Romford
Essex
RM3 8SB
Director Name | Mrs Helen Marie Sweeney |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2006(2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 February 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hockley Drive Gidea Park Romford Essex RM2 6NL |
Secretary Name | Mrs Helen Marie Sweeney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2006(2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 February 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hockley Drive Gidea Park Romford Essex RM2 6NL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01708 377436 |
---|---|
Telephone region | Romford |
Registered Address | 3 Conqueror Court, Spilsby Road Harold Hill Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
9 at £1 | Mrs Helen Marie Sweeney 9.00% Ordinary B |
---|---|
6 at £1 | Patrick Christopher Sweeney 6.00% Ordinary A |
2 at £1 | Mr John Joseph Sweeney 2.00% Ordinary A |
2 at £1 | Mrs Helen Marie Sweeney 2.00% Ordinary A |
18 at £1 | Ann Marie Sweeney 18.00% Ordinary B |
18 at £1 | Caroline Sweeney 18.00% Ordinary B |
18 at £1 | John Paul Sweeney 18.00% Ordinary B |
15 at £1 | Mr John Joseph Sweeney 15.00% Ordinary B |
12 at £1 | Patrick Christopher Sweeney 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £428,014 |
Cash | £35,300 |
Current Liabilities | £1,603,302 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 August 2013 | Delivered on: 31 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 3 manor close romford eseex.. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 November 2012 | Delivered on: 15 November 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 5 birkbeck road romford t/no EX3515 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 |
9 November 2012 | Delivered on: 15 November 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 135 carlton road romford t/no EGL272651 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 |
9 November 2012 | Delivered on: 10 November 2012 Persons entitled: Lloyds Tsb Bank 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 property k/a 103 glenwood drive romford t/no EGL207127 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 |
26 September 2012 | Delivered on: 27 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
4 September 2008 | Delivered on: 6 September 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £169,743.00 and all other 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: 87 butts green road hornchurch road essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
25 June 2007 | Delivered on: 11 July 2007 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £177,335 due or to become due from the company to. Particulars: The property k/a 167 carlton road romford essex. Outstanding |
5 April 2007 | Delivered on: 19 April 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £160,810 and all other monies due or to become due. Particulars: 66 woodfield drive romford essex. Fixed charge over all rental income and. Outstanding |
14 February 2014 | Delivered on: 22 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 3 and parking spaces conqueror court spillsby road harold hill romford essex. Notification of addition to or amendment of charge. Outstanding |
9 February 2007 | Delivered on: 13 February 2007 Persons entitled: Capital Home Loans Classification: Legal charge Secured details: £177,335.00 due or to become due from the company to. Particulars: 96 glebelands avenue newbury park ilford essex. Outstanding |
7 August 2020 | Change of details for Mr Patrick Christopher Sweeney as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
6 February 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 October 2018 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (18 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 April 2017 | Registered office address changed from 3 Spilsby Road Harold Hill Romford Essex RM3 8SB to 3 Conqueror Court, Spilsby Road Harold Hill Romford Essex RM3 8SB on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 3 Spilsby Road Harold Hill Romford Essex RM3 8SB to 3 Conqueror Court, Spilsby Road Harold Hill Romford Essex RM3 8SB on 3 April 2017 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 March 2015 | Registered office address changed from 170 Rush Green Road Romford Essex RM7 0JU to 3 Spilsby Road Harold Hill Romford Essex RM3 8SB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 170 Rush Green Road Romford Essex RM7 0JU to 3 Spilsby Road Harold Hill Romford Essex RM3 8SB on 23 March 2015 (1 page) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 February 2014 | Registration of charge 059548480010
|
22 February 2014 | Registration of charge 059548480010
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
31 August 2013 | Registration of charge 059548480009 (42 pages) |
31 August 2013 | Registration of charge 059548480009 (42 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Mr John Joseph Sweeney on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Joseph Sweeney on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Joseph Sweeney on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Helen Marie Sweeney on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Helen Marie Sweeney on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Helen Marie Sweeney on 3 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 November 2008 | Return made up to 03/10/08; full list of members (6 pages) |
21 November 2008 | Return made up to 03/10/08; full list of members (6 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: sterling house fulbourne road london E17 4EE (1 page) |
25 October 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 October 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: sterling house fulbourne road london E17 4EE (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Incorporation (16 pages) |
3 October 2006 | Incorporation (16 pages) |