London
EC2Y 5AU
Secretary Name | Lillian Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Broadmead Bellingham London SE6 3SD |
Director Name | Mr James Gannon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2010) |
Role | Recycling Engineer |
Country of Residence | England |
Correspondence Address | Sunshine Wharf Bradfield Road London E16 2AX |
Telephone | 020 75118565 |
---|---|
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | James Gannon 80.00% Ordinary |
---|---|
20 at £1 | Dominic Parkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £673,524 |
Cash | £599,659 |
Current Liabilities | £1,442,717 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
12 January 2015 | Delivered on: 19 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 December 2009 | Delivered on: 30 December 2009 Satisfied on: 27 August 2015 Persons entitled: Hsbc 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. Fully Satisfied |
3 December 2007 | Delivered on: 24 December 2007 Satisfied on: 25 July 2015 Persons entitled: David Narborough Clarke and Kathryn Mary Jane Clarke Classification: Rent deposit 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: The sum of £12,500.00. Fully Satisfied |
23 December 2020 | Full accounts made up to 31 July 2020 (28 pages) |
---|---|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 July 2019 (29 pages) |
13 December 2019 | Change of details for Rms Group Limited as a person with significant control on 13 December 2019 (2 pages) |
13 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page) |
13 December 2019 | Previous accounting period extended from 28 April 2019 to 31 July 2019 (1 page) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 March 2019 | Full accounts made up to 30 April 2018 (28 pages) |
24 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
6 November 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
16 January 2018 | Cessation of James Gannon as a person with significant control on 6 October 2017 (1 page) |
16 January 2018 | Notification of Rms Group Limited as a person with significant control on 10 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
28 September 2017 | Registered office address changed from 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England to 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England to 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page) |
5 May 2017 | Full accounts made up to 30 April 2016 (26 pages) |
5 May 2017 | Full accounts made up to 30 April 2016 (26 pages) |
28 April 2017 | Registered office address changed from Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU to Euro House 1394 High Road London N20 9YZ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU to Euro House 1394 High Road London N20 9YZ on 28 April 2017 (1 page) |
29 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
29 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
27 August 2015 | Satisfaction of charge 2 in full (4 pages) |
27 August 2015 | Satisfaction of charge 2 in full (4 pages) |
25 July 2015 | Satisfaction of charge 1 in full (4 pages) |
25 July 2015 | Satisfaction of charge 1 in full (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Registration of charge 062215990003, created on 12 January 2015 (26 pages) |
19 January 2015 | Registration of charge 062215990003, created on 12 January 2015 (26 pages) |
12 November 2014 | Director's details changed for Mr Dominic Parkinson on 31 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr Dominic Parkinson on 31 October 2014 (2 pages) |
10 June 2014 | Termination of appointment of Lillian Mott as a secretary (1 page) |
10 June 2014 | Termination of appointment of Lillian Mott as a secretary (1 page) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Registered office address changed from Sunshine Wharf Bradfield Road London E16 2AX on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Registered office address changed from Sunshine Wharf Bradfield Road London E16 2AX on 16 August 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Termination of appointment of James Gannon as a director (1 page) |
7 January 2011 | Termination of appointment of James Gannon as a director (1 page) |
20 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
15 December 2010 | Appointment of Mr James Gannon as a director (2 pages) |
15 December 2010 | Appointment of Mr James Gannon as a director (2 pages) |
28 June 2010 | Director's details changed for Dominic Parkinson on 20 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Dominic Parkinson on 20 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Registered office address changed from 150a Lower Hythe Street Dartford Kent DA1 1BN on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 150a Lower Hythe Street Dartford Kent DA1 1BN on 26 January 2010 (1 page) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from bank chambers canterbury road lyminge folkestone kent CT18 8HU united kingdom (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from bank chambers canterbury road lyminge folkestone kent CT18 8HU united kingdom (1 page) |
25 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
25 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from unit c, cedar transport depot church manor way erith kent DA8 1DE (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from unit c, cedar transport depot church manor way erith kent DA8 1DE (1 page) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Incorporation (17 pages) |
20 April 2007 | Incorporation (17 pages) |