Stansted Mountfitchet
Essex
CM24 8AL
Director Name | Mr Kevin O'Shea |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dixon's Hill Close North Mymms Hatfield Herts AL9 7EF |
Director Name | Mr Raymond Martin Andes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Plumbers Merchant |
Country of Residence | England |
Correspondence Address | 37 Henrys Avenue Woodford Green Essex IG8 9RB |
Director Name | Mrs Lauraine Carole O'Shea |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 27 Dixons Hill Close North Mymms Hatfield Hertfordshire AL9 7EF |
Secretary Name | Begbies Professional Appointments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2010(1 day after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Mr Kevin O'Shea |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Dixon's Hill Close North Mymms Hatfield Herts AL9 7EF |
Website | thewatersource.co.uk |
---|---|
Telephone | 020 75613333 |
Telephone region | London |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
27 at £1 | Kevin O'shea 27.00% Ordinary B |
---|---|
27 at £1 | Raymond Martin Andes 27.00% Ordinary A |
23 at £1 | Laura Andes 23.00% Ordinary A |
23 at £1 | Lauraine O'shea 23.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £140,596 |
Cash | £84,448 |
Current Liabilities | £598,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
10 July 2015 | Delivered on: 13 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 March 2011 | Delivered on: 30 March 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
21 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Secretary's details changed for Begbies Professional Appointments Limited on 15 September 2014 (1 page) |
1 December 2015 | Secretary's details changed for Begbies Professional Appointments Limited on 15 September 2014 (1 page) |
1 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
13 July 2015 | Registration of charge 074460180002, created on 10 July 2015 (5 pages) |
13 July 2015 | Registration of charge 074460180002, created on 10 July 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Form AP01 removed and placed on 7872949. (1 page) |
18 October 2012 | Resolution removed and placed on 7872949. (1 page) |
18 October 2012 | Form AP01 removed and placed on 7872949. (1 page) |
18 October 2012 | Resolution removed and placed on 7872949. (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
14 October 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
14 October 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Appointment of Begbies Professional Appointments Limited as a secretary (2 pages) |
9 March 2011 | Appointment of Mrs Lauraine Carole O'shea as a director (2 pages) |
9 March 2011 | Appointment of Mr Raymond Martin Andes as a director (2 pages) |
9 March 2011 | Appointment of Mrs Lauraine Carole O'shea as a director (2 pages) |
9 March 2011 | Termination of appointment of Kevin O'shea as a secretary (1 page) |
9 March 2011 | Appointment of Mr Raymond Martin Andes as a director (2 pages) |
9 March 2011 | Termination of appointment of Kevin O'shea as a secretary (1 page) |
9 March 2011 | Appointment of Begbies Professional Appointments Limited as a secretary (2 pages) |
22 November 2010 | Incorporation (37 pages) |
22 November 2010 | Incorporation (37 pages) |