Romford
Essex
RM3 8SP
Director Name | Mr Glenn George Coleman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Consolidated House Faringdon Avenue Romford Essex RM3 8SP |
Secretary Name | Mr Graham Harold Meek |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Consolidated House Faringdon Avenue Romford Essex RM3 8SP |
Website | consolidated.co.uk |
---|---|
Telephone | 01708 384466 |
Telephone region | Romford |
Registered Address | Consolidated House Faringdon Avenue Romford Essex RM3 8SP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Glenn Coleman 60.00% Ordinary |
---|---|
399 at £1 | G.h. Meek 39.90% Ordinary |
1 at £1 | Graham Meek 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,468 |
Cash | £22,864 |
Current Liabilities | £821,918 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
21 September 2009 | Delivered on: 24 September 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 November 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
22 June 2020 | Second filing of Confirmation Statement dated 28/03/2019 (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates
|
6 November 2018 | Amended accounts made up to 31 October 2017 (13 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
15 May 2018 | Change of details for Mr Glenn George Coleman as a person with significant control on 29 March 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
1 March 2018 | Director's details changed for Mr Glenn George Coleman on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr Graham Harold Meek as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr Glenn George Coleman as a person with significant control on 1 March 2018 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
31 March 2011 | Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page) |
31 March 2011 | Statement of capital following an allotment of shares on 13 August 2010
|
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page) |
31 March 2011 | Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 13 August 2010
|
31 March 2011 | Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Graham Harold Meek on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Graham Harold Meek on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Graham Harold Meek on 1 October 2009 (2 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2009 | Ad 01/08/09-01/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 August 2009 | Ad 01/08/09-01/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Director and secretary's change of particulars / graham meek / 01/01/2009 (1 page) |
1 April 2009 | Director and secretary's change of particulars / graham meek / 01/01/2009 (1 page) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from consolidated, 2 tonbridge road harold hill romford essex RM3 8TS (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from consolidated, 2 tonbridge road harold hill romford essex RM3 8TS (1 page) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | Return made up to 29/03/05; full list of members (3 pages) |
10 August 2005 | Return made up to 29/03/05; full list of members (3 pages) |
20 May 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
20 May 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
29 March 2004 | Incorporation (13 pages) |
29 March 2004 | Incorporation (13 pages) |