Harold Wood
Romford
RM3 0HU
Director Name | Gerson Louzado |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Bates Industrial Estate Church Road Harold Wood Romford RM3 0HU |
Director Name | Amleto David Montrone |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Rivers Way Highworth Swindon Wiltshire SN6 7EL |
Secretary Name | Amleto David Montrone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Rivers Way Highworth Swindon Wiltshire SN6 7EL |
Director Name | Mr Gilbert Baptist Louzado |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Bates Industrial Estate Church Road Harold Wood Romford RM3 0HU |
Secretary Name | Mr Gilbert Baptist Louzado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 North Street Romford Essex RM1 4QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(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 | 22 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mtslondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 377444 |
Telephone region | Romford |
Registered Address | Unit 18 Bates Industrial Estate Church Road Harold Wood Romford RM3 0HU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
34 at £1 | Gilbert Baptist Louzado 32.38% Ordinary |
---|---|
34 at £1 | Mr Edward Cooke 32.38% Ordinary |
34 at £1 | Mr Gerson Louzado 32.38% Ordinary |
1 at £1 | Cheryl Louzado 0.95% Ordinary B |
1 at £1 | Claire Cooke 0.95% Ordinary B |
1 at £1 | Paul Louzado 0.95% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,485 |
Cash | £125,550 |
Current Liabilities | £206,115 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
28 November 2005 | Delivered on: 29 November 2005 Persons entitled: Thomas Bates and Son Limited Classification: Lease Secured details: £6,900.00 due or to become due from the company to. Particulars: The sum of £6,900.00. see the mortgage charge document for full details. Outstanding |
---|---|
22 January 2003 | Delivered on: 23 January 2003 Persons entitled: Thomas Bates and Son Limited Classification: Lease Secured details: £6,500.00 due or to become due from the company to the chargee. Particulars: £6,500.00. see the mortgage charge document for full details. Outstanding |
11 August 2000 | Delivered on: 15 August 2000 Persons entitled: Thomas Bates and Son Limited Classification: Lease Secured details: £6,500.00 due or to become due from the company to the chargee. Particulars: The sum of £6,500.00 charged as security for the payment of all moniespursuant to a lease dated 11/08/00. Outstanding |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
---|---|
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (12 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Company name changed mailing technology & services LIMITED\certificate issued on 18/07/14 (3 pages) |
2 June 2014 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
25 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Amended accounts made up to 31 March 2011 (13 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Director's details changed for Gilbert Baptist Louzado on 17 October 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 May 2011 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 13 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 10 May 2011 (1 page) |
25 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
23 October 2010 | Secretary's details changed for Gilbert Baptist Louzado on 1 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Edward Cooke on 1 October 2009 (2 pages) |
23 October 2010 | Secretary's details changed for Gilbert Baptist Louzado on 1 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Gilbert Baptist Louzado on 1 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Gerson Louzado on 1 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Edward Cooke on 1 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Gerson Louzado on 1 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Gilbert Baptist Louzado on 1 October 2009 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2009 | Director's details changed for Edward Cooke on 23 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 December 2008 | Return made up to 22/09/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 November 2007 | Company name changed mailing technology & support lim ited\certificate issued on 09/11/07 (2 pages) |
30 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
22 October 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 January 2007 | Return made up to 22/09/06; full list of members (3 pages) |
18 August 2006 | Ad 01/06/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 December 2005 | Return made up to 22/09/05; full list of members (7 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | New director appointed (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
14 September 2004 | Amended accounts made up to 30 September 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: stephen hill LIMITED kings lodge london road west kingsdown kent TN15 6AR (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 10-12 wrotham road gravesend kent DA11 0PE (1 page) |
7 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
29 May 2001 | Return made up to 22/09/00; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 January 2000 | Return made up to 22/09/99; full list of members (6 pages) |
5 January 2000 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Incorporation (13 pages) |