Leighton Buzzard
LU7 3DN
Director Name | Mr Peter John Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 188 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LW |
Director Name | Mr Andrew William Hixson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(27 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | David Arnold |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 1998) |
Role | Chartered Engineer |
Correspondence Address | 22 Sandford Drive Woodley Reading Berkshire RG5 4RR |
Director Name | Brian Frederick William Vince |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2006) |
Role | Chartered Engineer |
Correspondence Address | 74 Mount Grace Road Potters Bar Hertfordshire EN6 1QZ |
Director Name | Peter Ronald Wallis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 16 Kits Lane Wallington Baldock Hertfordshire SG7 6SP |
Director Name | Anthony Paul Walsh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2016) |
Role | Mechanical Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Charlton Lane West Farleigh Maidstone Kent ME15 0PB |
Secretary Name | Peter Ronald Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 16 Kits Lane Wallington Baldock Hertfordshire SG7 6SP |
Secretary Name | James Frank Tollervey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | 4 The Gardens Cloisters Road Letchworth Hertfordshire SG6 3JU |
Director Name | Neil Weller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 April 2017) |
Role | Building Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rutherglen 15a Lower Road Chinnor Oxfordshire OX39 4DT |
Website | sml-ltd.com |
---|
Registered Address | 183 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ann Killoran 3.57% Ordinary A |
---|---|
1 at £1 | Honor Wood 3.57% Ordinary A |
1 at £1 | Janet Bell 3.57% Ordinary A |
1 at £1 | Laura Cargill 3.57% Ordinary A |
4 at £1 | Alison Monaghan 14.29% Ordinary A |
4 at £1 | Anita Weller 14.29% Ordinary A |
4 at £1 | Denise Panton 14.29% Ordinary A |
4 at £1 | Margaret Cross 14.29% Ordinary A |
4 at £1 | Michelle Canty 14.29% Ordinary A |
4 at £1 | Tracey Anderson 14.29% Ordinary A |
Year | 2014 |
---|---|
Turnover | £978,750 |
Gross Profit | £219,977 |
Net Worth | £149,963 |
Cash | £784 |
Current Liabilities | £141,293 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
20 October 2023 | Secretary's details changed for Mr Clive Richard Healey on 30 January 2020 (1 page) |
---|---|
15 May 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
9 May 2023 | Confirmation statement made on 18 April 2023 with updates (6 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
14 April 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
11 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with updates (6 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (6 pages) |
5 April 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
16 March 2018 | Purchase of own shares. (3 pages) |
10 May 2017 | Termination of appointment of Neil Weller as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Andrew William Hixson as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Neil Weller as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Andrew William Hixson as a director on 1 May 2017 (2 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (9 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (9 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 March 2016 | Termination of appointment of Anthony Paul Walsh as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Anthony Paul Walsh as a director on 31 March 2016 (1 page) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
26 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
26 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
20 April 2010 | Registered office address changed from 51,Praed Street, London. W2 1NR on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 51,Praed Street, London. W2 1NR on 20 April 2010 (1 page) |
11 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 May 2008 | Return made up to 18/04/08; full list of members (10 pages) |
13 May 2008 | Return made up to 18/04/08; full list of members (10 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (9 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
26 April 2006 | Return made up to 18/04/06; full list of members (5 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (5 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members
|
22 April 2005 | Return made up to 18/04/05; full list of members
|
13 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members
|
7 May 2004 | Return made up to 18/04/04; full list of members
|
8 December 2003 | Company name changed tba services management LTD.\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed tba services management LTD.\certificate issued on 08/12/03 (2 pages) |
17 May 2003 | Return made up to 18/04/03; full list of members (10 pages) |
17 May 2003 | Return made up to 18/04/03; full list of members (10 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (10 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (10 pages) |
23 May 2001 | Return made up to 18/04/01; full list of members (10 pages) |
23 May 2001 | Return made up to 18/04/01; full list of members (10 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
18 July 2000 | Ad 14/07/00--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
18 July 2000 | Ad 14/07/00--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
1 June 2000 | Return made up to 18/04/00; full list of members
|
1 June 2000 | Return made up to 18/04/00; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 August 1996 | Secretary resigned;director resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned;director resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
26 June 1996 | Return made up to 18/04/96; full list of members
|
26 June 1996 | Return made up to 18/04/96; full list of members
|
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
15 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
15 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |