Thorpe Bay
Essex
SS1 3BE
Director Name | Susan Marie Sweeney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Voluntary Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lynton Road Thorpe Bay Essex SS1 3BE |
Secretary Name | Liam Joseph Sweeney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lynton Road Thorpe Bay Essex SS1 3BE |
Director Name | David Macleod |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Builder Painter Decorator |
Correspondence Address | 149 Church Road Basildon Essex SS14 1NH |
Director Name | Geoffrey Mark Benson Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Builder Painter Decorator |
Correspondence Address | Waterside House Waterside Road Bradwell Waterside Essex CM0 7QX |
Director Name | Liam Joseph Sweeney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Builder Painter Decorator |
Correspondence Address | 21 River View Close Laindon Basildon Essex SS15 4FA |
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Builder Painter Decorator |
Correspondence Address | 149 Church Road Basildon Essex SS14 1NH |
Director Name | David Macleod |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 February 2000) |
Role | Builder/Painter/Decorator |
Correspondence Address | 149 Church Road Basildon Essex SS14 1NH |
Secretary Name | Geoffrey Mark Benson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Waterside House Waterside Road Bradwell Waterside Essex CM0 7QX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | gmdecorating.co.uk |
---|---|
Telephone | 01702 461144 |
Telephone region | Southend-on-Sea |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Liam Joseph Sweeney 50.00% Ordinary |
---|---|
2 at £1 | Susan Marie Sweeney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,607 |
Cash | £159,576 |
Current Liabilities | £465,730 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
15 June 2015 | Delivered on: 17 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Mckenna house, 12 bircham road, southend on sea, essex registered under EX256904. Outstanding |
---|---|
27 April 2015 | Delivered on: 29 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 June 2010 | Delivered on: 11 June 2010 Satisfied on: 18 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 24 longbow sherwood way southend on sea essex t/n EX418766. Fully Satisfied |
28 January 2009 | Delivered on: 6 February 2009 Satisfied on: 7 May 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 152 westborough road, westcliff on sea, essex t/no EX156854. Fully Satisfied |
8 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
2 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Registration of charge 033048380004, created on 15 June 2015 (10 pages) |
17 June 2015 | Registration of charge 033048380004, created on 15 June 2015 (10 pages) |
7 May 2015 | Satisfaction of charge 1 in full (4 pages) |
7 May 2015 | Satisfaction of charge 1 in full (4 pages) |
29 April 2015 | Registration of charge 033048380003, created on 27 April 2015 (15 pages) |
29 April 2015 | Registration of charge 033048380003, created on 27 April 2015 (15 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Director's details changed for Susan Marie Sweeney on 30 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Liam Joseph Sweeney on 30 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Liam Joseph Sweeney on 30 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Liam Joseph Sweeney on 30 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Liam Joseph Sweeney on 30 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Susan Marie Sweeney on 30 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Susan Marie Sweeney on 21 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Liam Joseph Sweeney on 21 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Susan Marie Sweeney on 21 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Liam Joseph Sweeney on 21 January 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
20 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
23 January 2004 | Return made up to 21/01/04; full list of members
|
23 January 2004 | Return made up to 21/01/04; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 February 2003 | Return made up to 21/01/03; full list of members
|
18 February 2003 | Return made up to 21/01/03; full list of members
|
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 January 2002 | Return made up to 21/01/02; full list of members
|
22 January 2002 | Return made up to 21/01/02; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
27 February 2001 | Return made up to 21/01/01; full list of members
|
27 February 2001 | Return made up to 21/01/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
26 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 October 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 October 1998 | Resolutions
|
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
22 May 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
22 May 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
3 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Ad 04/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Ad 04/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: international house 31 church rd hendon london NW4 4EB (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: international house 31 church rd hendon london NW4 4EB (1 page) |
6 May 1997 | Director resigned (1 page) |
21 January 1997 | Incorporation (17 pages) |
21 January 1997 | Incorporation (17 pages) |