Company NameS Mummery & Sons Limited
Company StatusActive
Company Number05375976
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Previous NameS Mummery & Son Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameShaun Mummery
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Coppice
Oxhey
Hertfordshire
WD19 4HR
Secretary NameKaren Lynn Mummery
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Coppice
Oxhey
Hertfordshire
WD19 4HR
Director NameKaren Lynn Mummery
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Coppice
Oxhey
Hertfordshire
WD19 4HR
Director NameMr Frederick Thomas Mummery
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRoof Tiler
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX

Contact

Websitewww.smummeryandsonsltd.co.uk
Telephone020 89511844
Telephone regionLondon

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£31,546
Cash£21,752
Current Liabilities£69,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

13 October 2016Delivered on: 13 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2011Delivered 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

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
25 February 2020Change of details for Mrs Karen Lynn Mummery as a person with significant control on 25 February 2020 (2 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 October 2016Registration of charge 053759760002, created on 13 October 2016 (42 pages)
13 October 2016Registration of charge 053759760002, created on 13 October 2016 (42 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(6 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(6 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(6 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Secretary's details changed for Karen Lynn Mummery on 15 February 2012 (2 pages)
19 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
19 April 2012Secretary's details changed for Karen Lynn Mummery on 15 February 2012 (2 pages)
19 April 2012Director's details changed for Shaun Mummery on 15 February 2012 (2 pages)
19 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Shaun Mummery on 15 February 2012 (2 pages)
19 April 2012Director's details changed for Karen Lynn Mummery on 15 February 2012 (2 pages)
19 April 2012Director's details changed for Karen Lynn Mummery on 15 February 2012 (2 pages)
4 January 2012Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages)
4 January 2012Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 6 October 2011 (1 page)
3 March 2011Secretary's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Shaun Mummery on 1 February 2011 (2 pages)
3 March 2011Secretary's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages)
3 March 2011Secretary's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Shaun Mummery on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Shaun Mummery on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Karen Lynn Mummery on 1 February 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 October 2008Registered office changed on 14/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
14 October 2008Registered office changed on 14/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 25/02/07; full list of members (3 pages)
29 March 2007Return made up to 25/02/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 March 2006Return made up to 25/02/06; full list of members (3 pages)
13 March 2006Return made up to 25/02/06; full list of members (3 pages)
19 December 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
19 December 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
25 April 2005Memorandum and Articles of Association (13 pages)
25 April 2005Memorandum and Articles of Association (13 pages)
7 April 2005Company name changed s mummery & son LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed s mummery & son LIMITED\certificate issued on 07/04/05 (2 pages)
23 March 2005Ad 17/03/05--------- £ si 1@1=1 £ ic 2/3 (3 pages)
23 March 2005Notice of assignment of name or new name to shares (1 page)
23 March 2005Ad 17/03/05--------- £ si 1@1=1 £ ic 3/4 (3 pages)
23 March 2005Statement of rights variation attached to shares (2 pages)
23 March 2005Statement of rights variation attached to shares (2 pages)
23 March 2005Ad 17/03/05--------- £ si 1@1=1 £ ic 2/3 (3 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 March 2005Ad 17/03/05--------- £ si 1@1=1 £ ic 3/4 (3 pages)
23 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005Notice of assignment of name or new name to shares (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2005Incorporation (17 pages)
25 February 2005Incorporation (17 pages)