Southfields Business Park
Basildon
Essex
SS15 6SD
Director Name | Mr Andrew Winterford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 39 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD |
Director Name | Mr Raymond Govey Lewis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Clayton Avenue Upminster Essex RM14 2EZ |
Secretary Name | Mr Raymond Govey Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clayton Avenue Upminster Essex RM14 2EZ |
Website | computertalk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85957744 |
Telephone region | London |
Registered Address | Omni House Belsize Road London NW6 4BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
15k at £1 | K. Omahony 30.00% Ordinary |
---|---|
15k at £1 | Liam Dominic O'mahony 30.00% Ordinary |
10k at £1 | Andrew Winterford 20.00% Ordinary |
10k at £1 | Jacqueline Winterford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,430 |
Cash | £63,070 |
Current Liabilities | £457,965 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
19 May 2021 | Delivered on: 25 May 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
20 May 2015 | Delivered on: 20 May 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
20 April 2012 | Delivered on: 24 April 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 August 1999 | Delivered on: 26 August 1999 Satisfied on: 30 May 2014 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. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 April 2019 | Registered office address changed from Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ to 39 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD on 23 April 2019 (1 page) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 August 2015 | Registered office address changed from Units 1 & 2 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ to Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from , Units 1 & 2 Capricorn Centre, Coppen Road, Dagenham, Essex, RM8 1HJ to Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from , Units 1 & 2 Capricorn Centre, Coppen Road, Dagenham, Essex, RM8 1HJ to Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from Units 1 & 2 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ to Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 7 August 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 May 2015 | Registration of charge 024558610003, created on 20 May 2015 (21 pages) |
20 May 2015 | Registration of charge 024558610003, created on 20 May 2015 (21 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 May 2014 | Satisfaction of charge 1 in full (2 pages) |
30 May 2014 | Satisfaction of charge 1 in full (2 pages) |
2 January 2014 | Director's details changed for Mr Liam Dominic Omahony on 1 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Liam Dominic Omahony on 1 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Liam Dominic Omahony on 1 December 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from , Unit 3 Capricorn Centre, Coppen Road, Dagenham, Essex, RM8 1HJ on 31 January 2012 (1 page) |
31 January 2012 | Director's details changed for Mr Liam Dominic Omahony on 18 August 2011 (2 pages) |
31 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Mr Liam Dominic Omahony on 18 August 2011 (2 pages) |
31 January 2012 | Registered office address changed from Unit 3 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from , Unit 3 Capricorn Centre, Coppen Road, Dagenham, Essex, RM8 1HJ on 31 January 2012 (1 page) |
17 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
17 October 2011 | Appointment of Mr Andrew Winterford as a director (2 pages) |
17 October 2011 | Termination of appointment of Raymond Lewis as a secretary (1 page) |
17 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
17 October 2011 | Appointment of Mr Andrew Winterford as a director (2 pages) |
17 October 2011 | Termination of appointment of Raymond Lewis as a secretary (1 page) |
17 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
17 October 2011 | Termination of appointment of Raymond Lewis as a director (1 page) |
17 October 2011 | Termination of appointment of Raymond Lewis as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 January 2010 | Director's details changed for Mr Liam Dominic Omahony on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Liam Dominic Omahony on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Govey Lewis on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Govey Lewis on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Liam Dominic Omahony on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Govey Lewis on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
11 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
28 February 2003 | Return made up to 28/12/02; full list of members
|
28 February 2003 | Return made up to 28/12/02; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 March 2002 | Return made up to 28/12/01; full list of members
|
12 March 2002 | Return made up to 28/12/01; full list of members
|
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
21 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
18 February 2000 | Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 2000 | Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Full accounts made up to 28 February 1999 (1 page) |
6 August 1999 | Full accounts made up to 28 February 1999 (1 page) |
9 April 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
9 April 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
11 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (1 page) |
24 July 1998 | Full accounts made up to 31 March 1998 (1 page) |
5 March 1998 | Return made up to 28/12/97; full list of members (6 pages) |
5 March 1998 | Return made up to 28/12/97; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (1 page) |
29 September 1997 | Full accounts made up to 31 March 1997 (1 page) |
9 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
4 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (1 page) |
28 July 1995 | Full accounts made up to 31 March 1995 (1 page) |