Company Name2ME Limited
DirectorsKevin Twomey and Mary Twomey
Company StatusActive
Company Number05806411
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Twomey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address122 Main Road
Romford
Essex
RM2 5HS
Director NameMrs Mary Twomey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address122 Main Road
Romford
Essex
RM2 5HS
Secretary NameMrs Mary Twomey
NationalityBritish
StatusCurrent
Appointed24 May 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address122 Main Road
Romford
Essex
RM2 5HS
Director NameMrs Marion Twomey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleHousewife
Correspondence Address36 Oval Road South
Dagenham
Essex
RM10 9DR
Secretary NameMrs Marion Twomey
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleHousewife
Correspondence Address36 Oval Road South
Dagenham
Essex
RM10 9DR
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address122 Main Road
Romford
RM2 5HS
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

50 at £1Marion Twomey
25.00%
Ordinary B
50 at £1Mr Kevin Twomey
25.00%
Ordinary B
38 at £1Mr Kevin Twomey
19.00%
Ordinary
37 at £1Marion Twomey
18.50%
Ordinary
25 at £1Elliot Twomey
12.50%
Ordinary

Financials

Year2014
Net Worth£663,418
Cash£139,549
Current Liabilities£51,121

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

3 August 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 5 May 2020 with no updates (2 pages)
16 June 2020Registered 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 2019Registered 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 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Registered 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 2016Registered 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 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(7 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(7 pages)
21 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(6 pages)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(6 pages)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(6 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(6 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
22 November 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 200
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 200
(4 pages)
19 November 2012Registered office address changed from Surrey House, 50 Throwley Way Sutton Surrey SM1 4BF on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Surrey House, 50 Throwley Way Sutton Surrey SM1 4BF on 19 November 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Director's details changed for Mrs Mary Twomey on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Mary Twomey on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Kevin Twomey on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Mary Twomey on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Kevin Twomey on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Kevin Twomey on 1 October 2009 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
13 May 2009Director's change of particulars / kevin twomey / 17/04/2007 (1 page)
13 May 2009Director's change of particulars / kevin twomey / 17/04/2007 (1 page)
13 May 2009Director and secretary's change of particulars / mary twomey / 17/04/2007 (1 page)
13 May 2009Director and secretary's change of particulars / mary twomey / 17/04/2007 (1 page)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
10 December 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 December 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
9 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
13 May 2008Return made up to 05/05/08; full list of members (4 pages)
13 May 2008Director's change of particulars / kevin twomey / 03/03/2008 (1 page)
13 May 2008Return made up to 05/05/08; full list of members (4 pages)
13 May 2008Director's change of particulars / kevin twomey / 03/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / mary twomey / 03/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / mary twomey / 03/03/2008 (1 page)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006New secretary appointed;new director appointed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006New secretary appointed;new director appointed (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (9 pages)
5 May 2006Incorporation (9 pages)