Greenwich
London
SE10 0LN
Secretary Name | Adrienne Spelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ormiston Road Greenwich London SE10 0LN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 52 Ormistion Road Ormiston Road Greenwich London SE10 0LN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
50 at £1 | Mr Fergal Spelman 50.00% Ordinary |
---|---|
50 at £1 | Ms Adrienne Spelman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £125,200 |
Gross Profit | £81,881 |
Net Worth | £33,373 |
Cash | £109,685 |
Current Liabilities | £11,794 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
12 April 2023 | Delivered on: 19 April 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 38 greenwich heights, master gunner place, london SE18 4NW. Outstanding |
---|---|
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 brent road london t/no SGL313720; by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 38, greenwich heights master gunner place london t/no TGL159835; by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Dunfermline Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 September 2008 | Delivered on: 9 September 2008 Persons entitled: Dunfermline Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 October 2006 | Delivered on: 2 November 2006 Persons entitled: Dunfermline Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 164 burrage road plumstead london t/no sgl 340002. Outstanding |
17 July 2006 | Delivered on: 20 July 2006 Persons entitled: Dunfermline Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 38 greenwich heights master gunner place london t/n TGL159835. Outstanding |
3 January 2006 | Delivered on: 13 January 2006 Persons entitled: Dunfermline Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 27 brent road plumstead london t/n SGL313720. Outstanding |
21 October 2023 | Micro company accounts made up to 30 June 2023 (9 pages) |
---|---|
1 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
19 April 2023 | Registration of charge 054728080008, created on 12 April 2023 (6 pages) |
12 November 2022 | Unaudited abridged accounts made up to 30 June 2022 (13 pages) |
30 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
30 November 2021 | Satisfaction of charge 2 in full (1 page) |
30 November 2021 | Satisfaction of charge 4 in full (1 page) |
30 November 2021 | Satisfaction of charge 5 in full (1 page) |
30 November 2021 | Satisfaction of charge 1 in full (1 page) |
30 November 2021 | All of the property or undertaking has been released from charge 2 (1 page) |
30 November 2021 | Satisfaction of charge 7 in full (1 page) |
30 November 2021 | All of the property or undertaking has been released from charge 2 (1 page) |
30 November 2021 | Satisfaction of charge 3 in full (1 page) |
30 November 2021 | All of the property or undertaking has been released from charge 1 (1 page) |
19 September 2021 | Unaudited abridged accounts made up to 30 June 2021 (12 pages) |
1 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
11 October 2020 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 August 2019 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
4 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
11 September 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
11 September 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
4 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
5 July 2015 | Registered office address changed from 52 Ormiston Road Greenwich London SE10 0LM to 52 Ormistion Road Ormiston Road Greenwich London SE10 0LN on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from 52 Ormiston Road Greenwich London SE10 0LM to 52 Ormistion Road Ormiston Road Greenwich London SE10 0LN on 5 July 2015 (1 page) |
5 July 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
5 July 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
5 July 2015 | Registered office address changed from 52 Ormiston Road Greenwich London SE10 0LM to 52 Ormistion Road Ormiston Road Greenwich London SE10 0LN on 5 July 2015 (1 page) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
2 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Fergal Spelman on 1 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Fergal Spelman on 1 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Fergal Spelman on 1 June 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 October 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 October 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2005 | Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Incorporation (19 pages) |
6 June 2005 | Incorporation (19 pages) |