Romford
Essex
RM2 5HS
Director Name | Mrs Mary Twomey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 122 Main Road Romford Essex RM2 5HS |
Secretary Name | Mrs Mary Twomey |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 122 Main Road Romford Essex RM2 5HS |
Director Name | Mrs Marion Twomey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 36 Oval Road South Dagenham Essex RM10 9DR |
Secretary Name | Mrs Marion Twomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 36 Oval Road South Dagenham Essex RM10 9DR |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 122 Main Road Romford RM2 5HS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
50 at £1 | Marion Twomey 25.00% Ordinary B |
---|---|
50 at £1 | Mr Kevin Twomey 25.00% Ordinary B |
38 at £1 | Mr Kevin Twomey 19.00% Ordinary |
37 at £1 | Marion Twomey 18.50% Ordinary |
25 at £1 | Elliot Twomey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £663,418 |
Cash | £139,549 |
Current Liabilities | £51,121 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
3 August 2006 | Delivered on: 10 August 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 oval road south dagenham essex RM10 9DR; NGL94121;fixed charge over all fixtures fittings plant and machinery thereon; floating charge over all moveable plant machinery furniture equipmen goods and other effects thereon. Outstanding |
---|---|
3 August 2006 | Delivered on: 10 August 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 47 sutcliffe st,liverpool merseyside L6 6AS; MS100914;fixed charge over all fixtures fittings plant and machinery thereon; floating charge over all moveable plant machinery furniture equipmen goods and other effects thereon. Outstanding |
3 August 2006 | Delivered on: 10 August 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 48 gilroy rd,liverpool merseyside L6 6BQ; LA312869;fixed charge over all fixtures fittings plant and machinery thereon; floating charge over all moveable plant machinery furniture equipmen goods and other effects thereon. Outstanding |
3 August 2006 | Delivered on: 10 August 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 lambourne rd,barking essex IG11 9PS; EGL357914; fixed charge over all fixtures fittings plant and machinery thereon; floating charge over all moveable plant machinery furniture equipmen goods and other effects thereon. Outstanding |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 5 May 2020 with no updates (2 pages) |
16 June 2020 | Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to Unit 2 Portland Lodge Brentwood Road Bulphan Upminster RM14 3TJ on 16 June 2020 (1 page) |
29 October 2019 | Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 (1 page) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 April 2016 | Registered office address changed from D.S House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from D.S House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 21 April 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
19 November 2012 | Registered office address changed from Surrey House, 50 Throwley Way Sutton Surrey SM1 4BF on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Surrey House, 50 Throwley Way Sutton Surrey SM1 4BF on 19 November 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Director's details changed for Mrs Mary Twomey on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Mary Twomey on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Kevin Twomey on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Mary Twomey on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Kevin Twomey on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Kevin Twomey on 1 October 2009 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / kevin twomey / 17/04/2007 (1 page) |
13 May 2009 | Director's change of particulars / kevin twomey / 17/04/2007 (1 page) |
13 May 2009 | Director and secretary's change of particulars / mary twomey / 17/04/2007 (1 page) |
13 May 2009 | Director and secretary's change of particulars / mary twomey / 17/04/2007 (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
10 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
9 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / kevin twomey / 03/03/2008 (1 page) |
13 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / kevin twomey / 03/03/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / mary twomey / 03/03/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / mary twomey / 03/03/2008 (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2006 | Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | New secretary appointed;new director appointed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New secretary appointed;new director appointed (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (9 pages) |
5 May 2006 | Incorporation (9 pages) |