Romford
Essex
RM7 7DN
Director Name | Mr George Frederick Tovey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mrs Carole Ann Tovey |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 27 Mill Road Great Burstead Billericay Essex CM11 2SF |
Director Name | Mr Roy Melvin Seboa |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2000(4 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Mr George Frederick Tovey 25.00% Ordinary |
---|---|
25 at £1 | Mrs Carole Anne Tovey 25.00% Ordinary |
25 at £1 | Roy Melvin Seboa 25.00% Ordinary |
25 at £1 | Sally Anne Seboa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,531 |
Cash | £7,272 |
Current Liabilities | £185,431 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
13 October 2006 | Delivered on: 20 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 8, 9, 10 & 26 danes road industrial estate, romford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 August 2000 | Delivered on: 15 August 2000 Persons entitled: Hsbc 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: 8,9,10 and 26 danes road industrial estate romford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 October 1996 | Delivered on: 25 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
16 January 2024 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page) |
---|---|
16 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
13 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
30 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
13 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
9 September 2019 | Satisfaction of charge 3 in full (2 pages) |
22 October 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 October 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
31 October 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Secretary's details changed (2 pages) |
23 September 2010 | Director's details changed for Mrs Carole Ann Tovey on 17 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Carole Ann Tovey on 17 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed (2 pages) |
23 September 2010 | Director's details changed for Mr George Frederick Tovey on 17 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for {officer_name} (2 pages) |
23 September 2010 | Director's details changed for Mr George Frederick Tovey on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Roy Melvin Seboa on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Roy Melvin Seboa on 17 September 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 October 2009 | Director's details changed for Mrs Carole Ann Tovey on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roy Melvin Seboa on 2 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mrs Carole Ann Tovey on 2 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Roy Melvin Seboa on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Carole Ann Tovey on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr George Frederick Tovey on 2 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr George Frederick Tovey on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roy Melvin Seboa on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr George Frederick Tovey on 2 October 2009 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
20 October 2006 | Particulars of mortgage/charge (5 pages) |
20 October 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members
|
8 October 2002 | Return made up to 02/10/02; full list of members
|
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 March 2002 | Company name changed wood engineering (metalworkers) LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed wood engineering (metalworkers) LIMITED\certificate issued on 11/03/02 (2 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members
|
4 October 2000 | Return made up to 02/10/00; full list of members
|
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
6 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
27 August 1999 | Return made up to 02/10/98; full list of members
|
27 August 1999 | Return made up to 02/10/98; full list of members
|
18 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 January 1998 | Return made up to 02/10/97; full list of members
|
22 January 1998 | Return made up to 02/10/97; full list of members
|
29 December 1997 | Registered office changed on 29/12/97 from: 117/119 marlborough road romford RM7 8AP (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 117/119 marlborough road romford RM7 8AP (1 page) |
10 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 November 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
3 November 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 1996 | Director resigned (1 page) |
2 October 1996 | Incorporation (13 pages) |
2 October 1996 | Incorporation (13 pages) |