Mayville Estate
London
N16 8LQ
Director Name | Mr Kevin Martin Conroy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Drapers Road Enfield Middlesex EN2 8LU |
Website | www.tudorstonework.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83623200 |
Telephone region | London |
Registered Address | 1-4 Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
70 at £1 | Kevin Conroy 70.00% Ordinary |
---|---|
30 at £1 | Naim Kerrouche 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £696,561 |
Cash | £770,053 |
Current Liabilities | £729,930 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
29 March 2021 | Delivered on: 30 March 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
31 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
15 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
20 June 2022 | Change of details for Mr Naim Kerrouche as a person with significant control on 21 October 2021 (2 pages) |
20 June 2022 | Cessation of Kevin Martin Conroy as a person with significant control on 21 October 2021 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 October 2021 | Termination of appointment of Kevin Martin Conroy as a director on 21 October 2021 (1 page) |
18 August 2021 | Change of details for Mr Naim Kerrouche as a person with significant control on 4 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
30 March 2021 | Registration of charge 069795850001, created on 29 March 2021 (15 pages) |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
19 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Notification of Naim Kerrouche as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Naim Kerrouche as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Naim Kerrouche as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Registered office address changed from Unit 11a, New North House 190a New North Road London N1 7BJ England on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Unit 11a, New North House 190a New North Road London N1 7BJ England on 13 December 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Kevin Martin Conroy on 1 June 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Kevin Martin Conroy on 1 June 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Kevin Martin Conroy on 1 June 2012 (2 pages) |
22 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 4 August 2009
|
2 March 2011 | Statement of capital following an allotment of shares on 4 August 2009
|
2 March 2011 | Statement of capital following an allotment of shares on 4 August 2009
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Appointment of Mr Naim Kerrouche as a director (2 pages) |
20 October 2010 | Director's details changed for Mr Kevin Martin Conroy on 2 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Mr Naim Kerrouche as a director (2 pages) |
20 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mr Kevin Martin Conroy on 2 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Kevin Martin Conroy on 2 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from 1a Chase Court Gardens Enfield Middlesex EN2 8DH England on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 1a Chase Court Gardens Enfield Middlesex EN2 8DH England on 16 August 2010 (1 page) |
7 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
7 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |