2020) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 45 Orchard Road Brentford Middlesex TW8 0QU |
Secretary Name | Mr Robert James Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Orchard Road Brentford Middlesex TW8 0QU |
Director Name | Kieran Francis McDermott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(20 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 February 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Falstaff Close Crayford Kent DA1 3RR |
Website | rjsheen.com |
---|---|
Telephone | 020 83035757 |
Telephone region | London |
Registered Address | Unit 8 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
510 at £1 | Mr Robert James Sheen 50.80% Ordinary A |
---|---|
123 at £1 | Kieran Francis Mcdermott 12.25% Ordinary A |
123 at £1 | Mark Alan Perry 12.25% Ordinary A |
122 at £1 | Claire Perry 12.15% Ordinary A |
122 at £1 | Susan Mary Mcdermott 12.15% Ordinary A |
1 at £1 | Mark Alan Perry & Claire Perry 0.10% Ordinary B |
1 at £1 | Mr Robert James Sheen 0.10% Ordinary B |
1 at £1 | Mrs Janet Sheen 0.10% Ordinary B |
1 at £1 | Susan Mary Mcdermott & Kieran Francis Mcdermott 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,946 |
Cash | £80,677 |
Current Liabilities | £161,065 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
10 May 1991 | Delivered on: 21 May 1991 Satisfied on: 23 December 2011 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. Fully Satisfied |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
29 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
12 April 2023 | Amended total exemption full accounts made up to 31 March 2022 (18 pages) |
8 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 December 2022 | Amended total exemption full accounts made up to 31 March 2021 (21 pages) |
30 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
24 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
28 July 2021 | Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
28 July 2021 | Resolutions
|
22 February 2021 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to Unit 8 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 22 February 2021 (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
16 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (11 pages) |
18 June 2020 | Appointment of Mr Peter Tyler as a director on 16 June 2020 (2 pages) |
28 February 2020 | Notification of Milestone Masonry Group Limited as a person with significant control on 28 February 2020 (2 pages) |
28 February 2020 | Cessation of Robert James Sheen as a person with significant control on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Robert James Sheen as a secretary on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Kieran Francis Mcdermott as a director on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Robert James Sheen as a director on 28 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
14 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
8 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (15 pages) |
8 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (15 pages) |
1 September 2017 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to 59 Union Street Dunstable LU6 1EX on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to 59 Union Street Dunstable LU6 1EX on 1 September 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2011 | Amended accounts made up to 28 February 2010 (10 pages) |
23 November 2011 | Amended accounts made up to 28 February 2010 (10 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 January 2010 | Director's details changed for Mark Alan Perry on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert James Sheen on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mark Alan Perry on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Kieran Francis Mcdermott on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert James Sheen on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Kieran Francis Mcdermott on 30 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
16 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
19 September 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
19 September 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
3 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 July 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
27 July 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 September 2004 | Accounts made up to 28 February 2004 (11 pages) |
13 September 2004 | Accounts made up to 28 February 2004 (11 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
12 August 2003 | Accounts made up to 28 February 2003 (11 pages) |
12 August 2003 | Accounts made up to 28 February 2003 (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 October 2002 | Accounts made up to 28 February 2002 (12 pages) |
28 October 2002 | Accounts made up to 28 February 2002 (12 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
26 November 2001 | Accounts made up to 28 February 2001 (11 pages) |
26 November 2001 | Accounts made up to 28 February 2001 (11 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 June 2000 | Accounts made up to 29 February 2000 (11 pages) |
2 June 2000 | Accounts made up to 29 February 2000 (11 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
17 November 1999 | Accounts made up to 28 February 1999 (11 pages) |
17 November 1999 | Accounts made up to 28 February 1999 (11 pages) |
4 March 1999 | Ad 08/12/98--------- £ si 2@1 (2 pages) |
4 March 1999 | Ad 08/12/98--------- £ si 2@1 (2 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
13 October 1998 | Accounts made up to 28 February 1998 (11 pages) |
13 October 1998 | Accounts made up to 28 February 1998 (11 pages) |
31 March 1998 | Ad 24/02/98--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Ad 24/02/98--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 October 1997 | Accounts made up to 28 February 1997 (11 pages) |
9 October 1997 | Accounts made up to 28 February 1997 (11 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 December 1996 | Accounts made up to 29 February 1996 (10 pages) |
9 December 1996 | Accounts made up to 29 February 1996 (10 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 September 1995 | Accounts made up to 28 February 1995 (10 pages) |
28 September 1995 | Accounts made up to 28 February 1995 (10 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
12 December 1990 | Director resigned (2 pages) |
12 December 1990 | Director resigned (2 pages) |
17 February 1983 | Incorporation (15 pages) |
17 February 1983 | Incorporation (15 pages) |