Romford
Essex
RM7 7DN
Secretary Name | Mrs Tanis Coralie Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1999(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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | gmlnt.com |
---|---|
Email address | [email protected] |
Telephone | 01255 851999 |
Telephone region | Clacton-on-Sea |
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 |
1 at £1 | Greg Paul Conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,918 |
Cash | £75,096 |
Current Liabilities | £73,589 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
6 March 2001 | Delivered on: 15 March 2001 Satisfied on: 3 August 2012 Persons entitled: Hsbc 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 |
---|
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
12 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
23 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 October 2017 | Change of details for Mr Greg Paul Conway as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Greg Paul Conway as a person with significant control on 2 October 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Tanis Coralie Conway on 15 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Tanis Coralie Conway on 15 September 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed
|
15 October 2009 | Director's details changed for Greg Paul Conway on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed
|
15 October 2009 | Director's details changed for Greg Paul Conway on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Greg Paul Conway on 1 October 2009 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 October 2008 | Director's change of particulars / greg conway / 01/01/2001 (1 page) |
31 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
31 October 2008 | Director's change of particulars / greg conway / 01/01/2001 (1 page) |
31 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
6 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 December 2003 | Return made up to 04/10/03; full list of members (6 pages) |
15 December 2003 | Return made up to 04/10/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 November 2002 | Director's particulars changed (1 page) |
30 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Return made up to 04/10/02; full list of members
|
22 November 2002 | Return made up to 04/10/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
22 June 2001 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
10 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
4 October 1999 | Incorporation (14 pages) |
4 October 1999 | Incorporation (14 pages) |