Company NameG.M. Decorating Limited
DirectorsLiam Joseph Sweeney and Susan Marie Sweeney
Company StatusActive
Company Number03304838
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Liam Joseph Sweeney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(2 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lynton Road
Thorpe Bay
Essex
SS1 3BE
Director NameSusan Marie Sweeney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynton Road
Thorpe Bay
Essex
SS1 3BE
Secretary NameLiam Joseph Sweeney
NationalityBritish
StatusCurrent
Appointed01 July 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynton Road
Thorpe Bay
Essex
SS1 3BE
Director NameDavid Macleod
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleBuilder Painter Decorator
Correspondence Address149 Church Road
Basildon
Essex
SS14 1NH
Director NameGeoffrey Mark Benson Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleBuilder Painter Decorator
Correspondence AddressWaterside House
Waterside Road
Bradwell Waterside
Essex
CM0 7QX
Director NameLiam Joseph Sweeney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleBuilder Painter Decorator
Correspondence Address21 River View Close
Laindon
Basildon
Essex
SS15 4FA
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleBuilder Painter Decorator
Correspondence Address149 Church Road
Basildon
Essex
SS14 1NH
Director NameDavid Macleod
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 February 2000)
RoleBuilder/Painter/Decorator
Correspondence Address149 Church Road
Basildon
Essex
SS14 1NH
Secretary NameGeoffrey Mark Benson Smith
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressWaterside House
Waterside Road
Bradwell Waterside
Essex
CM0 7QX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitegmdecorating.co.uk
Telephone01702 461144
Telephone regionSouthend-on-Sea

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Liam Joseph Sweeney
50.00%
Ordinary
2 at £1Susan Marie Sweeney
50.00%
Ordinary

Financials

Year2014
Net Worth£227,607
Cash£159,576
Current Liabilities£465,730

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

15 June 2015Delivered 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 2015Delivered on: 29 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 June 2010Delivered 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 2009Delivered 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

Filing History

8 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Registration of charge 033048380004, created on 15 June 2015 (10 pages)
17 June 2015Registration of charge 033048380004, created on 15 June 2015 (10 pages)
7 May 2015Satisfaction of charge 1 in full (4 pages)
7 May 2015Satisfaction of charge 1 in full (4 pages)
29 April 2015Registration of charge 033048380003, created on 27 April 2015 (15 pages)
29 April 2015Registration of charge 033048380003, created on 27 April 2015 (15 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(5 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Director's details changed for Susan Marie Sweeney on 30 January 2012 (2 pages)
31 January 2012Secretary's details changed for Liam Joseph Sweeney on 30 January 2012 (2 pages)
31 January 2012Director's details changed for Liam Joseph Sweeney on 30 January 2012 (2 pages)
31 January 2012Secretary's details changed for Liam Joseph Sweeney on 30 January 2012 (2 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Liam Joseph Sweeney on 30 January 2012 (2 pages)
31 January 2012Director's details changed for Susan Marie Sweeney on 30 January 2012 (2 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Susan Marie Sweeney on 21 January 2010 (2 pages)
1 February 2010Director's details changed for Liam Joseph Sweeney on 21 January 2010 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Susan Marie Sweeney on 21 January 2010 (2 pages)
1 February 2010Director's details changed for Liam Joseph Sweeney on 21 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 21/01/06; full list of members (2 pages)
15 February 2006Return made up to 21/01/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (8 pages)
26 January 2005Return made up to 21/01/05; full list of members (8 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
20 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
23 January 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Return made up to 21/01/00; full list of members (6 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 March 2000Return made up to 21/01/00; full list of members (6 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1999Return made up to 21/01/99; no change of members (4 pages)
26 February 1999Return made up to 21/01/99; no change of members (4 pages)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 October 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
22 May 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
22 May 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
3 February 1998Return made up to 21/01/98; full list of members (6 pages)
3 February 1998Return made up to 21/01/98; full list of members (6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Ad 04/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Ad 04/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: international house 31 church rd hendon london NW4 4EB (1 page)
6 May 1997Registered office changed on 06/05/97 from: international house 31 church rd hendon london NW4 4EB (1 page)
6 May 1997Director resigned (1 page)
21 January 1997Incorporation (17 pages)
21 January 1997Incorporation (17 pages)