Romford
Essex
RM7 7DN
Secretary Name | Pamela Yvonne McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 389 Brentwood Road Gidea Park Romford Essex RM2 5TH |
Secretary Name | Lisa Danielle Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 150b Balgores Lane Gidea Park Romford Essex RM2 6BP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | johnmcguinnessroofing.co.uk |
---|---|
Telephone | 029 82885983 |
Telephone region | Cardiff |
Registered Address | 1 Sopwith Crescent Wickford SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | John Mcguinness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,155 |
Current Liabilities | £341,289 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
16 February 2011 | Delivered on: 18 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 see image for full details. Outstanding |
---|---|
27 July 2009 | Delivered on: 28 July 2009 Persons entitled: Lloyds Tsb 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. Outstanding |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 November 2020 | Satisfaction of charge 1 in full (1 page) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 August 2017 | Registered office address changed from C/O Chandlerwilliams Ltd Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from C/O Chandlerwilliams Ltd Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for John Mcguinness on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for John Mcguinness on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for John Mcguinness on 27 September 2016 (2 pages) |
1 March 2017 | Director's details changed for John Mcguinness on 27 September 2016 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 January 2017 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to C/O Chandlerwilliams Ltd Conquest House Arterial Road Laindon Basildon SS15 6DP on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to C/O Chandlerwilliams Ltd Conquest House Arterial Road Laindon Basildon SS15 6DP on 23 January 2017 (1 page) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 March 2015 | Termination of appointment of Lisa Danielle Dunne as a secretary on 1 February 2010 (1 page) |
30 March 2015 | Termination of appointment of Lisa Danielle Dunne as a secretary on 1 February 2010 (1 page) |
30 March 2015 | Termination of appointment of Lisa Danielle Dunne as a secretary on 1 February 2010 (1 page) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 March 2008 | Director's change of particulars / john mcguinness / 01/01/2008 (1 page) |
28 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 March 2008 | Director's change of particulars / john mcguinness / 01/01/2008 (1 page) |
1 August 2007 | Return made up to 27/03/07; full list of members (2 pages) |
1 August 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
6 April 2000 | Return made up to 27/03/00; full list of members
|
6 April 2000 | Return made up to 27/03/00; full list of members
|
13 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
13 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
24 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
24 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
24 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 November 1997 | Ad 27/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 November 1997 | Ad 27/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
27 March 1997 | Incorporation (13 pages) |
27 March 1997 | Incorporation (13 pages) |