Oxhey
Hertfordshire
WD19 4HR
Secretary Name | Karen Lynn Mummery |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Coppice Oxhey Hertfordshire WD19 4HR |
Director Name | Karen Lynn Mummery |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Coppice Oxhey Hertfordshire WD19 4HR |
Director Name | Mr Frederick Thomas Mummery |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Roof Tiler |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Website | www.smummeryandsonsltd.co.uk |
---|---|
Telephone | 020 89511844 |
Telephone region | London |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,546 |
Cash | £21,752 |
Current Liabilities | £69,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
13 October 2016 | Delivered on: 13 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 August 2011 | Delivered on: 4 January 2012 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: F/H 10 whitchurch parade, whitchurch lane, edgware, middlesex, t/no: NGL29579 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
25 February 2020 | Change of details for Mrs Karen Lynn Mummery as a person with significant control on 25 February 2020 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
13 October 2016 | Registration of charge 053759760002, created on 13 October 2016 (42 pages) |
13 October 2016 | Registration of charge 053759760002, created on 13 October 2016 (42 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Secretary's details changed for Karen Lynn Mummery on 15 February 2012 (2 pages) |
19 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Secretary's details changed for Karen Lynn Mummery on 15 February 2012 (2 pages) |
19 April 2012 | Director's details changed for Shaun Mummery on 15 February 2012 (2 pages) |
19 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Shaun Mummery on 15 February 2012 (2 pages) |
19 April 2012 | Director's details changed for Karen Lynn Mummery on 15 February 2012 (2 pages) |
19 April 2012 | Director's details changed for Karen Lynn Mummery on 15 February 2012 (2 pages) |
4 January 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages) |
4 January 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 6 October 2011 (1 page) |
3 March 2011 | Secretary's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Shaun Mummery on 1 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Shaun Mummery on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Shaun Mummery on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
19 December 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
19 December 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
25 April 2005 | Memorandum and Articles of Association (13 pages) |
25 April 2005 | Memorandum and Articles of Association (13 pages) |
7 April 2005 | Company name changed s mummery & son LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed s mummery & son LIMITED\certificate issued on 07/04/05 (2 pages) |
23 March 2005 | Ad 17/03/05--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
23 March 2005 | Notice of assignment of name or new name to shares (1 page) |
23 March 2005 | Ad 17/03/05--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
23 March 2005 | Statement of rights variation attached to shares (2 pages) |
23 March 2005 | Statement of rights variation attached to shares (2 pages) |
23 March 2005 | Ad 17/03/05--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Ad 17/03/05--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Notice of assignment of name or new name to shares (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
25 February 2005 | Incorporation (17 pages) |
25 February 2005 | Incorporation (17 pages) |